FRANK MACE & SON (CAMBERLEY) LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3DP
Company number 00761126
Status Active
Incorporation Date 16 May 1963
Company Type Private Limited Company
Address UNIT 2 CAMBERLEY BUSINESS CENTRE, BRACEBRIDGE, CAMBERLEY, GU15 3DP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of FRANK MACE & SON (CAMBERLEY) LIMITED are www.frankmacesoncamberley.co.uk, and www.frank-mace-son-camberley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Mace Son Camberley Limited is a Private Limited Company. The company registration number is 00761126. Frank Mace Son Camberley Limited has been working since 16 May 1963. The present status of the company is Active. The registered address of Frank Mace Son Camberley Limited is Unit 2 Camberley Business Centre Bracebridge Camberley Gu15 3dp. . MACE, Margaret is a Secretary of the company. MACE, Derek John Joseph is a Director of the company. MACE, Margaret is a Director of the company. Secretary MACE, Mabel Lily has been resigned. Director MACE, Mabel Lily has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MACE, Margaret
Appointed Date: 15 December 1993

Director

Director
MACE, Margaret

84 years old

Resigned Directors

Secretary
MACE, Mabel Lily
Resigned: 19 November 1993

Director
MACE, Mabel Lily
Resigned: 19 November 1993
122 years old

Persons With Significant Control

Mr Derek John Joseph Mace
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Mace
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK MACE & SON (CAMBERLEY) LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 67 more events
30 Nov 1987
Full accounts made up to 31 December 1986

29 Jul 1987
Full accounts made up to 31 December 1985

02 Feb 1987
Return made up to 05/01/87; full list of members

10 Jan 1987
New director appointed

16 May 1963
Certificate of incorporation

FRANK MACE & SON (CAMBERLEY) LIMITED Charges

15 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 camberley business centre stanhope road…
15 October 2002
Mortgage deed
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 victoria avenue camberley surrey GU15 3HP with title…
30 April 1992
Mortgage deed
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 13 victoria avenue, frimley, surrey. Fixed charge over…
19 June 1980
Legal charge
Delivered: 23 June 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 13A, victoria avenue, camberley surrey. Title sy…
2 November 1973
Legal charge
Delivered: 5 November 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: No. 11 victoria avenue yorkton camberley surrey (formerly 2…
18 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Satisfied on 17 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 13 victoria ave camberley surrey.
10 June 1971
Legal mortgage
Delivered: 18 June 1971
Status: Satisfied on 17 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 13 victoria ave camberley surrey.