CAMA 3 LIMITED
SWINDON MUNDAYS (688) LIMITED

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 04176245
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mark Alan Brooker on 10 October 2016; Confirmation statement made on 9 March 2017 with updates; Appointment of Mark Alan Brooker as a director on 11 July 2016. The most likely internet sites of CAMA 3 LIMITED are www.cama3.co.uk, and www.cama-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cama 3 Limited is a Private Limited Company. The company registration number is 04176245. Cama 3 Limited has been working since 09 March 2001. The present status of the company is Active. The registered address of Cama 3 Limited is 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . BELLANTE, Annalisa is a Director of the company. BELLANTE, Daniele is a Director of the company. BROOKER, Mark Alan is a Director of the company. Secretary DYSON, Fred has been resigned. Secretary WATTS, Brian has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BELLANTE, Paolo has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
BELLANTE, Annalisa
Appointed Date: 26 March 2001
56 years old

Director
BELLANTE, Daniele
Appointed Date: 26 March 2001
50 years old

Director
BROOKER, Mark Alan
Appointed Date: 11 July 2016
52 years old

Resigned Directors

Secretary
DYSON, Fred
Resigned: 05 December 2011
Appointed Date: 03 February 2002

Secretary
WATTS, Brian
Resigned: 02 February 2002
Appointed Date: 28 June 2001

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 28 June 2001
Appointed Date: 09 March 2001

Director
BELLANTE, Paolo
Resigned: 31 December 2003
Appointed Date: 26 March 2001
86 years old

Director
PALMER, Lorna Catherine
Resigned: 26 March 2001
Appointed Date: 09 March 2001
71 years old

Persons With Significant Control

Cama 1 Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CAMA 3 LIMITED Events

12 May 2017
Director's details changed for Mark Alan Brooker on 10 October 2016
10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Sep 2016
Appointment of Mark Alan Brooker as a director on 11 July 2016
09 Jun 2016
Accounts for a small company made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,000

...
... and 48 more events
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
20 Mar 2001
Company name changed mundays (688) LIMITED\certificate issued on 20/03/01
09 Mar 2001
Incorporation

CAMA 3 LIMITED Charges

11 July 2001
Rent deposit deed
Delivered: 14 July 2001
Status: Satisfied on 23 May 2015
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited
Description: The rent deposit and the deposit balance and all money…