CAM ENTERPRISES LIMITED
DUNMURRY

Company number NI005165
Status Active
Incorporation Date 19 February 1962
Company Type Private Limited Company
Address C/O NORTHSTONE (NI) LIMITED, 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of CAM ENTERPRISES LIMITED are www.camenterprises.co.uk, and www.cam-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Cam Enterprises Limited is a Private Limited Company. The company registration number is NI005165. Cam Enterprises Limited has been working since 19 February 1962. The present status of the company is Active. The registered address of Cam Enterprises Limited is C O Northstone Ni Limited 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. DONNAN, William John Andrew is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director DOYLE, Declan William has been resigned. Director LOWRY, Mark Richmond has been resigned. Director MANIFOLD, Albert has been resigned. Director MCBRIAR, Edward Fullerton has been resigned. Director QUINN, William Noel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
DONNAN, William John Andrew
Appointed Date: 16 April 2009
56 years old

Director
SWEENEY, Edward
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 19 February 1962

Director
DOYLE, Declan William
Resigned: 30 June 2007
Appointed Date: 19 February 1962
79 years old

Director
LOWRY, Mark Richmond
Resigned: 01 November 2012
Appointed Date: 30 December 2009
66 years old

Director
MANIFOLD, Albert
Resigned: 16 April 2009
Appointed Date: 01 July 2007
63 years old

Director
MCBRIAR, Edward Fullerton
Resigned: 31 December 2003
Appointed Date: 19 February 1962
82 years old

Director
QUINN, William Noel
Resigned: 31 December 2009
Appointed Date: 30 December 2003
76 years old

Persons With Significant Control

Crh (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAM ENTERPRISES LIMITED Events

26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

...
... and 130 more events
19 Feb 1962
Statement of nominal cap
19 Feb 1962
Situation of reg office

19 Feb 1962
Decl on compl on incorp

19 Feb 1962
Articles

19 Feb 1962
Memorandum