CAMDEN GLASS LIMITED
ANTRIM


Company number NI009769
Status Active
Incorporation Date 8 October 1973
Company Type Private Limited Company
Address UNITS 4-7, STEEPLE INDUSTRIAL ESTATE, ANTRIM, CO ANTRIM
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge NI0097690007 in full; Satisfaction of charge NI0097690008 in full. The most likely internet sites of CAMDEN GLASS LIMITED are www.camdenglass.co.uk, and www.camden-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Camden Glass Limited is a Private Limited Company. The company registration number is NI009769. Camden Glass Limited has been working since 08 October 1973. The present status of the company is Active. The registered address of Camden Glass Limited is Units 4 7 Steeple Industrial Estate Antrim Co Antrim. . LAVERY, Brian is a Secretary of the company. LAVERY, Brian is a Director of the company. LAVERY, Kieran is a Director of the company. Secretary LENNON, Sheila Elizabeth has been resigned. Director GUILLOT, Christophe Frangois Archille has been resigned. Director MAIER, Michael has been resigned. Director MC ANALLEN, Kieran has been resigned. Director MC KENNA, Marietta has been resigned. Director MUMFORD, Martin James has been resigned. Director MURPHY, Anne has been resigned. Director PINDER, David Stuart has been resigned. Director ROBINS, Mark Allan has been resigned. Director SHORE, Nicholas Anthony Lithgow has been resigned. Director STOKER, David Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAVERY, Brian
Appointed Date: 24 January 2007

Director
LAVERY, Brian
Appointed Date: 24 January 2007
54 years old

Director
LAVERY, Kieran
Appointed Date: 24 January 2007
59 years old

Resigned Directors

Secretary
LENNON, Sheila Elizabeth
Resigned: 24 January 2007
Appointed Date: 08 October 1973

Director
GUILLOT, Christophe Frangois Archille
Resigned: 30 September 2003
Appointed Date: 08 October 1973
75 years old

Director
MAIER, Michael
Resigned: 24 January 2007
Appointed Date: 10 October 2003
68 years old

Director
MC ANALLEN, Kieran
Resigned: 03 July 2003
Appointed Date: 08 October 1973
79 years old

Director
MC KENNA, Marietta
Resigned: 01 August 2008
Appointed Date: 08 October 1973
68 years old

Director
MUMFORD, Martin James
Resigned: 31 January 2004
Appointed Date: 08 October 1973
82 years old

Director
MURPHY, Anne
Resigned: 13 September 2007
Appointed Date: 08 October 1973
70 years old

Director
PINDER, David Stuart
Resigned: 24 January 2007
Appointed Date: 15 May 2006
61 years old

Director
ROBINS, Mark Allan
Resigned: 30 April 2004
Appointed Date: 25 January 1999
60 years old

Director
SHORE, Nicholas Anthony Lithgow
Resigned: 11 May 2006
Appointed Date: 24 September 1964
61 years old

Director
STOKER, David Andrew
Resigned: 24 January 2007
Appointed Date: 17 May 2004
70 years old

Persons With Significant Control

Mr Brian Lavery
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Kieran Lavery
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Camden Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMDEN GLASS LIMITED Events

24 Apr 2017
Confirmation statement made on 5 April 2017 with updates
24 Mar 2017
Satisfaction of charge NI0097690007 in full
24 Mar 2017
Satisfaction of charge NI0097690008 in full
09 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Satisfaction of charge 5 in full
...
... and 172 more events
08 Oct 1973
Situation of reg office

08 Oct 1973
Statement of nominal cap

08 Oct 1973
Decl on compl on incorp
08 Oct 1973
Articles

08 Oct 1973
Memorandum

CAMDEN GLASS LIMITED Charges

13 February 2015
Charge code NI00 9769 0009
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
13 February 2015
Charge code NI00 9769 0008
Delivered: 20 February 2015
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: All that and those the freehold land and premises known as…
13 February 2015
Charge code NI00 9769 0007
Delivered: 20 February 2015
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: All that and those the freehold land and premises known as…
12 September 2013
Charge code NI00 9769 0006
Delivered: 16 September 2013
Status: Satisfied on 19 December 2016
Persons entitled: Ulster Bank Limited
Description: All present and future freehold and leasehold property of…
6 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 19 December 2016
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited And
Description: All monies mortgage debenture. The company (to the intent…
6 February 2007
Mortgage or charge
Delivered: 13 February 2007
Status: Satisfied on 19 December 2016
Persons entitled: Ulster Bank Ireland Limited And Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the property…
10 May 1993
Mortgage or charge
Delivered: 14 May 1993
Status: Satisfied on 17 January 2007
Persons entitled: Allied Irish Banks
Description: All monies letter of set-off letter of set-off in favour of…
16 March 1987
Mortgage or charge
Delivered: 26 March 1987
Status: Satisfied on 17 January 2007
Persons entitled: Niib Group Limited
Description: All monies legal charge part of the lands of corr and…
28 October 1980
Debenture
Delivered: 10 November 1980
Status: Satisfied on 17 January 2007
Persons entitled: Allied Irish Banks PLC
Description: All and singular the company's undertaking and all its…