CAMS (NI) LIMITED
CO DOWN


Company number NI061112
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address 41 GUINESS ROAD, BALLYNAHINCH, CO DOWN, BT24 8QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of CAMS (NI) LIMITED are www.camsni.co.uk, and www.cams-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cams Ni Limited is a Private Limited Company. The company registration number is NI061112. Cams Ni Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Cams Ni Limited is 41 Guiness Road Ballynahinch Co Down Bt24 8qn. . MCKAY, Caroline Judith is a Secretary of the company. MCKAY, Caroline Judith is a Director of the company. MCKAY, John Joseph is a Director of the company. Secretary RICHARDSON, Mark has been resigned. Director CLARKE, Anthony Joesph has been resigned. Director CLARKE, Michael has been resigned. Director SMYTH, Regan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKAY, Caroline Judith
Appointed Date: 04 October 2006

Director
MCKAY, Caroline Judith
Appointed Date: 04 October 2006
58 years old

Director
MCKAY, John Joseph
Appointed Date: 04 October 2006
61 years old

Resigned Directors

Secretary
RICHARDSON, Mark
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Director
CLARKE, Anthony Joesph
Resigned: 31 December 2011
Appointed Date: 04 October 2006
71 years old

Director
CLARKE, Michael
Resigned: 31 December 2011
Appointed Date: 04 October 2006
45 years old

Director
SMYTH, Regan
Resigned: 04 October 2006
Appointed Date: 04 October 2006
57 years old

CAMS (NI) LIMITED Events

27 Mar 2013
Notice of appointment of receiver or manager
27 Mar 2013
Notice of appointment of receiver or manager
27 Mar 2013
Notice of appointment of receiver or manager
31 Dec 2012
Total exemption small company accounts made up to 31 March 2012
08 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 37,000

...
... and 27 more events
08 Nov 2006
Pars re mortage
03 Nov 2006
Particulars of a mortgage charge
03 Nov 2006
Particulars of a mortgage charge
25 Oct 2006
Change in sit reg add
04 Oct 2006
Incorporation

CAMS (NI) LIMITED Charges

16 February 2007
Mortgage or charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Charge over premises at 4 clarmount…
2 November 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. On the dwelling house at 1…
2 November 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. On the dwelling house at 51…
1 November 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…