JAMES CAMPBELL & SON SPECIAL SCHEMES LTD
NEWRY


Company number NI040024
Status Active - Proposal to Strike off
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address 2 ASHTREE ENTERPRISE PARK, RATHFRILAND ROAD, NEWRY, CO DOWN, BT34 1BY
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of JAMES CAMPBELL & SON SPECIAL SCHEMES LTD are www.jamescampbellsonspecialschemes.co.uk, and www.james-campbell-son-special-schemes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. James Campbell Son Special Schemes Ltd is a Private Limited Company. The company registration number is NI040024. James Campbell Son Special Schemes Ltd has been working since 22 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of James Campbell Son Special Schemes Ltd is 2 Ashtree Enterprise Park Rathfriland Road Newry Co Down Bt34 1by. . DINSMORE, James Francis is a Secretary of the company. BLANEY, Richard Michael is a Director of the company. Secretary CAMPBELL, Carolyn Elizabeth has been resigned. Director CAMPBELL, James Ivan Ramage has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
DINSMORE, James Francis
Appointed Date: 01 April 2008

Director
BLANEY, Richard Michael
Appointed Date: 01 April 2008
61 years old

Resigned Directors

Secretary
CAMPBELL, Carolyn Elizabeth
Resigned: 31 March 2008
Appointed Date: 22 January 2001

Director
CAMPBELL, James Ivan Ramage
Resigned: 31 March 2008
Appointed Date: 23 January 2001
78 years old

Director
PALMER, Robert Desmond
Resigned: 23 January 2001
Appointed Date: 22 January 2001
84 years old

Persons With Significant Control

Mr Richard Michael Blaney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

JAMES CAMPBELL & SON SPECIAL SCHEMES LTD Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

01 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 40 more events
04 May 2001
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 2001
Articles
22 Jan 2001
Memorandum
22 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JAMES CAMPBELL & SON SPECIAL SCHEMES LTD Charges

6 June 2008
Debenture
Delivered: 13 June 2008
Status: Satisfied on 14 September 2010
Persons entitled: Norwich Union Insurance Limited
Description: All monies debenture. The chargor to the intent that the…