CAMSO UK LIMITED
COWBRIDGE SOLIDEAL UK LIMITED OMEGA INDUSTRIAL LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PF

Company number 02589003
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address 35A VALE BUSINESS PARK, LLANDOW, COWBRIDGE, VALE OF GLAMORGAN, CF71 7PF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Andrew Robert Toye as a director on 20 April 2017; Termination of appointment of John Vernon Howe as a director on 20 April 2017; Director's details changed for Armand Christian Thierry on 31 March 2017. The most likely internet sites of CAMSO UK LIMITED are www.camsouk.co.uk, and www.camso-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Pencoed Rail Station is 5.8 miles; to Wildmill Rail Station is 6.6 miles; to Pontyclun Rail Station is 7.3 miles; to Sarn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camso Uk Limited is a Private Limited Company. The company registration number is 02589003. Camso Uk Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Camso Uk Limited is 35a Vale Business Park Llandow Cowbridge Vale of Glamorgan Cf71 7pf. . BARNABY, Ann Mona is a Secretary of the company. TOYE, Andrew Robert is a Director of the company. TROMMER, Philippe Jean-Nicolas René is a Director of the company. VANHEE, Armand Christian Thierry is a Director of the company. Secretary MARTIN, Terence Francis has been resigned. Director AUGNET, Francois Jean Gustave has been resigned. Director BIGGS, John Richard has been resigned. Director COX, Barry James has been resigned. Director DERAEDT, Julien has been resigned. Director DOBRY, Christian Wilhelm has been resigned. Director GAINES, Paul Richard has been resigned. Director HOWE, John Vernon has been resigned. Director LOURO CLEMENTE, Cesar Manuel has been resigned. Director MARTIN, Terence Francis has been resigned. Director MASSON, Daniel has been resigned. Director ORAM, Michael Colin has been resigned. Director POTVIN, Norman has been resigned. Director SAMBROOK, Leonard has been resigned. Director TIDMARSH, Simon has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BARNABY, Ann Mona
Appointed Date: 27 February 2003

Director
TOYE, Andrew Robert
Appointed Date: 20 April 2017
45 years old

Director
TROMMER, Philippe Jean-Nicolas René
Appointed Date: 31 March 2017
49 years old

Director
VANHEE, Armand Christian Thierry
Appointed Date: 31 March 2017
45 years old

Resigned Directors

Secretary
MARTIN, Terence Francis
Resigned: 27 February 2004
Appointed Date: 01 March 1991

Director
AUGNET, Francois Jean Gustave
Resigned: 06 October 2015
Appointed Date: 31 October 2012
59 years old

Director
BIGGS, John Richard
Resigned: 28 June 2002
Appointed Date: 01 October 2001
73 years old

Director
COX, Barry James
Resigned: 09 March 2000
Appointed Date: 09 March 1994
88 years old

Director
DERAEDT, Julien
Resigned: 07 April 2010
Appointed Date: 02 June 2003
71 years old

Director
DOBRY, Christian Wilhelm
Resigned: 31 March 2017
Appointed Date: 06 October 2015
73 years old

Director
GAINES, Paul Richard
Resigned: 31 October 2012
Appointed Date: 31 January 2009
79 years old

Director
HOWE, John Vernon
Resigned: 20 April 2017
Appointed Date: 01 October 2014
45 years old

Director
LOURO CLEMENTE, Cesar Manuel
Resigned: 16 December 2008
Appointed Date: 28 June 2005
59 years old

Director
MARTIN, Terence Francis
Resigned: 27 February 2004
Appointed Date: 01 March 1991
78 years old

Director
MASSON, Daniel
Resigned: 15 May 2003
Appointed Date: 18 February 1993
79 years old

Director
ORAM, Michael Colin
Resigned: 29 June 2001
Appointed Date: 01 March 1991
77 years old

Director
POTVIN, Norman
Resigned: 31 March 2017
Appointed Date: 06 October 2015
69 years old

Director
SAMBROOK, Leonard
Resigned: 30 September 2014
Appointed Date: 01 July 2004
74 years old

Director
TIDMARSH, Simon
Resigned: 28 February 2005
Appointed Date: 02 September 2002
68 years old

CAMSO UK LIMITED Events

20 Apr 2017
Appointment of Andrew Robert Toye as a director on 20 April 2017
20 Apr 2017
Termination of appointment of John Vernon Howe as a director on 20 April 2017
04 Apr 2017
Director's details changed for Armand Christian Thierry on 31 March 2017
04 Apr 2017
Appointment of Armand Christian Thierry as a director on 31 March 2017
04 Apr 2017
Appointment of Philippe Jean-Nicolas René Trommer as a director on 31 March 2017
...
... and 128 more events
26 Feb 1993
£ nc 10000/11950 18/02/93
07 Apr 1992
Return made up to 06/03/92; full list of members

11 Apr 1991
Particulars of mortgage/charge

14 Mar 1991
Secretary resigned

06 Mar 1991
Incorporation

CAMSO UK LIMITED Charges

12 July 2013
Charge code 0258 9003 0011
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 March 2013
Rent deposit deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Equity Estates Projects Limited
Description: Interest in the account the deposit sum (and the right to…
14 July 2010
Rent deposit deed
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Cover Construction Company Limited
Description: The deposit account and the initial deposit of £7,343.75…
26 August 2005
Deed of deposit
Delivered: 27 August 2005
Status: Satisfied on 18 March 2010
Persons entitled: Ise Estates Limited
Description: The rent deposit of £86,362.50.
24 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 20 July 2013
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 19 July 2013
Persons entitled: Fortis Bank Sa-Na UK Branch
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Fixed charge on purchased debts which fail to vest
Delivered: 4 January 2000
Status: Satisfied on 30 April 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: All debts purchased or purported to be purchased by the…
20 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 7 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Deed of rental deposit
Delivered: 11 May 1998
Status: Satisfied on 5 January 2001
Persons entitled: Jason Cavill Gabrielle Romaine Cavill Bryan Moore Mb Trustees Limited Mary Henderson Moore
Description: The deposit being £6,333.33.
16 February 1996
Security deposit
Delivered: 21 February 1996
Status: Satisfied on 30 April 2009
Persons entitled: Giles Machine Tools Limited and Consall Equipment Limited
Description: The initial deposit of £6,166.66 and all money withdrawn…
9 April 1991
Mortgage debenture
Delivered: 11 April 1991
Status: Satisfied on 24 January 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…