CAMBERLEY HEATH LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT
Company number 04957028
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 29 March 2016 GBP 2,165 ; Statement of capital following an allotment of shares on 9 January 2017 GBP 2,163 ; Statement of capital following an allotment of shares on 17 March 2017 GBP 2,163 . The most likely internet sites of CAMBERLEY HEATH LIMITED are www.camberleyheath.co.uk, and www.camberley-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Camberley Heath Limited is a Private Limited Company. The company registration number is 04957028. Camberley Heath Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Camberley Heath Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . BEVAN, Wendy Dawn is a Director of the company. BRODERICK, Richard Bernard is a Director of the company. KNEVETT, John Anthony is a Director of the company. LEE, Jerrold Michael is a Director of the company. MOLAN, John Charles is a Director of the company. ROUT, Geoffrey is a Director of the company. SMITH, Allan Temple is a Director of the company. Secretary GRIFFITHS, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREMNER, Mark Ian has been resigned. Director CAUMTER, Robert Timothy has been resigned. Director CROSS, David Donald has been resigned. Director DAVIES, Gary Cyril has been resigned. Director DEWEY, Howard Thomas has been resigned. Director DEWEY, Howard Thomas has been resigned. Director DICKINSON, Nigel Andrew has been resigned. Director FOSTER, Christopher Alan has been resigned. Director GRIFFITHS, Michael Anthony has been resigned. Director KENNEDY, Christopher Michael has been resigned. Director ROWLEY, Alan has been resigned. Director VALDER, Ian David John has been resigned. Director WILDE, Michael Francis has been resigned. Director WILDE, Michael Francis has been resigned. Director WILLIAMS, Roger has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BEVAN, Wendy Dawn
Appointed Date: 25 June 2012
82 years old

Director
BRODERICK, Richard Bernard
Appointed Date: 17 July 2009
81 years old

Director
KNEVETT, John Anthony
Appointed Date: 16 June 2016
66 years old

Director
LEE, Jerrold Michael
Appointed Date: 13 September 2011
73 years old

Director
MOLAN, John Charles
Appointed Date: 02 February 2012
79 years old

Director
ROUT, Geoffrey
Appointed Date: 27 January 2015
82 years old

Director
SMITH, Allan Temple
Appointed Date: 04 September 2013
79 years old

Resigned Directors

Secretary
GRIFFITHS, Michael Anthony
Resigned: 31 December 2010
Appointed Date: 07 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2003
Appointed Date: 07 November 2003

Director
BREMNER, Mark Ian
Resigned: 02 February 2012
Appointed Date: 13 January 2004
63 years old

Director
CAUMTER, Robert Timothy
Resigned: 13 June 2008
Appointed Date: 13 January 2004
68 years old

Director
CROSS, David Donald
Resigned: 04 November 2011
Appointed Date: 07 November 2003
76 years old

Director
DAVIES, Gary Cyril
Resigned: 31 December 2010
Appointed Date: 26 June 2006
82 years old

Director
DEWEY, Howard Thomas
Resigned: 04 September 2013
Appointed Date: 05 October 2010
82 years old

Director
DEWEY, Howard Thomas
Resigned: 04 October 2010
Appointed Date: 20 June 2010
82 years old

Director
DICKINSON, Nigel Andrew
Resigned: 01 March 2013
Appointed Date: 08 March 2011
73 years old

Director
FOSTER, Christopher Alan
Resigned: 08 March 2011
Appointed Date: 21 October 2010
69 years old

Director
GRIFFITHS, Michael Anthony
Resigned: 31 December 2010
Appointed Date: 12 November 2003
76 years old

Director
KENNEDY, Christopher Michael
Resigned: 18 June 2009
Appointed Date: 17 August 2004
70 years old

Director
ROWLEY, Alan
Resigned: 26 June 2006
Appointed Date: 19 June 2005
85 years old

Director
VALDER, Ian David John
Resigned: 16 June 2016
Appointed Date: 02 February 2012
88 years old

Director
WILDE, Michael Francis
Resigned: 11 August 2011
Appointed Date: 28 March 2011
77 years old

Director
WILDE, Michael Francis
Resigned: 28 June 2010
Appointed Date: 20 January 2004
77 years old

Director
WILLIAMS, Roger
Resigned: 04 September 2014
Appointed Date: 04 September 2013
76 years old

CAMBERLEY HEATH LIMITED Events

12 May 2017
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2,165

02 May 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,163

02 May 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 2,163

25 Apr 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 2,163

23 Feb 2017
Statement of capital following an allotment of shares on 19 February 2017
  • GBP 2,159

...
... and 178 more events
23 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Nov 2003
New director appointed
07 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation

CAMBERLEY HEATH LIMITED Charges

8 October 2012
Second legal charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: Cambereley heath golf club golf drive camberley surrey…
24 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H darrington coach house springfield road camberley…
20 January 2004
Legal charge of licenced premises
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Camberley heath golf club, golf drive, camberley t/nos…
16 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…