CAMBERLEY REMOVALS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03282465
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Andrea Anne Lomri on 2 February 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of CAMBERLEY REMOVALS LIMITED are www.camberleyremovals.co.uk, and www.camberley-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Camberley Removals Limited is a Private Limited Company. The company registration number is 03282465. Camberley Removals Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Camberley Removals Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . BARBER, Anne Kathleen is a Secretary of the company. BARBER, Allan James is a Director of the company. BARBER, Andrea Anne is a Director of the company. BARBER, Anne Kathleen is a Director of the company. BARBER, John William is a Director of the company. Nominee Secretary GUILDFORD CITY SECRETARIES LIMITED has been resigned. Director BARBER, John William has been resigned. Nominee Director GUILDFORD CITY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARBER, Anne Kathleen
Appointed Date: 22 November 1996

Director
BARBER, Allan James
Appointed Date: 22 November 1996
53 years old

Director
BARBER, Andrea Anne
Appointed Date: 09 January 2007
49 years old

Director
BARBER, Anne Kathleen
Appointed Date: 22 November 1996
84 years old

Director
BARBER, John William
Appointed Date: 01 June 2001
85 years old

Resigned Directors

Nominee Secretary
GUILDFORD CITY SECRETARIES LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
BARBER, John William
Resigned: 21 March 1997
Appointed Date: 22 November 1996
85 years old

Nominee Director
GUILDFORD CITY DIRECTORS LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

CAMBERLEY REMOVALS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Feb 2017
Director's details changed for Andrea Anne Lomri on 2 February 2017
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Director's details changed for John William Barber on 10 May 2016
...
... and 69 more events
19 Dec 1996
New secretary appointed;new director appointed
19 Dec 1996
New director appointed
19 Dec 1996
Secretary resigned
19 Dec 1996
Director resigned
22 Nov 1996
Incorporation

CAMBERLEY REMOVALS LIMITED Charges

16 April 1998
Debenture deed
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 September 1997
Debenture deed
Delivered: 2 October 1997
Status: Satisfied on 22 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…