CAMBERTRONICS LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8PT

Company number 02595613
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address CAMBERTRONICS LTD, UNIT 12 MANFIELD PARK, GUILDFORD ROAD, CRANLEIGH, SURREY, GU6 8PT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 60 . The most likely internet sites of CAMBERTRONICS LIMITED are www.cambertronics.co.uk, and www.cambertronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Cambertronics Limited is a Private Limited Company. The company registration number is 02595613. Cambertronics Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Cambertronics Limited is Cambertronics Ltd Unit 12 Manfield Park Guildford Road Cranleigh Surrey Gu6 8pt. . WHITEFIELD, Sarah Mary is a Secretary of the company. WHITEFIELD, Alan is a Director of the company. Secretary BAVERSTOCK, Colin Charles has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Director BAVERSTOCK, Colin Charles has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director CASTLE, Michael Frank has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WHITEFIELD, Sarah Mary
Appointed Date: 06 March 2015

Director
WHITEFIELD, Alan
Appointed Date: 10 April 1991
56 years old

Resigned Directors

Secretary
BAVERSTOCK, Colin Charles
Resigned: 06 March 2015
Appointed Date: 10 April 1991

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 10 April 1991
Appointed Date: 26 March 1991

Director
BAVERSTOCK, Colin Charles
Resigned: 06 March 2015
Appointed Date: 10 April 1991
70 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 10 April 1991
Appointed Date: 26 March 1991

Director
CASTLE, Michael Frank
Resigned: 29 March 1999
Appointed Date: 10 April 1991
57 years old

Persons With Significant Control

Mr Alan Whitefield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMBERTRONICS LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
10 Jan 2017
Accounts for a small company made up to 31 March 2016
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 60

02 Dec 2015
Accounts for a small company made up to 31 March 2015
08 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 60

...
... and 63 more events
23 Apr 1991
New director appointed

23 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1991
Director resigned;new director appointed

23 Apr 1991
Registered office changed on 23/04/91 from: 27 holywell hill st. Albans hertfordshire AL1 1EZ

26 Mar 1991
Incorporation

CAMBERTRONICS LIMITED Charges

24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…