CAM (THE WHARF) LTD
DEVON

Hellopages » Devon » West Devon » PL19 8AT

Company number 03146306
Status Active
Incorporation Date 15 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WHARF, TAVISTOCK, DEVON, PL19 8AT
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Director's details changed for Mrs Angela Jane Elizabeth Court on 15 January 2017; Director's details changed for Mr Stephen John Court on 15 January 2017. The most likely internet sites of CAM (THE WHARF) LTD are www.camthewharf.co.uk, and www.cam-the-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Calstock Rail Station is 4.4 miles; to Bere Ferrers Rail Station is 6.9 miles; to Saltash Rail Station is 10.1 miles; to St Budeaux Victoria Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cam The Wharf Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03146306. Cam The Wharf Ltd has been working since 15 January 1996. The present status of the company is Active. The registered address of Cam The Wharf Ltd is The Wharf Tavistock Devon Pl19 8at. . COURT, Angela Jane Elizabeth is a Secretary of the company. COURT, Angela Jane Elizabeth is a Director of the company. COURT, Stephen John is a Director of the company. Secretary BROWN, Gordon William has been resigned. Secretary RAE, Ewen Hubert has been resigned. Secretary SILVERWOOD, Dennis Law has been resigned. Director BROWN, Gordon William has been resigned. Director DIXON, Peter has been resigned. Director HURDWELL, Margaret has been resigned. Director HURDWELL, Peter John has been resigned. Director HURDWELL, Peter John has been resigned. Director RAE, Ewen Hubert has been resigned. Director SAVAGE, Desiree Maureen Maurice has been resigned. Director SILVERWOOD, Dennis Law has been resigned. Director SMITH, Anthony Colin has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
COURT, Angela Jane Elizabeth
Appointed Date: 02 August 2006

Director
COURT, Angela Jane Elizabeth
Appointed Date: 02 August 2006
68 years old

Director
COURT, Stephen John
Appointed Date: 02 August 2006
80 years old

Resigned Directors

Secretary
BROWN, Gordon William
Resigned: 02 August 2006
Appointed Date: 01 October 1999

Secretary
RAE, Ewen Hubert
Resigned: 30 September 1999
Appointed Date: 08 August 1997

Secretary
SILVERWOOD, Dennis Law
Resigned: 08 August 1997
Appointed Date: 15 January 1996

Director
BROWN, Gordon William
Resigned: 02 August 2006
Appointed Date: 01 September 1997
96 years old

Director
DIXON, Peter
Resigned: 02 August 2006
Appointed Date: 11 September 1999
90 years old

Director
HURDWELL, Margaret
Resigned: 02 August 2006
Appointed Date: 26 November 1996
77 years old

Director
HURDWELL, Peter John
Resigned: 02 August 2006
Appointed Date: 11 September 1999
69 years old

Director
HURDWELL, Peter John
Resigned: 26 November 1996
Appointed Date: 15 January 1996
69 years old

Director
RAE, Ewen Hubert
Resigned: 30 September 1999
Appointed Date: 15 January 1996
75 years old

Director
SAVAGE, Desiree Maureen Maurice
Resigned: 30 August 1998
Appointed Date: 01 September 1997
86 years old

Director
SILVERWOOD, Dennis Law
Resigned: 07 August 1997
Appointed Date: 15 January 1996

Director
SMITH, Anthony Colin
Resigned: 30 April 1998
Appointed Date: 15 January 1996
88 years old

Persons With Significant Control

Mrs Angela Jane Elizabeth Court
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Stephen John Court
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CAM (THE WHARF) LTD Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Jan 2017
Director's details changed for Mrs Angela Jane Elizabeth Court on 15 January 2017
19 Jan 2017
Director's details changed for Mr Stephen John Court on 15 January 2017
19 Jan 2017
Secretary's details changed for Mrs Angela Jane Elizabeth Court on 15 January 2017
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 63 more events
02 Jan 1997
Director resigned
02 Jan 1997
New director appointed
19 Feb 1996
Accounting reference date notified as 31/01
02 Feb 1996
Particulars of mortgage/charge
15 Jan 1996
Incorporation

CAM (THE WHARF) LTD Charges

29 January 1996
Single debenture
Delivered: 2 February 1996
Status: Satisfied on 4 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…