CAM (TRADING) LTD.
DEVON

Hellopages » Devon » West Devon » PL19 8AT

Company number 03123708
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address THE WHARF, TAVISTOCK, DEVON, PL19 8AT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are 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; Secretary's details changed for Mrs Angela Jane Elizabeth Court on 15 January 2017. The most likely internet sites of CAM (TRADING) LTD. are www.camtrading.co.uk, and www.cam-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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 Trading Ltd is a Private Limited Company. The company registration number is 03123708. Cam Trading Ltd has been working since 08 November 1995. The present status of the company is Active. The registered address of Cam Trading 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 SILVERWOOD, Dennis Law has been resigned. Director SMITH, Anthony Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other food services".


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: 15 August 1997

Secretary
SILVERWOOD, Dennis Law
Resigned: 14 August 1997
Appointed Date: 28 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 December 1995
Appointed Date: 08 November 1995

Director
BROWN, Gordon William
Resigned: 02 August 2006
Appointed Date: 01 October 1999
96 years old

Director
DIXON, Peter
Resigned: 02 August 2006
Appointed Date: 29 September 2001
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: 28 December 1995
69 years old

Director
RAE, Ewen Hubert
Resigned: 07 October 2000
Appointed Date: 28 December 1995
75 years old

Director
SILVERWOOD, Dennis Law
Resigned: 15 August 1997
Appointed Date: 28 December 1995

Director
SMITH, Anthony Colin
Resigned: 04 July 2002
Appointed Date: 28 December 1995
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 December 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mrs Angela Jane Elizabeth Court
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Court
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAM (TRADING) LTD. Events

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
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 72 more events
03 Jan 1996
New secretary appointed;new director appointed
03 Jan 1996
Director resigned
03 Jan 1996
New director appointed
03 Jan 1996
Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU
08 Nov 1995
Incorporation

Similar Companies

CAM (SMITH) LTD CAM (THE WHARF) LTD CAM (UK) SUPPLY LIMITED CAM 1 LIMITED CAM 2000 LIMITED CAM 3228 LTD CAM 5 LIMITED