CAMERON FULLER LIMITED
LYME REGIS

Hellopages » Dorset » West Dorset » DT7 3EJ

Company number 03515010
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address PYNE CLIFF, WARE LANE, LYME REGIS, DORSET, DT7 3EJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2 . The most likely internet sites of CAMERON FULLER LIMITED are www.cameronfuller.co.uk, and www.cameron-fuller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Cameron Fuller Limited is a Private Limited Company. The company registration number is 03515010. Cameron Fuller Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Cameron Fuller Limited is Pyne Cliff Ware Lane Lyme Regis Dorset Dt7 3ej. . FULLER, James Charles Cameron is a Secretary of the company. FULLER, James Charles Cameron is a Director of the company. FULLER, Meriel Rosemary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FULLER, James Charles Cameron
Appointed Date: 20 February 1998

Director
FULLER, James Charles Cameron
Appointed Date: 20 February 1998
58 years old

Director
FULLER, Meriel Rosemary
Appointed Date: 20 February 1998
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr James Charles Cameron Fuller
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Meriel Rosemary Fuller
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMERON FULLER LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 47 more events
12 Mar 1998
Secretary resigned
12 Mar 1998
Director resigned
12 Mar 1998
New secretary appointed;new director appointed
12 Mar 1998
New director appointed
20 Feb 1998
Incorporation

CAMERON FULLER LIMITED Charges

9 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 & 2 heath park honiton…
23 June 1999
Mortgage debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…