LONDON CAMERA EXCHANGE BATH LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9ES

Company number 01077111
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address 15 THE SQUARE, WINCHESTER, HAMPSHIRE, SO23 9ES
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Audited abridged accounts made up to 27 March 2016; Director's details changed for Mr Paul Anthony Critchley on 1 August 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of LONDON CAMERA EXCHANGE BATH LIMITED are www.londoncameraexchangebath.co.uk, and www.london-camera-exchange-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Camera Exchange Bath Limited is a Private Limited Company. The company registration number is 01077111. London Camera Exchange Bath Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of London Camera Exchange Bath Limited is 15 The Square Winchester Hampshire So23 9es. . MOORE, Teresa Margaret is a Secretary of the company. CRITCHLEY, Paul Anthony is a Director of the company. GENTLE, Philip John is a Director of the company. HALL, Stephen John is a Director of the company. LONDON CAMERA EXCHANGE LIMITED is a Director of the company. Secretary PALER, Lesley Anne has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOORE, Teresa Margaret
Appointed Date: 29 May 1992

Director

Director
GENTLE, Philip John

70 years old

Director
HALL, Stephen John

76 years old

Director
LONDON CAMERA EXCHANGE LIMITED
Appointed Date: 22 February 1999

Resigned Directors

Secretary
PALER, Lesley Anne
Resigned: 29 May 1992

LONDON CAMERA EXCHANGE BATH LIMITED Events

15 Dec 2016
Audited abridged accounts made up to 27 March 2016
09 Aug 2016
Director's details changed for Mr Paul Anthony Critchley on 1 August 2016
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

07 Jan 2016
Full accounts made up to 29 March 2015
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 83 more events
13 Jan 1987
Full accounts made up to 25 January 1986

13 Jan 1987
Return made up to 31/12/86; full list of members

02 Oct 1986
Return made up to 17/12/85; full list of members

12 Jul 1986
New director appointed

17 Oct 1972
Incorporation

LONDON CAMERA EXCHANGE BATH LIMITED Charges

14 June 1991
Guarantee & debenture
Delivered: 5 July 1991
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: (See doc M587C for full details). Fixed and floating…
27 March 1987
Guarantee & debenture
Delivered: 8 April 1987
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1976
Further guarantee & debenture
Delivered: 28 January 1976
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: All that property under taking and assetts charged by the…
10 November 1975
Further guarantee & debenture
Delivered: 21 November 1975
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…