CAMO LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UY

Company number 06524298
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, SL6 4UY
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Andrew Simon Gill as a director on 31 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CAMO LTD are www.camo.co.uk, and www.camo.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Camo Ltd is a Private Limited Company. The company registration number is 06524298. Camo Ltd has been working since 05 March 2008. The present status of the company is Active. The registered address of Camo Ltd is 5a Frascati Way Maidenhead Berkshire Sl6 4uy. . CAPEL, James is a Secretary of the company. CAPEL, James is a Director of the company. CAPEL, Natalie is a Director of the company. COOK, Mark John is a Director of the company. GILL, Andrew Simon is a Director of the company. HUGHES-MILES, Caroline is a Director of the company. Director MOLE, Christopher has been resigned. Director WILLIAMS, James has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
CAPEL, James
Appointed Date: 05 March 2008

Director
CAPEL, James
Appointed Date: 05 March 2008
47 years old

Director
CAPEL, Natalie
Appointed Date: 20 January 2009
46 years old

Director
COOK, Mark John
Appointed Date: 01 January 2014
56 years old

Director
GILL, Andrew Simon
Appointed Date: 31 October 2016
48 years old

Director
HUGHES-MILES, Caroline
Appointed Date: 21 October 2015
54 years old

Resigned Directors

Director
MOLE, Christopher
Resigned: 27 May 2008
Appointed Date: 05 March 2008
57 years old

Director
WILLIAMS, James
Resigned: 31 August 2015
Appointed Date: 01 January 2014
62 years old

Persons With Significant Control

Mr James Capel
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CAMO LTD Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Oct 2016
Appointment of Mr Andrew Simon Gill as a director on 31 October 2016
22 Aug 2016
Full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

04 Nov 2015
Director's details changed for Mrs Caroline Hughes-Miles on 4 November 2015
...
... and 36 more events
02 Jun 2008
Appointment terminated director christopher mole
14 May 2008
Registered office changed on 14/05/2008 from unit 10 lancaster court coronation rd high wycombe bucks HP12 3TD united kingdom
24 Apr 2008
Particulars of a mortgage or charge / charge no: 1
14 Mar 2008
Registered office changed on 14/03/2008 from unit 10 lancaster court coronation rd high wycombe bucks HP12 3TD united kingdom
05 Mar 2008
Incorporation

CAMO LTD Charges

14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2009
All assets debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
23 April 2008
Debenture (all assets)
Delivered: 24 April 2008
Status: Satisfied on 27 July 2010
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…