CAMERA TRACKING COMPANY LIMITED
HIGH WYCOMBE CONTINENTAL CAMERA SYSTEMS LIMITED BLANKMEND LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3QL

Company number 03759874
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address UNIT 3 MERLIN CENTRE THE MERLIN CENTRE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of CAMERA TRACKING COMPANY LIMITED are www.cameratrackingcompany.co.uk, and www.camera-tracking-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camera Tracking Company Limited is a Private Limited Company. The company registration number is 03759874. Camera Tracking Company Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of Camera Tracking Company Limited is Unit 3 Merlin Centre The Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3ql. . MARIES, Andrew David is a Secretary of the company. MARIES, Andrew David is a Director of the company. Secretary BECKET, Phillip has been resigned. Secretary BECKETT, Phillip John has been resigned. Secretary DYSON, Richard Arthur has been resigned. Secretary JACKSON, Colin Clark has been resigned. Secretary RANDALL, Susannah Louise has been resigned. Secretary TEUTEN, Clive Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLWORK, Matthew Julian has been resigned. Director ALLWORK, Susan has been resigned. Director BECKETT, Phillip John has been resigned. Director BECKETT, Phillip John has been resigned. Director DYSON, Richard Arthur has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, Colin Clark has been resigned. Director PARKINSON, Suzanne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARIES, Andrew David
Appointed Date: 31 January 2015

Director
MARIES, Andrew David
Appointed Date: 29 January 2016
59 years old

Resigned Directors

Secretary
BECKET, Phillip
Resigned: 28 January 2004
Appointed Date: 03 September 2002

Secretary
BECKETT, Phillip John
Resigned: 01 November 2006
Appointed Date: 01 January 2006

Secretary
DYSON, Richard Arthur
Resigned: 02 June 1999
Appointed Date: 10 May 1999

Secretary
JACKSON, Colin Clark
Resigned: 21 August 2001
Appointed Date: 02 June 1999

Secretary
RANDALL, Susannah Louise
Resigned: 31 January 2015
Appointed Date: 01 November 2006

Secretary
TEUTEN, Clive Richard
Resigned: 31 December 2005
Appointed Date: 28 January 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 May 1999
Appointed Date: 27 April 1999

Director
ALLWORK, Matthew Julian
Resigned: 26 March 2003
Appointed Date: 02 June 1999
62 years old

Director
ALLWORK, Susan
Resigned: 01 February 2011
Appointed Date: 27 April 2004
64 years old

Director
BECKETT, Phillip John
Resigned: 29 January 2016
Appointed Date: 03 February 2011
58 years old

Director
BECKETT, Phillip John
Resigned: 27 April 2004
Appointed Date: 29 July 2003
58 years old

Director
DYSON, Richard Arthur
Resigned: 02 June 1999
Appointed Date: 10 May 1999
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 May 1999
Appointed Date: 27 April 1999

Director
JACKSON, Colin Clark
Resigned: 21 August 2001
Appointed Date: 02 June 1999
57 years old

Director
PARKINSON, Suzanne
Resigned: 02 June 2000
Appointed Date: 10 May 1999
64 years old

CAMERA TRACKING COMPANY LIMITED Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
20 Feb 2017
Accounts for a dormant company made up to 30 April 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

02 Mar 2016
Accounts for a dormant company made up to 30 April 2015
02 Mar 2016
Termination of appointment of Phillip John Beckett as a director on 29 January 2016
...
... and 65 more events
21 May 1999
Registered office changed on 21/05/99 from: 120 east road london N1 6AA
14 May 1999
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 May 1999
£ nc 1000/500000 10/05/99
27 Apr 1999
Incorporation