This company is commonly known as Thyssenkrupp Camford Limited. The company was founded 59 years ago and was given the registration number 00821027. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | THYSSENKRUPP CAMFORD LIMITED |
---|---|---|
Company Number | : | 00821027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 1964 |
End of financial year | : | 30 September 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Friars Gate, Stratford Road, Shirley, Solihull, England, B90 4BN | Corporate Secretary | 31 December 2021 | Active |
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ | Secretary | 15 July 2004 | Active |
16 Unwin Close, Letchworth Garden City, SG6 3RS | Secretary | 14 January 2000 | Active |
52 Rowlatt Drive, St Albans, AL3 4NB | Secretary | - | Active |
Bramdean 93 Coleshill Road, Marston Green, Birmingham, B37 7HT | Director | 24 September 1992 | Active |
74 High Street, Clophill, Bedford, MK45 4BE | Director | - | Active |
Sherrington House Park Road, Sherrington, MK16 9PF | Director | 24 September 1992 | Active |
Church Aston Manor, Church Aston, Newport, TF10 9JJ | Director | 01 October 1997 | Active |
18 Milburn Close, Luton, LU3 4EH | Director | - | Active |
8 Walsingham Close, Luton, LU2 7AP | Director | - | Active |
Manfield Lodge, Manfield, Darlington, DL2 2RH | Director | 14 April 2000 | Active |
10 Wheatley Close, Banbury, OX16 9TH | Director | - | Active |
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ | Director | 15 July 2004 | Active |
16 Unwin Close, Letchworth Garden City, SG6 3RS | Director | - | Active |
Schnittersweg 27, Dortmund 44149, Germany, FOREIGN | Director | 22 May 1997 | Active |
36 Pipers Lane, Oldbury, Nuneaton, CV10 0RH | Director | 28 September 1994 | Active |
7 Barnfield Drive, Solihull, B92 0QB | Director | 02 September 1996 | Active |
6 Woodlands, Priory Hill, St Neots, PE19 1UE | Director | 02 May 2000 | Active |
Keys Cottage, School Lane Warmington, Banbury, OX17 1DE | Director | - | Active |
Lancelands, Cotherstone, Barnard Castle, DL12 9PN | Director | 10 June 1999 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 01 October 2012 | Active |
70 Russell Road, Toddington, Dunstable, LU5 6QF | Director | - | Active |
11 Northwood End Road, Haynes, Bedford, MK45 3PH | Director | 24 March 1994 | Active |
16 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP | Director | 03 May 1994 | Active |
14 Osprey Close, Kempston, Bedford, MK42 7TH | Director | - | Active |
Covertside, Killerby, Darlington, DL2 3UH | Director | 14 April 2000 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 28 September 2011 | Active |
Low Walworth Hall, Walworth, Darlington, DL2 2NA | Director | 14 April 2000 | Active |
16 Long Massey, Olney, MK46 5NR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2015-09-09 | Restoration | Restoration order of court. | Download |
2014-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2014-05-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2013-09-26 | Address | Change registered office address company with date old address. | Download |
2013-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-09-25 | Resolution | Resolution. | Download |
2013-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-24 | Address | Change registered office address company with date old address. | Download |
2012-11-01 | Officers | Appoint person director company with name. | Download |
2012-11-01 | Officers | Termination director company with name. | Download |
2012-03-23 | Accounts | Accounts with accounts type full. | Download |
2012-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-04 | Officers | Appoint person director company with name. | Download |
2011-10-03 | Officers | Termination director company with name. | Download |
2011-10-03 | Officers | Termination secretary company with name. | Download |
2011-10-03 | Address | Change registered office address company with date old address. | Download |
2011-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2011-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-08 | Capital | Capital allotment shares. | Download |
2010-11-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.