CAMPERDOWN CORPORATION

Register to unlock more data on OkredoRegister

CAMPERDOWN CORPORATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC017801

Incorporation date

08/10/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite L-100 32 Lockerman Square, City Of Dover, 19904 County Of Kent, DelawareCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon29/01/2025
Details changed for a UK establishment - BR013106 Address Change One creechurch place creechurch lane, london, EC3A 5AF,2025-01-20
dot icon14/02/2023
Termination of appointment of Michael John Gent as a director on 2022-12-31
dot icon14/02/2023
Appointment of Peter Richard Mcconnell as a director on 2022-12-31
dot icon14/02/2023
Secretary's details changed for Wendy Constance Skjerven on 2021-03-23
dot icon10/01/2023
Director's details changed for Mr Michael John Gent on 2021-03-23
dot icon11/11/2022
Appointment of Joanne Howie as a person authorised to accept service for UK establishment BR013106 on 2022-09-30.
dot icon11/11/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR013106 Person Authorised to Accept terminated 30/09/2022 john matthew abramson
dot icon31/10/2022
Termination of appointment of John Matthew Abramson as a director on 2022-09-30
dot icon31/10/2022
Appointment of Ms Joanne Howie as a director on 2022-09-30
dot icon06/08/2021
Appointment of Paul Munson as a director on 2018-11-15
dot icon08/07/2021
Details changed for an overseas company - Ic Change 01/01/21
dot icon07/04/2021
Details changed for a UK establishment - BR013106 Address Change 23-27 alie street, london, E1 8DS,2021-03-23
dot icon07/04/2021
Termination of appointment of Sheila Maureen Brown as a director on 2018-11-15
dot icon07/04/2021
Termination of appointment of Bruce Allen Backberg as a director on 2008-06-11
dot icon14/05/2018
Details changed for a UK establishment - BR013106 Address Change Exchequer court 33 st mary axe, london, EC3A 8AG, uk,2018-05-01
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Transitional return by a UK establishment of an overseas company
dot icon30/04/2014
Transitional return for FC017801 - Changes made to the UK establishment, Change of Address C/O Alistair John Sinclair Gunn, Exchequer Court 33 st. Mary Axe, London, EC3A 8AG
dot icon30/04/2014
Transitional return for BR013106 - Changes made to the UK establishment, Business Change Null
dot icon30/04/2014
Transitional return for BR013106 - Changes made to the UK establishment, Address Change Exchequer Court 33 st. Mary Axe, London, EC3A 8AG
dot icon30/04/2014
Transitional return for BR013106 - person authorised to represent, John Matthew Abramson Exchequer Court 33 st Mary Axe London Ukec3a 8Ag
dot icon30/04/2014
Transitional return for BR013106 - person authorised to accept service, John Matthew Abramson Exchequer Court 33 st Mary Axe London Ukec3a 8Ag
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Appointment of a director
dot icon31/08/2012
Appointment of John Matthew Abramson as a person authorised to accept service for UK establishment BR013106 on 2012-07-02.
dot icon31/08/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR013106 Person Authorised to Represent and Accept terminated 28/06/2012 alistair john sinclair gunn
dot icon13/08/2012
Termination of appointment of Alistair Gunn as a director
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2010
Director's details changed for Mr Alistair John Sinclair Gunn on 2010-06-29
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon04/09/2009
Miscellaneous
dot icon04/09/2009
Miscellaneous
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Pa:app
dot icon07/04/2009
Pa:app
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 57
dot icon27/03/2009
First pa details changed\alistair john sinclair gunn\exchequer court\33 st. Mary axe\london\EC3A 8AG
dot icon27/03/2009
Pa:par
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
First pa details changed the st paul house 27 crawford street london E1 8DS
dot icon21/07/2005
Pa:par
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon31/12/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned;new director appointed
dot icon05/11/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon14/12/2000
Director resigned
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Full accounts made up to 1998-12-31
dot icon15/09/1998
Director resigned
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
First pa details changed mr michael a brown minet house 66 prescot street london, E1 8BU
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Pa:res/app
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon06/05/1994
ARD notified as 31/12
dot icon25/02/1994
Business address 66 prescot street london E1 8BU
dot icon25/02/1994
Place of business registration
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schell, Michael Jack
Director
15/02/2002 - 17/05/2002
8
Wilkinson, Duncan James
Director
28/04/1995 - 15/02/2002
16
Gent, Michael John
Director
23/05/2004 - 30/12/2022
21
Thiele, Patrick Allen
Director
25/02/1994 - 21/08/1998
4
Gunn, Alistair John Sinclair
Director
01/05/1996 - 28/06/2012
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPERDOWN CORPORATION

CAMPERDOWN CORPORATION is an(a) Active company incorporated on 08/10/1993 with the registered office located at Suite L-100 32 Lockerman Square, City Of Dover, 19904 County Of Kent, Delaware. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPERDOWN CORPORATION?

toggle

CAMPERDOWN CORPORATION is currently Active. It was registered on 08/10/1993 .

Where is CAMPERDOWN CORPORATION located?

toggle

CAMPERDOWN CORPORATION is registered at Suite L-100 32 Lockerman Square, City Of Dover, 19904 County Of Kent, Delaware.

What is the latest filing for CAMPERDOWN CORPORATION?

toggle

The latest filing was on 29/01/2025: Details changed for a UK establishment - BR013106 Address Change One creechurch place creechurch lane, london, EC3A 5AF,2025-01-20.