About

Registered Number: 05176751
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: CAMERONS BREWERY LIMITED, Main Gate House, Waldon Street, Hartlepool, Cleveland, TS24 7QS

 

Established in 2004, Camerons Visitor Centre Ltd has its registered office in Cleveland, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Newton, Peter, Soley, Christopher David, Burdass, Geoffrey Robert Benison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLEY, Christopher David 12 July 2004 - 1
BURDASS, Geoffrey Robert Benison 15 December 2006 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Peter 28 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 19 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2007
353 - Register of members 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2006
353 - Register of members 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 20 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 05 May 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.