Pro Cam Uk Ltd was founded on 12 April 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Pro Cam Uk Ltd. This organisation has 15 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWETT, John Stower | 16 March 1999 | 31 May 2000 | 1 |
IRVIN, Andrew John | 01 July 2008 | 31 December 2013 | 1 |
LIMBURN, Douglas Keith | 21 March 1995 | 22 October 1999 | 1 |
POULTON, John William Hugh | 01 September 2001 | 23 March 2004 | 1 |
RUTHERFORD, James David | N/A | 07 December 2000 | 1 |
SCHOLES, Paul Gerald | 01 May 1998 | 30 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 20 August 2020 | |
TM01 - Termination of appointment of director | 20 August 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 16 April 2019 | |
AP01 - Appointment of director | 20 November 2018 | |
MR04 - N/A | 05 September 2018 | |
MR04 - N/A | 05 September 2018 | |
MR04 - N/A | 05 September 2018 | |
MR04 - N/A | 05 September 2018 | |
MR04 - N/A | 05 September 2018 | |
MR04 - N/A | 05 September 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 19 April 2017 | |
MR05 - N/A | 09 December 2016 | |
MR04 - N/A | 21 September 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR04 - N/A | 05 August 2015 | |
AD01 - Change of registered office address | 16 June 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
AA01 - Change of accounting reference date | 01 September 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 18 February 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
CH03 - Change of particulars for secretary | 19 April 2012 | |
AA - Annual Accounts | 14 March 2012 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 26 April 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
AA - Annual Accounts | 25 March 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
RESOLUTIONS - N/A | 20 July 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 July 2009 | |
363a - Annual Return | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
AA - Annual Accounts | 23 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
CERTNM - Change of name certificate | 02 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 16 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
363s - Annual Return | 02 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 23 February 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
AA - Annual Accounts | 28 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
363s - Annual Return | 15 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 March 2003 | |
AA - Annual Accounts | 13 December 2002 | |
RESOLUTIONS - N/A | 02 September 2002 | |
RESOLUTIONS - N/A | 02 September 2002 | |
RESOLUTIONS - N/A | 02 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2002 | |
SA - Shares agreement | 02 September 2002 | |
123 - Notice of increase in nominal capital | 02 September 2002 | |
MEM/ARTS - N/A | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 27 August 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 July 2002 | |
363s - Annual Return | 14 May 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
123 - Notice of increase in nominal capital | 04 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2002 | |
AA - Annual Accounts | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
363s - Annual Return | 18 April 2000 | |
RESOLUTIONS - N/A | 04 April 2000 | |
MEM/ARTS - N/A | 04 April 2000 | |
AA - Annual Accounts | 17 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
AA - Annual Accounts | 26 May 1999 | |
363s - Annual Return | 24 May 1999 | |
225 - Change of Accounting Reference Date | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
RESOLUTIONS - N/A | 27 May 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
123 - Notice of increase in nominal capital | 15 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
363s - Annual Return | 13 May 1998 | |
RESOLUTIONS - N/A | 21 April 1998 | |
RESOLUTIONS - N/A | 21 April 1998 | |
MEM/ARTS - N/A | 21 April 1998 | |
AA - Annual Accounts | 22 January 1998 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
363s - Annual Return | 28 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 February 1997 | |
AA - Annual Accounts | 19 February 1997 | |
AA - Annual Accounts | 21 April 1996 | |
363s - Annual Return | 21 April 1996 | |
CERTNM - Change of name certificate | 30 January 1996 | |
AA - Annual Accounts | 13 April 1995 | |
288 - N/A | 10 April 1995 | |
363s - Annual Return | 10 April 1995 | |
363s - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 08 May 1994 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 23 April 1993 | |
AA - Annual Accounts | 13 May 1992 | |
363b - Annual Return | 29 April 1992 | |
288 - N/A | 04 February 1992 | |
363a - Annual Return | 01 May 1991 | |
395 - Particulars of a mortgage or charge | 29 April 1991 | |
363a - Annual Return | 26 March 1991 | |
AA - Annual Accounts | 21 March 1991 | |
395 - Particulars of a mortgage or charge | 07 March 1991 | |
CERTNM - Change of name certificate | 29 June 1990 | |
395 - Particulars of a mortgage or charge | 23 April 1990 | |
395 - Particulars of a mortgage or charge | 19 April 1990 | |
SA - Shares agreement | 15 September 1989 | |
88(2)C - N/A | 06 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 September 1989 | |
288 - N/A | 22 August 1989 | |
287 - Change in situation or address of Registered Office | 21 August 1989 | |
RESOLUTIONS - N/A | 18 August 1989 | |
RESOLUTIONS - N/A | 18 August 1989 | |
RESOLUTIONS - N/A | 18 August 1989 | |
RESOLUTIONS - N/A | 18 August 1989 | |
123 - Notice of increase in nominal capital | 18 August 1989 | |
MEM/ARTS - N/A | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 12 August 1989 | |
RESOLUTIONS - N/A | 17 July 1989 | |
288 - N/A | 17 July 1989 | |
287 - Change in situation or address of Registered Office | 17 July 1989 | |
288 - N/A | 17 July 1989 | |
CERTNM - Change of name certificate | 22 June 1989 | |
NEWINC - New incorporation documents | 12 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 25 July 2012 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 2008 | Fully Satisfied |
N/A |
Debenture | 01 May 1998 | Outstanding |
N/A |
Legal mortgage | 01 May 1998 | Fully Satisfied |
N/A |
Legal charge | 26 April 1991 | Fully Satisfied |
N/A |
Supplemental charge | 06 March 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 April 1990 | Fully Satisfied |
N/A |
Mortgage | 10 April 1990 | Fully Satisfied |
N/A |
Debenture | 31 July 1989 | Fully Satisfied |
N/A |