Introduction
Watch Company
C
CAMBRIA AFRICA PLC
CAMBRIA AFRICA PLC is an active company incorporated on 7 December 2007 with the registered office located in Douglas. CAMBRIA AFRICA PLC was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
FC030064
OVERSEA-COMPANY Company
Age
18 Years
Incorporated 7 December 2007
Size
N/A
Accounts
ARD: /Up to Date
Last Filed
Made up to 31 August 2022 (3 years ago)
Submitted on 20 March 2024 (2 years ago)
Type: Group Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Previous Company Names
LONZIM PLC
From: 15 February 2011To: 14 March 2012
Address
Floorground Dorchester House Douglas, IM1 4RE,
No significant events found
Officers
18
4 Active
14 Resigned
Name
Role
Appointed
Status
PANDYA, Dipak Champaklal
Active17 Hanover Street, LondonWS1 1HU
Born September 1958
Director
Appointed 26 Jun 2015
PANDYA, Dipak Champaklal
17 Hanover Street, LondonWS1 1HU
Born September 1958
Director
26 Jun 2015
Active
SHASHA, Samir
ActiveLanark Road, Harare
Born February 1960
Director
Appointed 05 Jun 2015
SHASHA, Samir
Lanark Road, Harare
Born February 1960
Director
05 Jun 2015
Active
TURNER, Paul
Active25 Berkeley Square, LondonW1J 6HB
Born November 1946
Director
Appointed 01 Jul 2008
TURNER, Paul
25 Berkeley Square, LondonW1J 6HB
Born November 1946
Director
01 Jul 2008
Active
WATENPHUL, Josephine Petra
Active4 Oak Lane, Melrose North
Born October 1980
Director
Appointed 17 Jun 2015
WATENPHUL, Josephine Petra
4 Oak Lane, Melrose North
Born October 1980
Director
17 Jun 2015
Active
DENT, Alexandra Louise
ResignedBerkeley Square, LondonW1J 6HB
Secretary
Appointed 01 Feb 2011
Resigned 12 Mar 2012
DENT, Alexandra Louise
Berkeley Square, LondonW1J 6HB
Secretary
01 Feb 2011
Resigned 12 Mar 2012
Resigned
NORTHERN WYCHWOOD LIMITED
Resigned54-58 Athol Street, DouglasIM1 1JD
Corporate secretary
Appointed 12 Mar 2012
Resigned 24 Jun 2016
NORTHERN WYCHWOOD LIMITED
54-58 Athol Street, DouglasIM1 1JD
Corporate secretary
12 Mar 2012
Resigned 24 Jun 2016
Resigned
ARMSTRONG, David James
ResignedOckham Road North, East HorsleyKT24 6PX
Born December 1964
Director
Appointed 06 Oct 2009
Resigned 24 Feb 2012
ARMSTRONG, David James
Ockham Road North, East HorsleyKT24 6PX
Born December 1964
Director
06 Oct 2009
Resigned 24 Feb 2012
Resigned
ELLIS, Jean
ResignedVicarage Road, RhydymwymCH7 5HL
Born May 1969
Director
Appointed 15 Feb 2011
Resigned 24 Feb 2012
ELLIS, Jean
Vicarage Road, RhydymwymCH7 5HL
Born May 1969
Director
15 Feb 2011
Resigned 24 Feb 2012
Resigned
HEBER, Paul David
ResignedHanover Square, LondonW1S 1HQ
Born February 1963
Director
Appointed 15 Feb 2011
Resigned 24 Apr 2015
HEBER, Paul David
Hanover Square, LondonW1S 1HQ
Born February 1963
Director
15 Feb 2011
Resigned 24 Apr 2015
Resigned
JONES, Fred Yvonzio
ResignedBerkeley Street, LondonW1J 8DJ
Born April 1969
Director
Appointed 24 Feb 2012
Resigned 24 Apr 2015
JONES, Fred Yvonzio
Berkeley Street, LondonW1J 8DJ
Born April 1969
Director
24 Feb 2012
Resigned 24 Apr 2015
Resigned
LENIGAS, David Anthony
ResignedAvenue Des Guelfes, Monaco
Born May 1961
Director
Appointed 15 Feb 2011
Resigned 24 Feb 2012
LENIGAS, David Anthony
Avenue Des Guelfes, Monaco
Born May 1961
Director
15 Feb 2011
Resigned 24 Feb 2012
Resigned
MAZAIWANA, Itai
ResignedBerkeley Street, LondonW1J 8DJ
Born July 1960
Director
Appointed 24 Feb 2012
Resigned 24 Apr 2015
MAZAIWANA, Itai
Berkeley Street, LondonW1J 8DJ
Born July 1960
Director
24 Feb 2012
Resigned 24 Apr 2015
Resigned
ORR-EWING, Ian Colin, Lord
ResignedBerkeley Square, LondonW1J 6HB
Born February 1942
Director
Appointed 14 Sept 2009
Resigned 31 Oct 2011
ORR-EWING, Ian Colin, Lord
Berkeley Square, LondonW1J 6HB
Born February 1942
Director
14 Sept 2009
Resigned 31 Oct 2011
Resigned
PERKINS, Ian Richard Brice
ResignedBerkeley Street, LondonW1J 8DJ
Born November 1949
Director
Appointed 24 Feb 2012
Resigned 14 Jul 2015
PERKINS, Ian Richard Brice
Berkeley Street, LondonW1J 8DJ
Born November 1949
Director
24 Feb 2012
Resigned 14 Jul 2015
Resigned
PRIESTLEY, Emma Kinder
ResignedChurch Lane, ShirleyDE6 3AS
Born November 1972
Director
Appointed 15 Feb 2011
Resigned 24 Feb 2012
PRIESTLEY, Emma Kinder
Church Lane, ShirleyDE6 3AS
Born November 1972
Director
15 Feb 2011
Resigned 24 Feb 2012
Resigned
SANDERS, Tania Peta
Resigned6 Montclaire Close, Harare
Born February 1973
Director
Appointed 02 Apr 2012
Resigned 30 Nov 2013
SANDERS, Tania Peta
6 Montclaire Close, Harare
Born February 1973
Director
02 Apr 2012
Resigned 30 Nov 2013
Resigned
WHITE, Geoffrey Trevor
ResignedAbove Town, DartmouthTQ6 9RQ
Born January 1961
Director
Appointed 15 Feb 2011
Resigned 24 Feb 2012
WHITE, Geoffrey Trevor
Above Town, DartmouthTQ6 9RQ
Born January 1961
Director
15 Feb 2011
Resigned 24 Feb 2012
Resigned
WISMAN, Edzo Lammert
ResignedBerkeley Street, LondonW1J 8DJ
Born October 1973
Director
Appointed 24 Feb 2012
Resigned 13 Jul 2015
WISMAN, Edzo Lammert
Berkeley Street, LondonW1J 8DJ
Born October 1973
Director
24 Feb 2012
Resigned 13 Jul 2015
Resigned
Filing History
66
Description
Type
Date Filed
Document
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
17 September 2019
15 February 2017
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
15 February 2017
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
6 July 2016
19 June 2016
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
19 June 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 January 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 January 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 January 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 January 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 January 2016
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
21 January 2016
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
21 January 2016
13 March 2012
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
13 March 2012
13 March 2012
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
13 March 2012
27 October 2011
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
27 October 2011
Appointment At Registration Of Person Authorised To Represent
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
15 February 2011
No document
Appointment At Registration Of Person Authorised To Represent
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
15 February 2011
No document
Appointment At Registration Of Person Authorised To Represent
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
15 February 2011
No document
Appointment At Registration Of Person Authorised To Represent
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
15 February 2011
No document
Appointment At Registration Of Person Authorised To Represent
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
15 February 2011
No document
Appointment At Registration Of Person Authorised To Accept Service
15 February 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
OS-PAROS-PAR
15 February 2011
No document