CAMILLE SIMON,LIMITED

Middleton Way Middleton Way, Manchester, M24 4DP
StatusACTIVE
Company No.00058987
CategoryPrivate Limited Company
Incorporated30 Sep 1898
Age125 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAMILLE SIMON,LIMITED is an active private limited company with number 00058987. It was incorporated 125 years, 5 months, 28 days ago, on 30 September 1898. The company address is Middleton Way Middleton Way, Manchester, M24 4DP.



People

NICHOLSON, Howard William

Director

Finance Director

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 1 month, 28 days

SMITH, Christopher Ian Charles

Director

Accountant

ACTIVE

Assigned on 28 Feb 2015

Current time on role 9 years, 1 month

STRICKLAND, Mark William

Director

Director

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 9 months, 21 days

BARNET, Carole Ann

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 2018

Time on role 6 years, 2 months, 13 days

QUAYLE, Huan George

Secretary

RESIGNED

Assigned on 15 Jan 2018

Resigned on 31 Mar 2020

Time on role 2 years, 2 months, 16 days

ATKINSON, Derek Weaver

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 3 months, 11 days

BARNET, Carole Ann

Director

Company Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 01 Apr 2011

Time on role 1 month, 4 days

BARRISKELL, Simon Francis

Director

Accountant

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Jun 2015

Time on role 4 years, 2 months, 29 days

HANDLEY, Michael

Director

Chief Executive

RESIGNED

Assigned on 29 May 1993

Resigned on 12 Jul 2005

Time on role 12 years, 1 month, 14 days

HENNESSY, Michael James Kieran

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jul 1993

Time on role 30 years, 8 months, 26 days

KENDRICK, John Alderson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 6 months, 26 days

LINDSAY, Andrew

Director

Accountant

RESIGNED

Assigned on 12 Jul 2005

Resigned on 28 Feb 2011

Time on role 5 years, 7 months, 16 days

MCINTYRE, Colin Stuart

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2009

Resigned on 28 Feb 2015

Time on role 5 years, 11 months, 18 days

MURFIN, Andrew James

Director

Company Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 30 Nov 2007

Time on role 10 months, 8 days

RATTIGAN, David Thomas

Director

Accountant

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 Jan 2020

Time on role 4 years, 7 months, 1 day

SEAMAN, Timothy Nicholas Motum

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 10 Mar 2009

Time on role 1 year, 3 months, 10 days

SEAMAN, Timothy Nicholas Motum

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 1992

Resigned on 22 Jan 2007

Time on role 14 years, 2 months, 20 days

WIDDUP, John Woodley

Director

Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 4 months, 27 days


Some Companies

05 DESIGN SOLUTIONS LIMITED

THE EXCHANGE,CHESTER,CH1 1DA

Number:09880773
Status:ACTIVE
Category:Private Limited Company
Number:04647624
Status:ACTIVE
Category:Private Limited Company

AVENET ACCOUNTANCY LTD

4 NAMU ROAD,BOURNEMOUTH,BH9 2QU

Number:11938755
Status:ACTIVE
Category:Private Limited Company

DATABLAST LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08575334
Status:ACTIVE
Category:Private Limited Company

LONELYME LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11288330
Status:ACTIVE
Category:Private Limited Company

TOP CHURCH ENTERPRISE LIMITED

NORTHGATE HOUSE,DUDLEY,DY1 1QP

Number:07921131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source