CAMEC (CREDIT) LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.00516085
CategoryPrivate Limited Company
Incorporated13 Feb 1953
Age71 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution12 Oct 2012
Years11 years, 7 months, 9 days

SUMMARY

CAMEC (CREDIT) LIMITED is an dissolved private limited company with number 00516085. It was incorporated 71 years, 3 months, 8 days ago, on 13 February 1953 and it was dissolved 11 years, 7 months, 9 days ago, on 12 October 2012. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



People

READ, Dennis

Secretary

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 26 days

COOPER, Neil

Director

Director

ACTIVE

Assigned on 01 Jun 2010

Current time on role 13 years, 11 months, 20 days

STEELE, Anthony David

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 4 months, 21 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 May 2004

Time on role 4 years, 11 months, 1 day

HOGAN, Kevin Matthew Joseph Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 20 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MOTT, Matthew John Spencer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 29 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2001

Time on role 23 years, 2 months

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 21 Mar 2001

Time on role 7 years, 17 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 1 month, 9 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

MCGUIGAN, Liam John

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 17 May 2000

Time on role 3 years, 3 months, 5 days

NORRIS, Michael William

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Apr 1997

Time on role 27 years, 26 days

OLIVE, Stephen Gerard

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 29 Nov 1996

Time on role 2 years, 8 months, 25 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 31 Dec 2008

Time on role 6 years, 5 months, 15 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days


Some Companies

ELLEXLA LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:11040293
Status:ACTIVE
Category:Private Limited Company

INTEGRITY ENGINEERING (SCOTLAND) LIMITED

1 MILLAR GROVE,HAMILTON,ML3 9BF

Number:SC539104
Status:ACTIVE
Category:Private Limited Company

KUSTOM WERKZ LTD

27 EASTBOURNE ROAD,TROWBRIDGE,BA14 7HW

Number:10775751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVING CONCRETE LTD

12A SUTTON LANE NORTH,LONDON,W4 4LD

Number:09995354
Status:ACTIVE
Category:Private Limited Company

RODER UK LTD.

UNIT 16 EARITH BUSINESS PARK,HUNTINGDON,PE28 3QF

Number:02087541
Status:ACTIVE
Category:Private Limited Company

SCEPTRE MANAGEMENT LIMITED

GREYWELL LODGE,FARNHAM,GU10 5PR

Number:02441507
Status:ACTIVE
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