CAMCO SOVIET SERVICES LIMITED

Bishop Fleming Llp Bishop Fleming Llp, Bristol, BS1 4NT
StatusDISSOLVED
Company No.02501634
CategoryPrivate Limited Company
Incorporated14 May 1990
Age34 years, 5 days
JurisdictionEngland Wales
Dissolution19 Feb 2016
Years8 years, 3 months

SUMMARY

CAMCO SOVIET SERVICES LIMITED is an dissolved private limited company with number 02501634. It was incorporated 34 years, 5 days ago, on 14 May 1990 and it was dissolved 8 years, 3 months ago, on 19 February 2016. The company address is Bishop Fleming Llp Bishop Fleming Llp, Bristol, BS1 4NT.



People

DROY MOORE, Pauline

Secretary

ACTIVE

Assigned on 23 Apr 2004

Current time on role 20 years, 26 days

DROY MOORE, Pauline

Director

Company Secretary

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 18 days

MARSH, David

Director

Chartered Accountant

ACTIVE

Assigned on 13 Aug 2012

Current time on role 11 years, 9 months, 6 days

SMOKER, Simon

Director

Accountant

ACTIVE

Assigned on 09 Oct 2008

Current time on role 15 years, 7 months, 10 days

FORSYTH, Elizabeth Anderson

Secretary

RESIGNED

Assigned on 20 May 1992

Resigned on 03 Dec 1993

Time on role 1 year, 6 months, 14 days

LAWLESS, Anette Vendelbo

Secretary

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 2 months

RANDALL, Ronald Ray

Secretary

RESIGNED

Assigned on 03 Dec 1993

Resigned on 30 Oct 1998

Time on role 4 years, 10 months, 27 days

RAY, Neil

Secretary

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 May 2009

Time on role 7 years, 8 months, 7 days

STEEN, Lias Jeffery

Secretary

RESIGNED

Assigned on 30 Oct 1998

Resigned on 24 Aug 2001

Time on role 2 years, 9 months, 25 days

CANAVAN, Damien Charles

Director

Accountant

RESIGNED

Assigned on 30 Apr 1999

Resigned on 05 Feb 2002

Time on role 2 years, 9 months, 5 days

COLLETT, Gerald Alfred Smith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 19 days

COLVILLE, David Hulton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Dec 1993

Time on role 30 years, 5 months, 16 days

FORSYTH, Elizabeth Anderson

Director

Solicitor

RESIGNED

Assigned on 20 May 1992

Resigned on 03 Dec 1993

Time on role 1 year, 6 months, 14 days

GOLDBY, Alan John

Director

Accountant

RESIGNED

Assigned on 23 Aug 2001

Resigned on 31 Dec 2009

Time on role 8 years, 4 months, 8 days

HILL, Jack Edward

Director

Company Vice President Marketingnt Marketing

RESIGNED

Assigned on

Resigned on 14 Apr 1993

Time on role 31 years, 1 month, 5 days

HUCK, Rene Jean

Director

Businessman

RESIGNED

Assigned on 30 Oct 1998

Resigned on 14 May 2002

Time on role 3 years, 6 months, 15 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 03 Dec 1993

Time on role 30 years, 5 months, 16 days

LONGAKER, Bruce Ford

Director

Vice President

RESIGNED

Assigned on 03 Nov 1993

Resigned on 31 Mar 1999

Time on role 5 years, 4 months, 28 days

MARTIN, Rebecca Helen

Director

Accountant

RESIGNED

Assigned on 09 Oct 2008

Resigned on 13 Aug 2012

Time on role 3 years, 10 months, 4 days

MUCKLEROY, Merle Clint

Director

Company President

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 19 days

NICHOLS, William Lee

Director

Businessman

RESIGNED

Assigned on 26 Apr 1993

Resigned on 30 Apr 1999

Time on role 6 years, 4 days

NICHOLSON, Gary Dana

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Dec 1993

Resigned on 11 May 1998

Time on role 4 years, 5 months, 8 days

RANDALL, Ronald Ray

Director

Vice President General Counsel

RESIGNED

Assigned on 03 Dec 1993

Resigned on 30 Oct 1998

Time on role 4 years, 10 months, 27 days

RAY, Neil

Director

Accountant

RESIGNED

Assigned on 23 Aug 2001

Resigned on 01 May 2009

Time on role 7 years, 8 months, 8 days

REIS, Wendyl Albert

Director

Vice President

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 17 days

ROBERTS, Maurice Anthony

Director

Director Of Finance

RESIGNED

Assigned on 31 Mar 1999

Resigned on 19 Dec 2002

Time on role 3 years, 8 months, 19 days

STEEN, Lias Jeffery

Director

Assistant General Counselunsel

RESIGNED

Assigned on

Resigned on 19 Dec 2002

Time on role 21 years, 5 months

TAYLOR, Brian Edward

Director

Businessman

RESIGNED

Assigned on 30 Apr 1999

Resigned on 01 Sep 1999

Time on role 4 months, 2 days

YATES, Herbert Spencer

Director

Vice President Of Finance

RESIGNED

Assigned on 03 Dec 1993

Resigned on 30 Oct 1998

Time on role 4 years, 10 months, 27 days


Some Companies

BM FIRE & RESCUE SERVICE LIMITED

THE GRANARY WESTWELL LEACON,ASHFORD,TN27 0EN

Number:11528660
Status:ACTIVE
Category:Private Limited Company

BONANZA GLOBAL LTD

52-60 TABERNACLE STREET,LONDON,EC2A 4NJ

Number:11201891
Status:ACTIVE
Category:Private Limited Company

CHAMBERLAINS SURVEYORS LIMITED

TRIGATE BUSINESS CENTRE,BIRMINGHAM,B68 0NP

Number:03780277
Status:ACTIVE
Category:Private Limited Company

LYMPHOMA ACTION

3 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:03518755
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M KEARNEY ENGINEERING LIMITED

LINGAVIEW,SHETLAND,ZE2 9QG

Number:SC485517
Status:ACTIVE
Category:Private Limited Company

TOFINO HOMES LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:06927357
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