KAMARIN COMPUTERS LIMITED

Enterprise House Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, North Lincolnshire
StatusACTIVE
Company No.03211205
CategoryPrivate Limited Company
Incorporated12 Jun 1996
Age28 years, 1 day
JurisdictionEngland Wales

SUMMARY

KAMARIN COMPUTERS LIMITED is an active private limited company with number 03211205. It was incorporated 28 years, 1 day ago, on 12 June 1996. The company address is Enterprise House Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, North Lincolnshire.



People

DENHAM, Phillip John

Director

Chief Revenue Officer

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 3 months, 7 days

PARTRIDGE, Joanne

Director

Ceo

ACTIVE

Assigned on 16 Dec 2005

Current time on role 18 years, 5 months, 28 days

PEARSON, Anthony

Director

Chief Service Delivery Officer

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 3 months, 7 days

SMITH, David John

Director

Chairman

ACTIVE

Assigned on 11 Oct 2002

Current time on role 21 years, 8 months, 2 days

SMITH, George William

Director

Chief Commercial Officer

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 7 months, 12 days

BENNETT, Mona

Secretary

Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 11 Oct 2002

Time on role 6 years, 3 months, 29 days

DIXON, Joanne

Secretary

Company Secretary

RESIGNED

Assigned on 16 Dec 2005

Resigned on 25 Feb 2020

Time on role 14 years, 2 months, 9 days

DIXON, Susan

Secretary

Company Director

RESIGNED

Assigned on 11 Oct 2002

Resigned on 16 Dec 2005

Time on role 3 years, 2 months, 5 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1996

Resigned on 12 Jun 1996

Time on role

BEDFORD, Neil

Director

Managing Director

RESIGNED

Assigned on 07 Jun 2009

Resigned on 23 May 2024

Time on role 14 years, 11 months, 16 days

BENNETT, David

Director

Systems Analyst

RESIGNED

Assigned on 12 Jun 1996

Resigned on 11 Oct 2002

Time on role 6 years, 3 months, 29 days

BENNETT, Mona

Director

Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 11 Oct 2002

Time on role 6 years, 3 months, 29 days

DIXON, Susan

Director

Company Director

RESIGNED

Assigned on 11 Oct 2002

Resigned on 16 Dec 2005

Time on role 3 years, 2 months, 5 days

GILL, Danny Michael

Director

Sales Director

RESIGNED

Assigned on 12 May 2017

Resigned on 23 May 2024

Time on role 7 years, 11 days


Some Companies

AUSBEV IT LIMITED

14 RUSSELL PLACE,ELGIN,IV30 4PJ

Number:SC476641
Status:ACTIVE
Category:Private Limited Company

DANOISE LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11142547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DMS PLUS LIMITED

UNIT 2-3 BLACKNEST BUSINESS PARK BLACKNEST ROAD,ALTON,GU34 4PX

Number:09211123
Status:ACTIVE
Category:Private Limited Company

GEORGE V. THOMAS (RHIWBINA) LIMITED

2 SHEPLEY COURT,RADYR,CF2 6SE

Number:00694336
Status:LIQUIDATION
Category:Private Limited Company

MOYNE HOLDINGS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10390337
Status:ACTIVE
Category:Private Limited Company

PRECISION PLUMBING LTD

15 MARLOWE ROAD,WORTHING,BN14 8EP

Number:07386619
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