JERMCAM LIMITED

33 Cavendish Square, London, W1B 0PW, London, England
StatusDISSOLVED
Company No.04083117
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 5 months, 26 days

SUMMARY

JERMCAM LIMITED is an dissolved private limited company with number 04083117. It was incorporated 23 years, 7 months, 12 days ago, on 03 October 2000 and it was dissolved 10 years, 5 months, 26 days ago, on 19 November 2013. The company address is 33 Cavendish Square, London, W1B 0PW, London, England.



People

KAUSHAL, Sunita

Secretary

ACTIVE

Assigned on 30 Mar 2011

Current time on role 13 years, 1 month, 16 days

COPPEL, Andrew Maxwell

Director

Director

ACTIVE

Assigned on 16 Sep 2011

Current time on role 12 years, 7 months, 29 days

ELLIOT, Colin David

Director

Director

ACTIVE

Assigned on 01 Jun 2013

Current time on role 10 years, 11 months, 14 days

EDWARDS, David Charles

Secretary

RESIGNED

Assigned on 09 Oct 2003

Resigned on 08 Sep 2006

Time on role 2 years, 10 months, 30 days

MARTLAND, David James

Secretary

RESIGNED

Assigned on 06 Dec 2000

Resigned on 26 Sep 2003

Time on role 2 years, 9 months, 20 days

STRETTON, Mark Nigel

Secretary

Property Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 06 Dec 2000

Time on role 6 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Sep 2006

Resigned on 30 Mar 2011

Time on role 4 years, 6 months, 16 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 30 Nov 2000

Time on role 1 month, 27 days

BALFOUR-LYNN, Richard Gary

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 16 Sep 2011

Time on role 5 years, 2 days

BAMSEY, John Anthony

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 06 Dec 2000

Time on role 6 days

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 14 Sep 2006

Resigned on 03 Mar 2010

Time on role 3 years, 5 months, 19 days

CALDECOTT, David Gareth

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 28 Jun 2013

Time on role 1 year, 9 months, 12 days

CAU, Antoine Edmond Andre

Director

Chief Executive

RESIGNED

Assigned on 30 Nov 2000

Resigned on 06 Dec 2000

Time on role 6 days

CAVE, Ian Bruce

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 03 Mar 2010

Time on role 3 years, 5 months, 19 days

DERMODY, Paul Bernard

Director

Company Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 13 Oct 2003

Time on role 2 years, 10 months, 7 days

FARQUHARSON, John Alan

Director

Solicitor

RESIGNED

Assigned on 06 Dec 2000

Resigned on 28 Sep 2001

Time on role 9 months, 22 days

FEARN, Matthew Robin Cyprian

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 08 Sep 2006

Time on role 3 months, 3 days

MARTIN, Andrew David

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 06 Dec 2000

Time on role 6 days

MARTLAND, David James

Director

Company Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 26 Sep 2003

Time on role 2 years, 2 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 16 Sep 2011

Time on role 5 years, 2 days

STRETTON, Mark Nigel

Director

Property Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 06 Dec 2000

Time on role 6 days

STUBBS, Roger Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2000

Resigned on 03 Jan 2006

Time on role 5 years, 28 days

WALKER, David Kenneth

Director

Operations Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 11 May 2004

Time on role 3 years, 5 months, 5 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 30 Nov 2000

Time on role 1 month, 27 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 30 Nov 2000

Time on role 1 month, 27 days


Some Companies

B.R. BAULEISTUNGEN LTD

TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU

Number:10876618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLUB 26 LTD

8 WOODPLUMTON ROAD WOODPLUMPTON ROAD,PRESTON,PR2 2LP

Number:11518040
Status:ACTIVE
Category:Private Limited Company

CROFTMUIR LIMITED

56 GEORGE STREET,EDINBURGH,EH2 2LR

Number:SC211611
Status:ACTIVE
Category:Private Limited Company

LONDON HOSPITALITY LINEN LIMITED

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:08092548
Status:ACTIVE
Category:Private Limited Company

R & B HOMES (GRAMPIAN) LIMITED

6&7 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC467116
Status:ACTIVE
Category:Private Limited Company

THE BATTERY GUY LIMITED

THE GATE BUSINESS CENTRE,CARDIFF,CF24 3JW

Number:11240352
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