CAMPSIE LETTINGS LIMITED

C/O Tenco Financial Advisory Limited The Colmore Building C/O Tenco Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.09606672
CategoryPrivate Limited Company
Incorporated23 May 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CAMPSIE LETTINGS LIMITED is an liquidation private limited company with number 09606672. It was incorporated 8 years, 11 months, 26 days ago, on 23 May 2015. The company address is C/O Tenco Financial Advisory Limited The Colmore Building C/O Tenco Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



People

AITCHISON, Paul Leonard

Secretary

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 4 months, 5 days

AITCHISON, Paul Leonard

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 4 months, 5 days

KAVANAGH, Peter

Director

Director

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 18 days

GENTLEMAN, Raymond Gary

Secretary

RESIGNED

Assigned on 23 Jul 2015

Resigned on 04 Sep 2015

Time on role 1 month, 12 days

PALMER, Michael Edward John

Secretary

RESIGNED

Assigned on 24 May 2018

Resigned on 13 Jan 2020

Time on role 1 year, 7 months, 20 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2015

Resigned on 23 Jul 2015

Time on role 2 months

COLES, Peter Anthony

Director

Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 23 Apr 2019

Time on role 3 years, 7 months, 12 days

FULLER, Peter John

Director

Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 25 Jun 2019

Time on role 3 years, 9 months, 14 days

GILCHRIST, Ewan Caldwell

Director

Solicitor

RESIGNED

Assigned on 23 Jul 2015

Resigned on 23 Jul 2015

Time on role

GILL, Adrian Stuart

Director

Ceo

RESIGNED

Assigned on 30 Aug 2018

Resigned on 31 Dec 2018

Time on role 4 months, 1 day

MCNAIR, Martin James

Director

Solicitor

RESIGNED

Assigned on 23 May 2015

Resigned on 23 Jul 2015

Time on role 2 months

PALMER, Michael Edward John

Director

Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 13 Jan 2020

Time on role 4 years, 4 months, 2 days

SHIPMAN, Christopher

Director

Estate Agent

RESIGNED

Assigned on 07 Aug 2015

Resigned on 11 Sep 2015

Time on role 1 month, 4 days

SPIERS, Shane Richard

Director

Property Manager

RESIGNED

Assigned on 23 Jul 2015

Resigned on 11 Sep 2015

Time on role 1 month, 19 days


Some Companies

BREWERTON CONTRACTING SERVICES LIMITED

22 MAYFIELD GROVE,BRIGHOUSE,HD6 4EE

Number:07629939
Status:ACTIVE
Category:Private Limited Company

LA BELLOTA SOFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08750913
Status:ACTIVE
Category:Private Limited Company

LIFTED NOT GIFTED LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:08843361
Status:ACTIVE
Category:Private Limited Company

NORTHERN CLOTHING COMPANY LIMITED

UNIT A4 THIRD AVENUE,NORTH SHIELDS,NE29 7SW

Number:09857630
Status:ACTIVE
Category:Private Limited Company

OPTIONS (BRISTOL) LIMITED

THE STORE AVONVALLEY FARM PIXASH LANE,BRISTOL,BS31 1TS

Number:03749744
Status:LIQUIDATION
Category:Private Limited Company

ROBSONWELDING LTD

380 MANCHESTER ROAD WEST,MANCHESTER,M38 9XU

Number:11650999
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