CAMAS UK LIMITED

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.00345027
CategoryPrivate Limited Company
Incorporated07 Oct 1938
Age85 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAMAS UK LIMITED is an active private limited company with number 00345027. It was incorporated 85 years, 9 months, 4 days ago, on 07 October 1938. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



People

LYONS, Garrath Malcolm

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 6 months, 10 days

NORAH, Phillip Jason

Director

Solicitor

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 2 months, 10 days

COLLINS, Richard Hawke

Secretary

RESIGNED

Assigned on 16 Jan 1997

Resigned on 03 Jul 1998

Time on role 1 year, 5 months, 18 days

FORD, Mary

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 30 Mar 2012

Time on role 11 years, 10 months, 4 days

GRIMES, Timothy Nicholas

Secretary

RESIGNED

Assigned on 03 Jul 1998

Resigned on 30 Oct 1998

Time on role 3 months, 27 days

NASH, Andrew

Secretary

RESIGNED

Assigned on 30 Oct 1998

Resigned on 26 May 2000

Time on role 1 year, 6 months, 27 days

SIMPSON, Joan

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 11 months, 10 days

ATHERTON-HAM, James West

Director

Barrister

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Apr 2019

Time on role 7 years, 9 months, 29 days

BAILEY, Christopher Stuart

Director

Group Finance Director

RESIGNED

Assigned on 06 Jun 1997

Resigned on 31 Dec 2004

Time on role 7 years, 6 months, 25 days

BAILEY, Christopher Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 11 months, 10 days

BOLSOVER, George William

Director

Group Chief Executive

RESIGNED

Assigned on 02 Jan 2001

Resigned on 31 Mar 2010

Time on role 9 years, 2 months, 29 days

BOURGUIGNON, Alain Gerard Edmond

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Mar 2011

Time on role 11 months

BOWATER, John Ferguson

Director

Deputy Group Ceo

RESIGNED

Assigned on 31 Dec 2004

Resigned on 31 Dec 2022

Time on role 18 years

BOWDEN, Philip

Director

Managing Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 06 Jun 1997

Time on role 2 years, 8 months, 3 days

GRANT, Howard Robert

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 29 Dec 2000

Time on role 5 years, 28 days

GREEN, Michael Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 1997

Time on role 27 years, 5 months, 11 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 29 Jul 2005

Time on role 5 years, 5 months, 22 days

HARRISON, Timothy David Blair

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Oct 1994

Time on role 29 years, 9 months, 10 days

HAYES, Michael Eugene

Director

President/Chief Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 11 months, 10 days

HUDSON, Christopher Mark

Director

Director

RESIGNED

Assigned on 18 Dec 2019

Resigned on 06 Jan 2020

Time on role 19 days

INGLIS, John Walker

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 3 months, 10 days

RETALLACK, James Keith

Director

Group Legal And Compliance Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 30 Jun 2011

Time on role 1 year, 3 months, 1 day

SHEARER, Alan Lockwood

Director

Divisonal Man/Director

RESIGNED

Assigned on

Resigned on 06 Jun 1997

Time on role 27 years, 1 month, 5 days

TEARE, Andrew Hubert

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 30 years, 1 month, 10 days

TIDMARSH, David

Director

Managing Director

RESIGNED

Assigned on 09 May 1994

Resigned on 02 Jan 2001

Time on role 6 years, 7 months, 24 days

TOM, Peter William Gregory

Director

Chief Executive

RESIGNED

Assigned on 26 Jun 1997

Resigned on 31 Dec 2005

Time on role 8 years, 6 months, 5 days


Some Companies

DRUMPELLIER BUSINESS PARK LLP

200 GLASGOW ROAD,STIRLING,FK7 8ES

Number:SO301978
Status:ACTIVE
Category:Limited Liability Partnership

FRENCH LOAF LIMITED

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:08632772
Status:ACTIVE
Category:Private Limited Company

GT UK HOLDINGS LTD

107 - 109 STONE HOUSE,PRESTON,PR1 5JG

Number:10674499
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 285 (NI) LIMITED

REGUS BUSINESS CENTRE,BELFAST,BT2 8LA

Number:NI634709
Status:ACTIVE
Category:Private Limited Company

OUTSTANDINGSEATS LIMITED

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:07551398
Status:ACTIVE
Category:Private Limited Company

RETFORD ROADWAYS LIMITED

UNIT 172 BOUGHTON IND EST,NR OLLERTON,NG22 9LD

Number:02067838
Status:LIQUIDATION
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