St Cyrus
Montrose
Angus
Scotland
Director Name | Mr Stephen Dawson Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 March 1996) |
Role | Senior Vice President |
Correspondence Address | 5503 Braxtonshire Houston Texas 77069 Foreign |
Director Name | Mr Maurice Anthony Roberts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 25 February 2009) |
Role | Financial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Strathmore Park South Belfast County Antrim BT15 5HJ Northern Ireland |
Director Name | William Leslie Barnes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 26 February 2009) |
Role | Qa Manager |
Correspondence Address | 8 Corran Manor Larne County Antrim BT40 1BH Northern Ireland |
Secretary Name | Mr Maurice Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1997) |
Role | Financial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Strathmore Park South Belfast County Antrim BT15 5HJ Northern Ireland |
Director Name | Thomas Walter Everitt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Vp Human Resources |
Correspondence Address | 408 Omar Houston Harris,Texas 77009 |
Director Name | Adam Esberger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1999) |
Role | Well Service Manager |
Correspondence Address | 6 Marlow Mill Mill Road Marlow Buckinghamshire SL7 1QD |
Director Name | Albert Edward Johnston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2002) |
Role | Fitter |
Correspondence Address | 11 Oldwood Ballyhenry Road Newtownabbey County Antrim BT36 5GJ Northern Ireland |
Secretary Name | Mr Damien Charles Canavan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Knock Eden Park Belfast BT6 0JG Northern Ireland |
Director Name | Alastair Munro Kinnon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Eastside Green Westhill Aberdeenshire AB32 6XY Scotland |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2002) |
Role | Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Kelly McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 5 Hedgelea Mannor Old Carrick Road Newtownabbey County Antrim BT37 0WQ Northern Ireland |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Director Name | Derek Corry |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2009) |
Role | Retired |
Correspondence Address | 206 Ballycorr Road Ballyclare County Antrim BT39 9UG Northern Ireland |
Director Name | John Mayne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2009) |
Role | Senior Manufacturing Engineer |
Correspondence Address | 14 Craigowen Road Carrickfergus County Antrim BT38 7NE Northern Ireland |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 8th Floor South Quay Plaza 2 183 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at 1 | Camco Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Appointment terminated secretary pauline droy (1 page) |
20 March 2009 | Appointment terminated director william barnes (1 page) |
16 March 2009 | Application for striking-off (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 March 2009 | Appointment terminated director maurice roberts (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment terminated director gordon duncan (1 page) |
10 March 2009 | Appointment terminated director john mayne (1 page) |
10 March 2009 | Appointment terminated director derek corry (1 page) |
19 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (7 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2002 (6 pages) |
28 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 14/12/02; full list of members (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
2 November 2001 | New secretary appointed (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: yiewsley grange high street yiewsley middlesex UB7 7QP (1 page) |
21 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
4 December 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 February 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
24 March 1997 | Full accounts made up to 31 December 1995 (8 pages) |
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Resolutions
|
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
12 May 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 14/12/95; no change of members
|
15 March 1994 | Memorandum and Articles of Association (8 pages) |