Camec Limited

All UK companiesArts, entertainment and recreationCamec Limited

Gambling and betting activities

Camec Limited contacts: address, phone, fax, email, website, shedule

Address: Greenside House 50 Station Road N22 7TP Wood Green

Phone: +44-1289 5162719

Fax: +44-1289 5162719

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Camec Limited"? - send email to us!

Camec Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Camec Limited.

Registration data Camec Limited

Register date: 1936-01-01

Register number: 00308820

Type of company: Private Limited Company

Get full report form global database UK for Camec Limited

Owner, director, manager of Camec Limited

Luke Amos Thomas Director. Address: 50 Station Road, Wood Green, London, N22 7TP, United Kingdom. DoB: June 1966, British

Dennis Read Secretary. Address: Greenside House, 50 Station Road Wood Green, London, N22 7TP. DoB: n\a, British

Anthony David Steele Director. Address: Greenside House, 50 Station Road, Wood Green, N22 7TP. DoB: January 1963, British

Neil Cooper Director. Address: 50 Station Road, Wood Green, London, N22 7TP, United Kingdom. DoB: July 1967, British

Simon Paul Lane Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: February 1963, British

Sarah Anderson Secretary. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: n\a, British

Andrea Louise Macqueen Secretary. Address: 10 Eglington Road, Chingford, London, E4 7AN. DoB:

Shailen Wasani Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: June 1960, British

Ian John Spearing Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: September 1947, British

Thomas Daniel Singer Director. Address: 27 Observatory Road, East Sheen, London, SW14 7QB. DoB: May 1963, British

David Charles Ian Harding Director. Address: Greenside House, 50 Station Road Wood Green, London, N22 7TP. DoB: January 1956, British

Nigel Edwin Blythe-tinker Secretary. Address: Top Farm, High Street, Toseland, Cambs, PE19 6RX. DoB: n\a, British

Fraser Scott Duncan Director. Address: 25 Kippington Road, Sevenoaks, Kent, TN13 2LJ. DoB: May 1960, British

Raymond John Hart Director. Address: Hazel Court, The Drive, Belmont, Surrey, SM2 7DH. DoB: April 1945, British

Matthew John Spencer Mott Secretary. Address: 25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD. DoB: n\a, British

Liam John Mcguigan Director. Address: 9 Park Drive, Thorntonhall, Glasgow, G74 5AS. DoB: October 1944, British

David Lowrey Director. Address: Wymondley, 13 Spofforth Hill, Wetherby, West Yorkshire, LS22 6SF. DoB: March 1948, British

Charles John Nicholas Ward Director. Address: Bacon House Brackley Road, Greatworth, Banbury, Oxfordshire, OX17 2DX. DoB: August 1941, British

Leonard Ponsonby Cowburn Director. Address: Tranby Lane, Swanland, East Yorkshire, HU14 3NB. DoB: November 1934, British

John Michael Brown Director. Address: Milford Court Milford Road, South Milford, Leeds, LS25 5AD. DoB: September 1942, British

Kevin Matthew Joseph Christopher Hogan Secretary. Address: Willow House, 121 Upper Hoyland Road, Hoyland, South Yorkshire, S74 9NL. DoB: n\a, British

Bryan James Robinson Director. Address: Rose Cottage, Wighill Lane, Tadcaster, LS24 8HE. DoB: May 1947, British

Robert Lambert Director. Address: Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX. DoB: May 1941, British

John Leslie Leach Director. Address: Dunelm, Church Road, Claygate, Surrey, KT10 0JP. DoB: May 1948, British

Stephen Gerard Olive Director. Address: 4 High Park Road, Kew, Richmond, Surrey, TW9 4BH. DoB: August 1953, British

David Hart Director. Address: Kings House Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD. DoB: March 1947, British

William Leslie Haygarth Director. Address: 9 Hillside, Burghfield Common, Reading, Berkshire, RG7 3BQ. DoB: July 1954, British

Jobs in Camec Limited vacancies. Career and practice on Camec Limited. Working and traineeship

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Camec Limited on FaceBook

Read more comments for Camec Limited. Leave a respond Camec Limited in social networks. Camec Limited on Facebook and Google+, LinkedIn, MySpace

Address Camec Limited on google map

Other similar UK companies as Camec Limited: Cdg Surrey Limited | Elmfield Property Services Ltd | C S Construction Uk Ltd | Highdown Construction Limited | Optimum Plumbing & Gas Services Limited

Camec Limited with Companies House Reg No. 00308820 has been operating on the market for eighty years. This PLC is officially located at Greenside House, 50 Station Road , Wood Green and their area code is N22 7TP. It is known as Camec Limited. It should be noted that the firm also was listed as Mecca Bookmakers up till the name was changed twenty two years ago. The company is registered with SIC code 92000 and has the NACE code: Gambling and betting activities. Camec Ltd released its latest accounts up to Tuesday 29th December 2015. The firm's latest annual return was filed on Saturday 16th January 2016. Camec Ltd is an ideal example that a well prospering business can last for over 80 years and continually achieve great success.

From the data we have, the following company was incorporated in 1936 and has been overseen by twenty one directors, and out of them two (Luke Amos Thomas and Anthony David Steele) are still working. Moreover, the managing director's duties are constantly helped by a secretary - Dennis Read, from who was chosen by this company on October 26, 2007.