City Camera Exchange Holdings Limited
Dormant Company
City Camera Exchange Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Jessop House 98 Scudamore Road LE3 1TZ Leicester
Phone: +44-1567 6862854
Fax: +44-1567 6862854
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "City Camera Exchange Holdings Limited"? - send email to us!
Registration data City Camera Exchange Holdings Limited
Register date: 1969-02-24
Register number: 00948575
Type of company: Private Limited Company
Get full report form global database UK for City Camera Exchange Holdings LimitedOwner, director, manager of City Camera Exchange Holdings Limited
Chris Paul Yates Director. Address: Jessop House, 98 Scudamore Road, Leicester, Leicestershire, LE3 1TZ. DoB: January 1962, English
Joanna Boydell Director. Address: Jessop House, 98 Scudamore Road, Leicester, Leicestershire, LE3 1TZ. DoB: March 1969, British
Sean Robert Emmett Director. Address: Jessop House, 98 Scudamore Road, Leicester, Leicestershire, LE3 1TZ. DoB: January 1962, British
Andrew Hannan Director. Address: Jessop House, 98 Scudamore Road, Leicester, Leicestershire, LE3 1TZ. DoB: July 1968, British
David Peter Charles Cashman Director. Address: Jessop House, 98 Scudamore Road, Leicester, Leicestershire, LE3 1TZ. DoB: November 1963, British
William Peter Rollason Director. Address: Jessop House, 98 Scudamore Road, Leicester, LE3 1TZ. DoB: November 1960, British
Ian Michael Brian Harris Director. Address: Meadowsteep, Berry Lane, Chorleywood, Hertfordshire, WD3 5EY. DoB: April 1962, British
Nicholas John Molyneux Secretary. Address: 168 Kenrick Road, Mapperley, Nottingham, Nottinghamshire, NG3 6EX. DoB:
Peter Joseph Riordan Director. Address: 73 Fairfax Avenue, Ewell, Epsom, Surrey, KT17 2QQ. DoB: August 1957, British
Michael John Giddings Director. Address: 3 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS. DoB: August 1973, British
James Redpath Director. Address: 16 Bosworth Way, Long Eaton, Nottinghamshire, NG10 1EA. DoB: August 1967, British
Roger Churchill Director. Address: 61 Sapcote Road, Burbage, Hinckley, Leicestershire, LE10 2AS. DoB: August 1953, British
John Nigel Crabtree Director. Address: 37 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB: October 1950, British
Jason Mitchell Director. Address: 20 Garnon Mead, Coopersale, Epping, Essex, CM16 7RN. DoB: March 1962, British
Joanna Mary Mackinnon Director. Address: Tall Pines 31 The Gateway, Woodham, Woking, Surrey, GU21 5SN. DoB: October 1961, British
Antonia Collins Director. Address: 66 Romney Drive, Bromley, Kent, BR1 2TE. DoB: January 1958, Greek Cypriot
Andrew Lacey Director. Address: 67 Gilders Raod, Chessington, Surrey, KT9 2AE. DoB: June 1946, British
Kenneth Mackinnon Director. Address: Tall Pines 31 The Gateway, Woodham, Woking, Surrey, GU21 5SN. DoB: January 1942, British
Joanna Mary Mullett Director. Address: Heath Corner Holly Bank Road, Woking, Surrey, GU22 0JN. DoB: October 1961, British
Ivan Trevor Collins Director. Address: 66 Romney Drive, Bromley, Kent, BR1 2TE. DoB: April 1950, British
Jobs in City Camera Exchange Holdings Limited vacancies. Career and practice on City Camera Exchange Holdings Limited. Working and traineeship
Sorry, now on City Camera Exchange Holdings Limited all vacancies is closed.
Responds for City Camera Exchange Holdings Limited on FaceBook
Read more comments for City Camera Exchange Holdings Limited. Leave a respond City Camera Exchange Holdings Limited in social networks. City Camera Exchange Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress City Camera Exchange Holdings Limited on google map
Other similar UK companies as City Camera Exchange Holdings Limited: C Butler Limited | David Ball Painting And Decorating Ltd. | Vale Decorators Uk Limited | David Grierson Ltd | Red Star Construction (darnall) Ltd
Started with Reg No. 00948575 47 years ago, City Camera Exchange Holdings Limited is a PLC. The company's latest office address is Jessop House, 98 Scudamore Road Leicester. This company is registered with SIC code 99999 and has the NACE code: Dormant Company. The company's most recent financial reports cover the period up to 2011-12-31 and the latest annual return information was filed on 2012-11-27.
Chris Paul Yates, Joanna Boydell and Sean Robert Emmett are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2011-10-26.