CAMERON ANDERSON MAXWELL

Total number of appointments 12, no active appointments


CILL HOLDINGS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 February 2004
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

INVESTINMEDIA HOLDINGS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
31 January 2004
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

INVESTINMEDIA INVESTMENTS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
31 January 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

CILL HOLDINGS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
11 October 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 9NE £1,119,000

MIRANDA TECHNOLOGIES (PA) LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 November 1992
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

AVESCO OVERSEAS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1992
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

METAGENCE TECHNOLOGIES LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
25 April 1992
Resigned on
6 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

INVESTINMEDIA INVESTMENTS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1991
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

INVESTINMEDIA HOLDINGS LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1991
Resigned on
22 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

DIMENSION AUDIO LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1991
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

PRESTEIGNE BROADCAST HIRE LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1991
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000

SCREENCO LIMITED

Correspondence address
ALBURY MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 August 1991
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM4 9NE £1,119,000