COLIN STEPHEN CAMPBELL

Total number of appointments 14, no active appointments


POOLTRONIX (FRANCE) LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, ENGLAND, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 December 2009
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 4PL £879,000

EP VANTAGE LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 August 2007
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4PL £879,000

EP VANTAGE LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
29 August 2007
Resigned on
29 January 2010
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

FOUR SOFT UK LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
6 February 2004
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

DCS OVERSEAS HOLDINGS LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
9 April 2003
Resigned on
6 February 2004
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
9 April 2003
Resigned on
6 February 2004
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

D C S GROUP TRUSTEES LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
9 April 2003
Resigned on
16 February 2004
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

DCS OVERSEAS HOLDINGS LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 May 2002
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 4PL £879,000

REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
25 March 2002
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 4PL £879,000

BLUECYCLE.COM LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 February 2000
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 4PL £879,000

PURA FOODS GROUP LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 November 1997
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 4PL £879,000

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Appointed on
1 July 1996
Resigned on
21 March 1997
Nationality
BRITISH

Average house price in the postcode N1 4PL £879,000

BRITTON GROUP PLASTICS LIMITED

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
1 March 1996
Resigned on
30 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 4PL £879,000

BELLSHILL LARK (NUMBER 11) LIMITED

Correspondence address
6 FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, UK, PA11 2SX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 March 1993
Resigned on
15 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT