This company is commonly known as Campo Flicker Limited. The company was founded 15 years ago and was given the registration number 07027420. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMPO FLICKER LIMITED |
---|---|---|
Company Number | : | 07027420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 23 September 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 05 March 2020 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 October 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 January 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 December 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 December 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 29 May 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 May 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 June 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 November 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 August 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 May 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 May 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 April 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 April 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 02 May 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 02 July 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 March 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 December 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 March 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 December 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 January 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 29 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 18 September 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 14 October 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 29 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 September 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 04 December 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 March 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 April 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 August 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 September 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 March 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 January 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 13 July 2012 | Active |
Mrs Rose Bonny Shauri | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Karen Patricia Johnson | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Joshua Joseph Luca Del Giudici | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Bartlomiej Lis | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Polish |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Ibrahim Mohammed Isaac | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | Sudanese |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Samantha Jane Rodgers | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Mubarak Ahned | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Love Kumar | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Indian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Lucian Eduard Ene | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Caroline Barnard | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Italian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Stuart Haydock | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Tamzyn Jessica Chisholm | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Zimbabwean |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Paul Anthony O Brien | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Irish |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Robert Mcculloch | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Tadas Novogreckis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Lithuanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.