SCA RECYCLING LIMITED

SCA PACKAGING LIMITED SCA PACKAGING LIMITED, Darlington, DL3 0PE
StatusLIQUIDATION
Company No.00018638
CategoryPrivate Limited Company
Incorporated26 Jul 1883
Age140 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution12 Aug 2011
Years12 years, 8 months, 4 days

SUMMARY

SCA RECYCLING LIMITED is an liquidation private limited company with number 00018638. It was incorporated 140 years, 8 months, 21 days ago, on 26 July 1883 and it was dissolved 12 years, 8 months, 4 days ago, on 12 August 2011. The company address is SCA PACKAGING LIMITED SCA PACKAGING LIMITED, Darlington, DL3 0PE.



People

SYKES, Victoria

Secretary

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 15 days

HEYS, Thomas David

Director

Managing Director Speciality Products Division

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 6 months, 21 days

HOVINGTON, Stephen Paul

Director

Company Executive

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 6 months, 21 days

EYLES, Melanie

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Apr 2009

Time on role 1 year, 9 months, 3 days

FLETCHER, Linda Elizabeth

Secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 01 Dec 1995

Time on role 2 years, 3 months, 1 day

JOHNSTONE, Howard Mills

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 7 months, 16 days

STAPLES, Anthony John

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 29 Jun 2007

Time on role 11 years, 6 months, 28 days

BERTORP, Sven Anders Michael

Director

Company Executive

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 5 days

MILLER, Brian Joseph

Director

Company Executive

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Sep 2008

Time on role 1 year, 11 months, 14 days

NORDENO, Lars Henrik Borje

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 5 days

RICE, Thomas Anthony

Director

Finance And Is Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Sep 2008

Time on role 1 year, 11 months, 14 days

RIETZ, Ake Carl Lennart

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 5 days

SNAPE, Charles Neil

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 24 Oct 2001

Time on role 9 years, 1 month, 13 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 24 Oct 2001

Resigned on 12 Jun 2007

Time on role 5 years, 7 months, 19 days

VAN SEVENDONCK, Francis

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 27 Jul 2007

Time on role 14 years, 10 months, 16 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 24 Oct 2001

Resigned on 12 Jun 2007

Time on role 5 years, 7 months, 19 days


Some Companies

HOME IMPROVEMENTS HAMPSHIRE LIMITED

1 BITTERNE CLOSE,HAVANT,PO9 5EN

Number:10132169
Status:ACTIVE
Category:Private Limited Company

HOME-START SOUTH WORCESTERSHIRE

52 PROSPECT CLOSE,MALVERN,WR14 2FD

Number:05016359
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INDIGO FIRE GROUP LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:08332392
Status:ACTIVE
Category:Private Limited Company

ME TRADERS LTD

18 WOOD END ROAD,BIRMINGHAM,B24 8AD

Number:11033073
Status:ACTIVE
Category:Private Limited Company

RIMSKI LIMITED

101-113 BRANSTON STREET,BIRMINGHAM,B18 6BA

Number:10311919
Status:ACTIVE
Category:Private Limited Company

TEACH FOR ALL, INC.

25 BROADWAY,NEW YORK,

Number:FC028832
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source