SVITZER TOWAGE LIMITED

Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street
StatusDISSOLVED
Company No.00024907
CategoryPrivate Limited Company
Incorporated11 Aug 1887
Age136 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution21 Dec 2018
Years5 years, 5 months, 1 day

SUMMARY

SVITZER TOWAGE LIMITED is an dissolved private limited company with number 00024907. It was incorporated 136 years, 9 months, 11 days ago, on 11 August 1887 and it was dissolved 5 years, 5 months, 1 day ago, on 21 December 2018. The company address is Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street.



People

NOAKES, David Anthony

Secretary

ACTIVE

Assigned on 13 Aug 2009

Current time on role 14 years, 9 months, 9 days

NOAKES, David Anthony

Director

Company Secretary

ACTIVE

Assigned on 24 Aug 2015

Current time on role 8 years, 8 months, 29 days

THULIN, Nils Rutger

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 4 months, 22 days

MART, Frederick William

Secretary

RESIGNED

Assigned on 25 Aug 1993

Resigned on 15 Jun 2007

Time on role 13 years, 9 months, 21 days

NAYLOR, David John

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 22 days

READMAN, Jacqueline

Secretary

Accountant

RESIGNED

Assigned on 15 Jun 2007

Resigned on 13 Aug 2009

Time on role 2 years, 1 month, 28 days

BELL, Julian Ingress

Director

Chartered Accountant/Director

RESIGNED

Assigned on 27 May 1992

Resigned on 02 Mar 1993

Time on role 9 months, 6 days

BICKET, Henry Brussel

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 2 months, 20 days

BICKET, Simon Antony

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 22 days

BUCKTIN, Michael

Director

Company Secretary

RESIGNED

Assigned on 02 Mar 1993

Resigned on 31 Mar 2007

Time on role 14 years, 29 days

CONROY, Francis John

Director

Company Executive

RESIGNED

Assigned on 19 Sep 1994

Resigned on 03 May 2001

Time on role 6 years, 7 months, 14 days

CURRY, James Crispin Michael

Director

Company Executive

RESIGNED

Assigned on 04 Apr 2007

Resigned on 01 Jun 2009

Time on role 2 years, 1 month, 28 days

DALRYMPLE, Lawrence Andrew James

Director

Company Executive

RESIGNED

Assigned on 23 Jun 1993

Resigned on 15 Apr 2004

Time on role 10 years, 9 months, 22 days

EASTWOOD, Stephen John

Director

Company Executive

RESIGNED

Assigned on 15 Apr 2004

Resigned on 11 May 2007

Time on role 3 years, 26 days

FREDERICK, Clayton James

Director

Company Executive

RESIGNED

Assigned on 03 May 2001

Resigned on 17 Sep 2004

Time on role 3 years, 4 months, 14 days

MACK, Alastair Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 22 days

MACK, Alexander Paul Lovel

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 2 months, 20 days

MACK, Harvey Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 2 months, 20 days

MALONE, Mark, Captain

Director

Ceo

RESIGNED

Assigned on 01 Jun 2009

Resigned on 17 Feb 2012

Time on role 2 years, 8 months, 16 days

MARSHALL, Kenneth William

Director

Co Executive

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 Sep 2005

Time on role 7 years, 7 months, 7 days

MART, Frederick William

Director

Company Secretary

RESIGNED

Assigned on 21 Aug 2006

Resigned on 15 Jun 2007

Time on role 9 months, 25 days

MAXWELL, Thomas

Director

Director

RESIGNED

Assigned on 23 Jun 1993

Resigned on 19 Sep 1994

Time on role 1 year, 2 months, 26 days

MOLLER, John Leonard

Director

Company Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 26 Mar 2007

Time on role 4 years, 25 days

MOSS, Kenneth John

Director

Company Executive

RESIGNED

Assigned on

Resigned on 07 Aug 2000

Time on role 23 years, 9 months, 15 days

NIEDERER, Marc Rudolf Pieter

Director

Managing Director

RESIGNED

Assigned on 16 Jan 2012

Resigned on 24 Aug 2015

Time on role 3 years, 7 months, 8 days

READMAN, Jacqueline

Director

Accountant

RESIGNED

Assigned on 04 Apr 2007

Resigned on 31 Dec 2012

Time on role 5 years, 8 months, 27 days

RUTHERFORD, John David

Director

Company Director

RESIGNED

Assigned on 02 Mar 1993

Resigned on 03 May 2001

Time on role 8 years, 2 months, 1 day

RYAN, David John

Director

Managing Director

RESIGNED

Assigned on 03 May 2001

Resigned on 31 Dec 2002

Time on role 1 year, 7 months, 28 days

TSICALAS, Ian

Director

Company Executive

RESIGNED

Assigned on 23 Jun 1993

Resigned on 03 May 2001

Time on role 7 years, 10 months, 10 days

TSICALAS, Ian

Director

Company Executive

RESIGNED

Assigned on

Resigned on 18 Jun 1993

Time on role 30 years, 11 months, 4 days

WEBB, David Merrick

Director

Company Executive

RESIGNED

Assigned on 02 Mar 1993

Resigned on 16 May 1997

Time on role 4 years, 2 months, 14 days


Some Companies

BROMWICH ST. MANAGEMENT CO. LIMITED

2 POPLAR STREET,WARRINGTON,WA3 3BF

Number:05318069
Status:ACTIVE
Category:Private Limited Company

ESSEX AVIATION SERVICES LIMITED

1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:08999997
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL VIOLIN SCHOOL LTD

FLAT 2 JANE AUSTEN HALL,LONDON,E16 1UL

Number:10488019
Status:ACTIVE
Category:Private Limited Company

RASHID VENTURES LIMITED

67 KINGSWAY,HAYES,UB3 2TT

Number:10515598
Status:ACTIVE
Category:Private Limited Company

RENTAL ITEMS LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06947081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RITS SOLUTIONS LTD

74 CLOONMORE AVENUE,ORPINGTON,BR6 9LQ

Number:09078572
Status:ACTIVE
Category:Private Limited Company

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