PROJECT SUGAR LIMITED

Buckingham House Buckingham House, Slough, SL1 4LU, Berks
StatusACTIVE
Company No.00032872
CategoryPrivate Limited Company
Incorporated29 Nov 1890
Age133 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROJECT SUGAR LIMITED is an active private limited company with number 00032872. It was incorporated 133 years, 4 months, 27 days ago, on 29 November 1890. The company address is Buckingham House Buckingham House, Slough, SL1 4LU, Berks.



People

POWELL, Adam David

Secretary

ACTIVE

Assigned on 17 Feb 2012

Current time on role 12 years, 2 months, 9 days

HUGHES, Christopher David

Director

Finance Business Partner, Europe

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 26 days

POWELL, Adam David

Director

Senior Finance Director, Financial Control

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 26 days

GARRETT, Stephen George

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 2002

Time on role 21 years, 9 months

GILLESPIE, Fiona Margaret

Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 08 Jan 2009

Time on role 1 year, 5 months, 8 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 12 Dec 2001

Resigned on 31 Jul 2007

Time on role 5 years, 7 months, 19 days

WHITING, David Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Jan 2009

Resigned on 17 Feb 2012

Time on role 3 years, 1 month, 9 days

EDWARDS, John Ralph

Director

Accountant

RESIGNED

Assigned on 07 Jun 1999

Resigned on 10 May 2002

Time on role 2 years, 11 months, 3 days

GARRETT, Stephen George

Director

Co Director

RESIGNED

Assigned on

Resigned on 26 Jul 2002

Time on role 21 years, 9 months

HASLEHURST, Peter Joseph Kinder

Director

Company Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 07 Jun 1999

Time on role 5 years, 5 months, 3 days

HAYNES, Joseph Antony

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 3 months, 27 days

HOBBS, Jeffrey Jacques

Director

Company Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 23 Jul 1998

Time on role 4 years, 6 months, 19 days

HUNT, Simon Colin Maxwell

Director

Co Director

RESIGNED

Assigned on

Resigned on 26 Jul 2002

Time on role 21 years, 9 months

MAYNARD, David Llewelyn

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 25 years, 11 months, 27 days

NORRIS, Guy Mervyn

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1999

Resigned on 31 Jul 2007

Time on role 8 years, 1 month, 24 days

NUTT, John Allister

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 3 months, 27 days

PADDISON, Richard John

Director

Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Mar 2017

Time on role 9 years, 8 months

PENN, David Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 10 May 2002

Resigned on 08 Jan 2009

Time on role 6 years, 7 months, 29 days

RICHARDSON, Frank James

Director

Hr Director

RESIGNED

Assigned on 08 Jan 2009

Resigned on 31 Mar 2009

Time on role 2 months, 23 days

ROGERS, Alistair Michael

Director

Hse & Global Quality, Vp

RESIGNED

Assigned on 12 Mar 2018

Resigned on 23 Nov 2022

Time on role 4 years, 8 months, 11 days

ROGERS, Brian Claud

Director

Engineer

RESIGNED

Assigned on 23 Dec 1993

Resigned on 07 Jun 1999

Time on role 5 years, 5 months, 15 days

SIMPSON, Jeremy John Cobbett

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 2002

Resigned on 06 Jan 2003

Time on role 5 months, 19 days

TALLENTIRE, David Hugh

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 12 Mar 2018

Time on role 8 years, 7 months, 27 days

TURNER, David John

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 6 months, 27 days


Some Companies

2PROTECT LIMITED

THE WHITE HOUSE WICK GREEN,WANTAGE,OX12 0AR

Number:08502381
Status:ACTIVE
Category:Private Limited Company

GPML HOLDINGS LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10560524
Status:ACTIVE
Category:Private Limited Company

GREENSAND RIDGE LIMITED

UNIT 2 LAKEVIEW STABLES ST. CLERE,SEVENOAKS,TN15 6NL

Number:09688773
Status:ACTIVE
Category:Private Limited Company

MYTECH-IN LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11909670
Status:ACTIVE
Category:Private Limited Company

RAVALIA LIMITED

74 TUCKERS ROAD,LOUGHBOROUGH,LE11 2PJ

Number:08670016
Status:ACTIVE
Category:Private Limited Company

SUMER DELI LTD

19 CITY ROAD,CARDIFF,CF24 3BJ

Number:10054970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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