SCA CARTONS LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.00084487
CategoryPrivate Limited Company
Incorporated05 May 1905
Age119 years, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 17 days

SUMMARY

SCA CARTONS LIMITED is an dissolved private limited company with number 00084487. It was incorporated 119 years, 16 days ago, on 05 May 1905 and it was dissolved 14 years, 3 months, 17 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 22 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 days

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 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, 8 months, 20 days

STAPLES, Anthony John

Secretary

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, 8 months, 10 days

HOLDRON, Richard Lancaster

Director

Company Executive

RESIGNED

Assigned on 03 Dec 1996

Resigned on 15 Jan 2001

Time on role 4 years, 1 month, 12 days

NORDENO, Lars Henrik Borje

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 10 days

RIETZ, Ake Carl Lennart

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 10 days

SNAPE, Charles Neil

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 22 Jun 1998

Time on role 5 years, 9 months, 11 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1995

Resigned on 01 Oct 2000

Time on role 5 years, 7 months, 16 days

VAN SEVENDONCK, Francis

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 15 Feb 1995

Time on role 2 years, 5 months, 4 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days


Some Companies

BOWEN COURT FREEHOLD LIMITED

74 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:10054707
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE GLOBAL ACADEMICS LTD

10799695: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10799695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COUTURE CULTURE LIMITED

82A FARLEY ROAD,LONDON,SE6 2AR

Number:08535480
Status:ACTIVE
Category:Private Limited Company

MORROW GILCHRIST ASSOCIATES LTD

CATALYST INC, CONCOURSE 1 BUILDING, 2ND FLOOR,BELFAST,BT3 9DT

Number:NI644521
Status:ACTIVE
Category:Private Limited Company

QUAY MAINTENANCE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC525662
Status:ACTIVE
Category:Private Limited Company

SENSOY LIMITED

10 FINKLE STREET,SELBY,YO8 4DS

Number:10375931
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