CASELLA SCIENCE AND ENVIRONMENT LIMITED

Brandon House Brandon House, London, SE1 1LB, United Kingdom
StatusDISSOLVED
Company No.00106869
CategoryPrivate Limited Company
Incorporated06 Jan 1910
Age114 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 17 days

SUMMARY

CASELLA SCIENCE AND ENVIRONMENT LIMITED is an dissolved private limited company with number 00106869. It was incorporated 114 years, 4 months, 15 days ago, on 06 January 1910 and it was dissolved 10 years, 3 months, 17 days ago, on 04 February 2014. The company address is Brandon House Brandon House, London, SE1 1LB, United Kingdom.



People

REYNOLDS, Brian

Secretary

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 4 months, 5 days

BARRY, Paul

Director

None

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 4 months, 20 days

REYNOLDS, Brian

Director

None

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 4 months, 5 days

ABLETHORPE, Gayle Kathleen

Secretary

Admin. Manager/Company Sec.

RESIGNED

Assigned on 20 Aug 1993

Resigned on 19 Jul 1994

Time on role 10 months, 30 days

CROMPTON, Paul

Secretary

RESIGNED

Assigned on 02 Dec 2009

Resigned on 11 Jan 2012

Time on role 2 years, 1 month, 9 days

DERRICK, David John

Secretary

Company Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 02 Dec 2009

Time on role 5 months

JONES, Jeffrey Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Jul 1993

Resigned on 20 Aug 1993

Time on role 1 month, 8 days

MONAHAN, Paul James

Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 02 Sep 1996

Time on role 2 years, 1 month, 14 days

POPE, William, Prof

Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 04 Sep 2000

Time on role 4 years, 2 days

QUIGLEY, Andrew Christopher

Secretary

RESIGNED

Assigned on 01 Feb 2008

Resigned on 02 Jul 2009

Time on role 1 year, 5 months, 1 day

ROBSON, Paul Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 1 month

SHEPHERD, Andrew Norman

Secretary

Finance Director

RESIGNED

Assigned on 07 Nov 2005

Resigned on 31 Jan 2008

Time on role 2 years, 2 months, 24 days

TABERNER, Robert John

Secretary

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2002

Resigned on 21 Jan 2005

Time on role 2 years, 3 months, 17 days

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jan 2005

Resigned on 07 Nov 2005

Time on role 9 months, 17 days

ABRAHAM, Anthony Michael Morrison

Director

Director

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

BELFORD, David Sheridan

Director

Director

RESIGNED

Assigned on 12 Jul 1993

Resigned on 18 Jul 1994

Time on role 1 year, 6 days

BERMEJO, Laurent Philippe

Director

Chief Executive

RESIGNED

Assigned on 08 Feb 2008

Resigned on 01 Jan 2010

Time on role 1 year, 10 months, 22 days

CREED, Stephen Gordon

Director

Company Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 12 Oct 2001

Time on role 1 year, 1 month, 8 days

CROMPTON, James Paul

Director

None

RESIGNED

Assigned on 01 Jan 2010

Resigned on 11 Jan 2012

Time on role 2 years, 10 days

GUIZE, Olivier Jaques

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 22 Feb 2007

Time on role 1 year, 8 months, 28 days

JONES, Jeffrey Mark

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jul 1993

Resigned on 18 Jul 1994

Time on role 1 year, 6 days

LAWLESS, Patrick

Director

Company Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 08 Feb 2008

Time on role 1 year, 17 days

MONAHAN, Paul James

Director

Financial Director

RESIGNED

Assigned on 15 Dec 1995

Resigned on 02 Sep 1996

Time on role 8 months, 18 days

MONAHAN, Paul James

Director

Company Director

RESIGNED

Assigned on 19 Nov 1993

Resigned on 18 Jul 1994

Time on role 7 months, 29 days

MURPHY, James Robert

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 25 Jan 2008

Time on role 3 years, 9 months, 24 days

PEACOCK, Neil Anthony

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 14 Oct 2005

Time on role 5 years, 1 month, 10 days

POPE, William, Prof

Director

Scientist

RESIGNED

Assigned on 15 Dec 1995

Resigned on 16 Mar 2004

Time on role 8 years, 3 months, 1 day

ROBSON, Paul Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 1 month

SHEPHERD, Andrew Norman

Director

Finance Director

RESIGNED

Assigned on 25 May 2005

Resigned on 31 Jan 2008

Time on role 2 years, 8 months, 6 days

SIMPSON, Ian William

Director

Director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 04 Sep 2000

Time on role 4 years, 2 days

TABERNER, Robert John

Director

Director/Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 1995

Time on role 28 years, 5 months, 6 days

WHELAN, Henry Michael

Director

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 15 Dec 1995

Time on role 1 year, 4 months, 28 days

WIROTIUS, Patrick

Director

Company Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 01 Jan 2010

Time on role 1 year, 10 months, 22 days


Some Companies

ADELEKE ADEFARASIN LTD

51 OAKDENE ROAD,WATFORD,WD24 6RN

Number:05227652
Status:ACTIVE
Category:Private Limited Company

BESTLET CAMBRIDGE LIMITED

BARNWELL HOUSE,CAMBRIDGE,CB5 8UU

Number:04121918
Status:ACTIVE
Category:Private Limited Company

GRAHAMS FRESH FISH LIMITED

21 WESTFIELD AVENUE,NORTH EAST LINCOLNSHIRE,DN33 2BD

Number:04766177
Status:ACTIVE
Category:Private Limited Company

PITTSBURGH ENTERPRISES LIMITED

KINGS BARN 34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:05328794
Status:ACTIVE
Category:Private Limited Company

PRIMARY PROPERTIES (SCOTLAND) LIMITED

341 GLASGOW ROAD,RENFREWSHIRE,PA1 3BA

Number:SC246418
Status:ACTIVE
Category:Private Limited Company

PTL CONSULTING LIMITED

67 FULMAR ROAD,BEDFORD,MK41 7JZ

Number:08491662
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