THE SILVER SPOON COMPANY LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.00117952
CategoryPrivate Limited Company
Incorporated06 Oct 1911
Age112 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE SILVER SPOON COMPANY LIMITED is an active private limited company with number 00117952. It was incorporated 112 years, 7 months, 8 days ago, on 06 October 1911. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Secretary

ACTIVE

Assigned on 17 May 2022

Current time on role 1 year, 11 months, 28 days

ARROWSMITH, Sarah Carmel Mary

Director

Company Director

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 14 days

SMITH, Andrew Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 4 months, 27 days

CHATZOPOULOS, Georgios

Secretary

RESIGNED

Assigned on 24 Dec 2020

Resigned on 14 Apr 2022

Time on role 1 year, 3 months, 21 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Mar 2001

Time on role 7 months, 25 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 11 months, 3 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 24 Dec 2020

Time on role 19 years, 4 months, 11 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 16 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2000

Time on role 23 years, 10 months

ARROWSMITH, Sarah Carmel Mary

Director

Company Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 30 Sep 2010

Time on role

MUTCH, John Michael

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 13 days

PLACE, Eric

Director

Sales Director

RESIGNED

Assigned on

Resigned on 15 Aug 1995

Time on role 28 years, 8 months, 29 days

RICHARDSON, Alan

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Aug 1995

Time on role 28 years, 8 months, 29 days

RUSSELL, Peter Andrew

Director

Accountant

RESIGNED

Assigned on 10 Apr 2001

Resigned on 18 Dec 2017

Time on role 16 years, 8 months, 8 days

STRAIN, Terence

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 10 Apr 2001

Time on role 1 year, 10 months, 9 days

SUTCLIFFE, John Walter

Director

Director

RESIGNED

Assigned on 14 Aug 1995

Resigned on 30 Sep 2010

Time on role 15 years, 1 month, 16 days

YATES, Christopher Arthur

Director

Company Director

RESIGNED

Assigned on 14 Aug 1995

Resigned on 31 May 1999

Time on role 3 years, 9 months, 17 days


Some Companies

DRAGONI REAL ESTATE LIMITED

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:08565113
Status:ACTIVE
Category:Private Limited Company

MILLSBURN FARM

MILLSBURN,STONEHAVEN,

Number:SL003190
Status:ACTIVE
Category:Limited Partnership

MOEGGEN EVENT LTD

OFFICE 508,LONDON,SW1V 1BZ

Number:08884136
Status:ACTIVE
Category:Private Limited Company

OWL & BEAR LTD

GROUND FLOOR FLAT,SOUTHSEA,PO5 1ET

Number:11040521
Status:ACTIVE
Category:Private Limited Company

PURE CARS 2017 LTD

GROVE HOUSE 9 THE BALK,WAKEFIELD,WF2 6JZ

Number:11058206
Status:ACTIVE
Category:Private Limited Company

RIDER RECRUITMENT LTD

46 SANDON ROAD,BIRMINGHAM,B17 8DS

Number:11320216
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