SVITZER CREW SERVICES LIMITED

8 High Street, Yarm, TS15 9AE
StatusDISSOLVED
Company No.00185144
CategoryPrivate Limited Company
Incorporated19 Oct 1922
Age101 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution05 Jul 2011
Years12 years, 10 months, 11 days

SUMMARY

SVITZER CREW SERVICES LIMITED is an dissolved private limited company with number 00185144. It was incorporated 101 years, 6 months, 28 days ago, on 19 October 1922 and it was dissolved 12 years, 10 months, 11 days ago, on 05 July 2011. The company address is 8 High Street, Yarm, TS15 9AE.



People

NOAKES, David Anthony

Secretary

ACTIVE

Assigned on 13 Aug 2009

Current time on role 14 years, 9 months, 3 days

MALONE, Mark, Captain

Director

Director

ACTIVE

Assigned on 01 Jun 2009

Current time on role 14 years, 11 months, 15 days

READMAN, Jacqueline

Director

Director

ACTIVE

Assigned on 01 Dec 2006

Current time on role 17 years, 5 months, 15 days

CURRY, James Crispin Michael

Secretary

RESIGNED

Assigned on 03 Oct 2001

Resigned on 01 Dec 2006

Time on role 5 years, 1 month, 29 days

READMAN, Jacqueline

Secretary

Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 13 Aug 2009

Time on role 2 years, 8 months, 12 days

RICKETTS, John Anthony

Secretary

Lawyer

RESIGNED

Assigned on 29 Feb 2000

Resigned on 03 Oct 2001

Time on role 1 year, 7 months, 3 days

WALLS, Kenneth Charles

Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 2000

Time on role 24 years, 2 months, 17 days

BREGENDAHL, Jesper

Director

General Manager

RESIGNED

Assigned on 08 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 22 days

BROWNE, David John

Director

Assistant To The Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 8 months, 14 days

CURRY, James Crispin Michael

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Jun 2009

Time on role 4 years, 10 months, 2 days

FARMER, Laurence Raymond

Director

Personnel Manager

RESIGNED

Assigned on 08 Apr 2002

Resigned on 01 Dec 2006

Time on role 4 years, 7 months, 23 days

HOLLINSHEAD, Steven John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2000

Resigned on 15 Apr 2002

Time on role 2 years, 1 month, 23 days

PHILIP, Graham Martin

Director

Managing Director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 15 Apr 2002

Time on role 2 years, 1 month, 23 days

RUSSELL, Deborah Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 03 Aug 1998

Resigned on 29 Feb 2000

Time on role 1 year, 6 months, 26 days

WALLS, Kenneth Charles

Director

Manager

RESIGNED

Assigned on

Resigned on 29 Feb 2000

Time on role 24 years, 2 months, 17 days


Some Companies

AQUINE LIMITED

HIGH STENNERLEY,ULVERSTON,LA12 8ER

Number:04418057
Status:ACTIVE
Category:Private Limited Company

C&D GRANT (MOTOR ENGINEERS) LIMITED

1C SANDYFORD ROAD,PAISLEY,PA3 4HP

Number:SC417738
Status:ACTIVE
Category:Private Limited Company

CARLISLE GOLF CENTRE LIMITED

8 BROOMY HILL,CARLISLE,CA4 8AF

Number:04612427
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR WINDOW AND CLADDING TECHNOLOGY

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:02857207
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRUDEN BAY SHELLFISH LTD

THE YARD BY THE SALMON BOTHY HARBOUR STREET,PETERHEAD,AB42 0NB

Number:SC577698
Status:ACTIVE
Category:Private Limited Company

SEARS BROS. LIMITED

LYNFORD HOUSE FARM DAYS LODE ROAD,MARCH,PE15 0HH

Number:00389597
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