PITA LIMITED

1st Floor Ash House 1st Floor Ash House, Ashford, TW15 1TZ, Middlesex
StatusDISSOLVED
Company No.00200111
CategoryPrivate Limited Company
Incorporated28 Aug 1924
Age99 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 12 days

SUMMARY

PITA LIMITED is an dissolved private limited company with number 00200111. It was incorporated 99 years, 8 months, 16 days ago, on 28 August 1924 and it was dissolved 2 years, 2 months, 12 days ago, on 01 March 2022. The company address is 1st Floor Ash House 1st Floor Ash House, Ashford, TW15 1TZ, Middlesex.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 8 months, 4 days

GREGOR MACGREGOR, Neil Andrew Vincent

Director

Accounting And Controls Manager

ACTIVE

Assigned on 13 Aug 2021

Current time on role 2 years, 9 months

ROBINSON, John Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 9 days

BANIS, Lynn

Secretary

RESIGNED

Assigned on 14 Mar 2012

Resigned on 03 Apr 2020

Time on role 8 years, 20 days

BOOKER, Roger Denys

Secretary

Director Of European Tax

RESIGNED

Assigned on 01 Jul 1992

Resigned on 20 Oct 1992

Time on role 3 months, 19 days

CALVO, Susana

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 30 Apr 2009

Time on role 3 years, 1 month, 15 days

CRIMMINS, Eileen Marie

Secretary

Attorney

RESIGNED

Assigned on 20 Oct 1992

Resigned on 30 Sep 1994

Time on role 1 year, 11 months, 10 days

CUST, Gary William

Secretary

Group Legal Director

RESIGNED

Assigned on 15 Aug 2000

Resigned on 31 Jan 2001

Time on role 5 months, 16 days

FINGER, Shelley

Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 15 Mar 2006

Time on role 1 year, 8 months, 15 days

HILDEBRAND, Charles

Secretary

Director

RESIGNED

Assigned on 03 Nov 1994

Resigned on 23 Jul 1998

Time on role 3 years, 8 months, 20 days

OGDEN, Alan James

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1992

Time on role 31 years, 10 months, 14 days

PENTEADO RODRIGUES, Terena

Secretary

RESIGNED

Assigned on 20 Aug 2003

Resigned on 30 Jun 2004

Time on role 10 months, 10 days

RUA, Christine

Secretary

Attorney

RESIGNED

Assigned on 10 Nov 1998

Resigned on 20 Aug 2003

Time on role 4 years, 9 months, 10 days

SMITH, Allison

Secretary

RESIGNED

Assigned on 23 Jul 1998

Resigned on 10 Nov 1998

Time on role 3 months, 18 days

USCILLA, Paula-Marie

Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 27 Oct 2009

Time on role 5 months, 26 days

VITRANO, Nicole

Secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 20 Jan 2014

Time on role 4 years, 2 months, 18 days

BOOKER, Roger Denys

Director

Director Of European Tax

RESIGNED

Assigned on 01 Jul 1992

Resigned on 20 Oct 1992

Time on role 3 months, 19 days

CRIMMINS, Eileen Marie

Director

Attorney

RESIGNED

Assigned on 20 Oct 1992

Resigned on 30 Sep 1994

Time on role 1 year, 11 months, 10 days

CUST, Gary William

Director

Group Legal Director

RESIGNED

Assigned on 15 Aug 2000

Resigned on 31 Jan 2001

Time on role 5 months, 16 days

HILDEBRAND, Charles

Director

Director

RESIGNED

Assigned on 03 Nov 1994

Resigned on 23 Jul 1998

Time on role 3 years, 8 months, 20 days

IDCZAK, Christian Bruno Jean

Director

Business Executive

RESIGNED

Assigned on 14 Apr 2008

Resigned on 04 Oct 2021

Time on role 13 years, 5 months, 20 days

LAURENCE, James Terence George

Director

Financial Director

RESIGNED

Assigned on 27 Sep 2010

Resigned on 13 Aug 2021

Time on role 10 years, 10 months, 16 days

LEIGH, Emma

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2020

Resigned on 04 Oct 2021

Time on role 1 year, 3 months, 29 days

MACNAUGHTON, Kenneth Andrew

Director

Company Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 14 Jul 2000

Time on role 1 year, 11 months, 22 days

MORAN, Patricia Catherine

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 05 Jun 2020

Time on role 1 year, 11 months, 6 days

NOIRET, Patrice Lucien Raymond

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 14 Apr 2008

Time on role 5 years, 9 months, 13 days

NOIRET, Patrice Lucien Raymond

Director

Manager

RESIGNED

Assigned on

Resigned on 23 Jul 1998

Time on role 25 years, 9 months, 20 days

OGDEN, Alan James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Jun 1992

Time on role 31 years, 10 months, 14 days

PARSONS, Sarah

Director

Accountant

RESIGNED

Assigned on 23 Jul 1998

Resigned on 08 Jan 1999

Time on role 5 months, 16 days

PERCY, Kurt Andrew

Director

Business Person

RESIGNED

Assigned on 30 Nov 2009

Resigned on 05 Jan 2012

Time on role 2 years, 1 month, 5 days

ROY, Brian Anthony

Director

Business Executive

RESIGNED

Assigned on 11 Apr 2008

Resigned on 01 Oct 2009

Time on role 1 year, 5 months, 20 days

RYAN, Michael Patrick

Director

Businessman

RESIGNED

Assigned on 06 Jan 2012

Resigned on 03 Feb 2020

Time on role 8 years, 28 days

SCHMIDT, Kelly Jean

Director

Assistant Controller

RESIGNED

Assigned on 23 Feb 2007

Resigned on 17 Mar 2008

Time on role 1 year, 22 days

SMART, Gregory Paul

Director

Business Executive

RESIGNED

Assigned on 26 Feb 2001

Resigned on 27 Sep 2010

Time on role 9 years, 7 months, 1 day

THOMPSON, Bradley Graham

Director

Business Executive

RESIGNED

Assigned on 15 Aug 2000

Resigned on 01 Jul 2002

Time on role 1 year, 10 months, 16 days

UHLICH, Christopher James

Director

Accountant

RESIGNED

Assigned on 24 Mar 2021

Resigned on 04 Oct 2021

Time on role 6 months, 11 days

WENDLER, Daniel

Director

Carrier Vp, Assistant Controller

RESIGNED

Assigned on 03 Feb 2020

Resigned on 24 Mar 2021

Time on role 1 year, 1 month, 21 days

WITT, Eric Noel

Director

Treasury Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jun 2000

Time on role 1 year, 5 months, 23 days


Some Companies

G PARK MANAGEMENT COMPANY LIMITED

BOW BELLS HOUSE,LONDON,EC4M 9HH

Number:06878047
Status:ACTIVE
Category:Private Limited Company

GREEN LEMON CAFE LTD

40 WESTBURY AVENUE,LONDON,N22 6RS

Number:10787592
Status:ACTIVE
Category:Private Limited Company

HTS LETTINGS LTD

1A ARGYLL HOUSE ALL SAINTS PASSAGE, WANDSWORTH HIGH STREET,LONDON,SW18 1EP

Number:10648262
Status:ACTIVE
Category:Private Limited Company

M3M LIMITED

23 WILLOWS CRESCENT,BIRMINGHAM,B12 9NS

Number:07826114
Status:ACTIVE
Category:Private Limited Company

METROSITE LAND LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11809150
Status:ACTIVE
Category:Private Limited Company

SKINONE UK LTD

CROWN HOUSE NORTH CIRCULAR ROAD,LONDON,NW10 7PN

Number:11661631
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