SITA CONTAINERS LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.00208371
CategoryPrivate Limited Company
Incorporated12 Sep 1925
Age98 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 1 month, 30 days

SUMMARY

SITA CONTAINERS LIMITED is an dissolved private limited company with number 00208371. It was incorporated 98 years, 8 months, 5 days ago, on 12 September 1925 and it was dissolved 10 years, 1 month, 30 days ago, on 18 March 2014. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 17 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 2 months, 26 days

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 16 days

COOPER, Elizabeth Jayne Clare

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 10 months

LEWIS, Jack Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 2001

Time on role 22 years, 6 months, 16 days

CARTWRIGHT, Keith Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jan 2002

Time on role 22 years, 4 months, 8 days

GOODFELLOW, Ian Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 May 2003

Time on role 1 year, 8 months

GORDON, Marek Robert

Director

Company Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

MILLS, Stephen Terence

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jan 2001

Time on role 23 years, 4 months, 9 days

MILLS, Terrence George

Director

Chairman And Managing Director

RESIGNED

Assigned on

Resigned on 07 Feb 2002

Time on role 22 years, 3 months, 10 days

MOXON, Terrence Frederick

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 16 days

SCARBOROUGH, Philip John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 24 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Feb 2007

Time on role 5 years, 4 months, 18 days

SHERWIN, David Andrew

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Jan 2002

Time on role 22 years, 3 months, 16 days

THOMPSON, Mark Hedley

Director

Company Secretary & Head Of Legal

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Oct 2013

Time on role 3 years, 1 month, 30 days

WATKINS, Steven Thomas

Director

Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 31 May 2002

Time on role 4 years, 11 months, 13 days


Some Companies

A.J.C. TRAILERS LIMITED

59,UNION STREET,BEDS,LU6 1EX

Number:01184641
Status:ACTIVE
Category:Private Limited Company

BURGER FOUR LTD

CALE CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 6SU

Number:10519548
Status:ACTIVE
Category:Private Limited Company

FALKLANDS CONSERVATION

WILKINS KENNEDY ACCOUNTANTS 2ND FLOOR, REGIS HOUSE,LONDON,EC4R 9AN

Number:03661322
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEADENHALL CAFE UK LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11566249
Status:ACTIVE
Category:Private Limited Company

THE PERIMETER LONDON

20 BROWNLOW MEWS,LONDON,WC1N 2LE

Number:10990631
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THINKROOMTEN LIMITED

1 SOUTH VIEW COTTAGES,NR SHILDON,DL4 2QX

Number:06170687
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