SUTER LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Street Birmingham, B3 2DT, West Midlands
StatusDISSOLVED
Company No.00301304
CategoryPrivate Limited Company
Incorporated30 May 1935
Age88 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution08 Jul 2014
Years9 years, 10 months, 11 days

SUMMARY

SUTER LIMITED is an dissolved private limited company with number 00301304. It was incorporated 88 years, 11 months, 20 days ago, on 30 May 1935 and it was dissolved 9 years, 10 months, 11 days ago, on 08 July 2014. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Street Birmingham, B3 2DT, West Midlands.



People

DANCE, Iona Lorraine

Secretary

Barrister

ACTIVE

Assigned on 11 Oct 2002

Current time on role 21 years, 7 months, 8 days

DANN, Geoffrey William

Director

General Manager

ACTIVE

Assigned on 18 Oct 2002

Current time on role 21 years, 7 months, 1 day

FINKEMEYER, Geoffrey Colin

Director

Treasurer

ACTIVE

Assigned on 31 Jul 2001

Current time on role 22 years, 9 months, 19 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 15 Jul 1992

Resigned on 31 May 1994

Time on role 1 year, 10 months, 16 days

FOLGER, Susan

Secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 30 Jul 1999

Time on role 2 years, 10 months, 10 days

HENSON, Mark Richard

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 20 Sep 1996

Time on role 2 years, 3 months, 19 days

PATON WALSH, Antony Edmund

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 10 months, 4 days

WILLIAMS, John Benedict Alan

Secretary

Solicitor

RESIGNED

Assigned on 30 Jul 1999

Resigned on 10 Nov 1999

Time on role 3 months, 11 days

ASCOT CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Nov 1999

Resigned on 11 Oct 2002

Time on role 2 years, 11 months, 1 day

ABELL, John David

Director

Chairman/Chief Execu

RESIGNED

Assigned on

Resigned on 13 Nov 1996

Time on role 27 years, 6 months, 6 days

EDWARDS, John Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 1996

Resigned on 31 Jul 2001

Time on role 4 years, 10 months, 11 days

FOLGER, Susan

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 30 Jul 1999

Time on role 2 years, 10 months, 10 days

FOSTER, John Laurence

Director

Corporate Finance Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 31 Jan 1998

Time on role 1 year, 4 months, 11 days

GRANT, John Albert Martin

Director

Chief Executive

RESIGNED

Assigned on 26 Sep 1997

Resigned on 28 Jan 2000

Time on role 2 years, 4 months, 2 days

HEWITT, Alan

Director

Finance Director

RESIGNED

Assigned on 11 Oct 1993

Resigned on 13 Nov 1996

Time on role 3 years, 1 month, 2 days

HILL, James Charles

Director

Non Executive Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 20 Sep 1996

Time on role 1 year, 1 month, 27 days

HOARE, Brian David

Director

Finance Director

RESIGNED

Assigned on

Resigned on 11 Oct 1993

Time on role 30 years, 7 months, 8 days

LITTLE, John Stanley

Director

Managing Director Associated O

RESIGNED

Assigned on

Resigned on 20 Sep 1996

Time on role 27 years, 7 months, 29 days

MORRIS, Robert Ridley

Director

Managing Director Suter Distrbution Group

RESIGNED

Assigned on

Resigned on 04 Jul 1997

Time on role 26 years, 10 months, 15 days

OWEN, Anthony Gordon Vivian

Director

Managing Director Suter Industrial Group

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 19 days

PITHER, Jon Peter

Director

Non-Executive Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 19 days

REYNOLDS, Malcolm Stanley

Director

Company Director/Solicitor

RESIGNED

Assigned on

Resigned on 14 Aug 1992

Time on role 31 years, 9 months, 5 days

RIMINGTON, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Sep 1996

Time on role 27 years, 7 months, 29 days

ROBIN, Sydney Frank

Director

Company Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 26 Mar 1998

Time on role 1 year, 6 months, 6 days

ROGERS, Douglas Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jun 1994

Resigned on 24 Jul 1995

Time on role 1 year, 1 month, 23 days

VINCENT, Michael

Director

Finance Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 26 Sep 1997

Time on role 1 year, 6 days

WILLIAMS, John Benedict Alan

Director

Solicitor

RESIGNED

Assigned on 30 Jul 1999

Resigned on 31 Jul 2001

Time on role 2 years, 1 day

ASCOT CORPORATE DIRECTORS LIMIYED

Corporate-director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 18 Oct 2002

Time on role 2 years, 11 months, 8 days


Some Companies

LONDON TECHNICAL COLLEGE (UK) LIMITED

UNIT 2 POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HB

Number:06608785
Status:ACTIVE
Category:Private Limited Company

MAGICARD LTD

WAVERLEY HOUSE HAMPSHIRE ROAD,WEYMOUTH,DT4 9XD

Number:10124762
Status:ACTIVE
Category:Private Limited Company

MITSUBISHI HEAVY INDUSTRIES EUROPE, LTD.

BUILDING 11 CHISWICK PARK,LONDON,W4 5YA

Number:02282265
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION DEVELOPMENTS LTD

OAK TREE COURT MULBERRY DRIVE,CARDIFF,

Number:11198835
Status:ACTIVE
Category:Private Limited Company

S MUGHAL LTD

71 LANGDALE ROAD,THORNTON HEATH,CR7 7PS

Number:09292604
Status:ACTIVE
Category:Private Limited Company

ST DAVID'S CRANBROOK LTD

ST DAVID'S HOUSE,CRANBROOK,TN17 3HL

Number:08697468
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