SCA PACKAGING SOUTH EAST LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, Darlington Co Durham Dl30pe
StatusDISSOLVED
Company No.00450569
CategoryPrivate Limited Company
Incorporated08 Mar 1948
Age76 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 13 days

SUMMARY

SCA PACKAGING SOUTH EAST LIMITED is an dissolved private limited company with number 00450569. It was incorporated 76 years, 2 months, 9 days ago, on 08 March 1948 and it was dissolved 14 years, 3 months, 13 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, Darlington Co Durham Dl30pe.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 18 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 1 day

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 1 day

STAPLES, Anthony John

Secretary

RESIGNED

Assigned on 23 Apr 1999

Resigned on 29 Jun 2007

Time on role 8 years, 2 months, 6 days

VAN WYMEERSCH, Paul Charles

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1999

Time on role 25 years, 24 days

BURNSIDE, Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1998

Time on role 26 years, 1 month, 14 days

DICARA, David Girolamo

Director

Director

RESIGNED

Assigned on 03 May 1998

Resigned on 22 Dec 1998

Time on role 7 months, 19 days

HOLDRON, Richard Lancaster

Director

Company Executive

RESIGNED

Assigned on 30 Sep 1999

Resigned on 15 Jan 2001

Time on role 1 year, 3 months, 15 days

HOLMAN, John Philip

Director

Director

RESIGNED

Assigned on 03 May 1998

Resigned on 31 Aug 2001

Time on role 3 years, 3 months, 28 days

JOHNS, Terry George

Director

Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 01 Jul 1997

Time on role 2 years, 4 months, 3 days

LEE, David Manners

Director

Company Executive

RESIGNED

Assigned on

Resigned on 08 May 2003

Time on role 21 years, 9 days

LONG, William Peter

Director

Chairman

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 19 days

POPE, Martin George

Director

RESIGNED

Assigned on

Resigned on 02 May 1993

Time on role 31 years, 15 days

SIMPSON, Alistair Derek

Director

Managing Director

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Sep 1999

Time on role 1 year, 4 months, 29 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

VAN WYMEERSCH, Paul Charles

Director

Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 31 Aug 2001

Time on role 6 years, 6 months, 3 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days


Some Companies

AAM CONSULTANT 14 LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:09268992
Status:ACTIVE
Category:Private Limited Company

CONTRACT LABOUR HIRE HOLDINGS LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:08496632
Status:ACTIVE
Category:Private Limited Company

DATAHAUS LIMITED

BALMORAL HOUSE,MIDDLETON,M24 1AE

Number:07934111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOMDALE LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:09843540
Status:ACTIVE
Category:Private Limited Company

PEAK GEN POWER 27 LIMITED

GABLES LODGE,LEAMINGTON SPA,CV32 6JX

Number:09718112
Status:ACTIVE
Category:Private Limited Company

SABRE CONTRACT CLEANING SERVICES LTD

55 HOLLOWVALE DRIVE,STOCKPORT,SK5 6YH

Number:06962902
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