SCA CONTAINERS LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.00459982
CategoryPrivate Limited Company
Incorporated14 Oct 1948
Age75 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 17 days

SUMMARY

SCA CONTAINERS LIMITED is an dissolved private limited company with number 00459982. It was incorporated 75 years, 7 months, 7 days ago, on 14 October 1948 and it was dissolved 14 years, 3 months, 17 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 22 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 days

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 days

FLETCHER, Linda Elizabeth

Secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 01 Dec 1995

Time on role 2 years, 3 months, 1 day

JOHNSTONE, Howard Mills

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

STAPLES, Anthony John

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 29 Jun 2007

Time on role 11 years, 6 months, 28 days

BERTORP, Sven Anders Michael

Director

Company Executive

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 10 days

HOLDRON, Richard Lancaster

Director

Company Executive

RESIGNED

Assigned on 03 Dec 1996

Resigned on 15 Jan 2001

Time on role 4 years, 1 month, 12 days

NORDENO, Lars Henrik Borje

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 10 days

RIETZ, Ake Carl Lennart

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 10 days

SNAPE, Charles Neil

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 22 Jun 1998

Time on role 5 years, 9 months, 11 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

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1995

Resigned on 01 Oct 2000

Time on role 5 years, 7 months, 16 days

VAN SEVENDONCK, Francis

Director

Company Director

RESIGNED

Assigned on 11 Sep 1992

Resigned on 15 Feb 1995

Time on role 2 years, 5 months, 4 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

ACROSKIRT LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11469810
Status:ACTIVE
Category:Private Limited Company

BILL AND SUE COLSON LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:08845933
Status:ACTIVE
Category:Private Limited Company

MN MOVEMENT LIMITED

FLAT 5 76 TREMADOC ROAD,NORTH LONDON,SW4 7LP

Number:11196074
Status:ACTIVE
Category:Private Limited Company

ROBERT MARCUS CONSULTANCY LIMITED

28 LEASIDE AVENUE,LONDON,N10 3BU

Number:07183728
Status:ACTIVE
Category:Private Limited Company

SFTP APP LTD

EVERGREEN TURNPIKE CLOSE,COLCHESTER,CO7 7QW

Number:10316976
Status:ACTIVE
Category:Private Limited Company

THE LIGHTING CENTRE (GUILDFORD) LIMITED

89 WOODBRIDGE ROAD,SURREY,GU1 4QD

Number:01865560
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