PACKAGING SERVICE CENTRE LIMITED

Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire, United Kingdom
StatusDISSOLVED
Company No.00486055
CategoryPrivate Limited Company
Incorporated05 Sep 1950
Age73 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 8 months, 13 days

SUMMARY

PACKAGING SERVICE CENTRE LIMITED is an dissolved private limited company with number 00486055. It was incorporated 73 years, 8 months, 7 days ago, on 05 September 1950 and it was dissolved 12 years, 8 months, 13 days ago, on 30 August 2011. The company address is Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire, United Kingdom.



People

STEELE, Anne

Secretary

ACTIVE

Assigned on 09 Jul 2001

Current time on role 22 years, 10 months, 3 days

DRYDEN, Stephen William

Director

Company Director

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 11 days

ROBERTS, Miles William

Director

Company Director

ACTIVE

Assigned on 04 May 2010

Current time on role 14 years, 8 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

Company Secretary

RESIGNED

Assigned on 29 Apr 1995

Resigned on 30 Nov 2000

Time on role 5 years, 7 months, 1 day

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1995

Time on role 29 years, 13 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 28 Apr 1995

Resigned on 01 Jan 2003

Time on role 7 years, 8 months, 3 days

CATTERMOLE, Carolyn Tracy

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 11 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 11 days


Some Companies

B BRITTIN LTD

150 OUNDLE ROAD,KETTERING,NN14 4PG

Number:05679675
Status:ACTIVE
Category:Private Limited Company

BOUNCEBACK.CLOUD LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11392932
Status:ACTIVE
Category:Private Limited Company

BURY & WALKERS LLP

BRITANNIC HOUSE,BARNSLEY,S70 2EQ

Number:OC342889
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE010107
Status:ACTIVE
Category:Charitable Incorporated Organisation

JAN DEVELOPMENTS LTD

103 DENBY LANE,HUDDERSFIELD,HD8 8TZ

Number:10613131
Status:ACTIVE
Category:Private Limited Company
Number:02505556
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