SITA WASTE HANDLING LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.00515680
CategoryPrivate Limited Company
Incorporated31 Jan 1953
Age71 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 9 months, 23 days

SUMMARY

SITA WASTE HANDLING LIMITED is an dissolved private limited company with number 00515680. It was incorporated 71 years, 3 months, 21 days ago, on 31 January 1953 and it was dissolved 9 years, 9 months, 23 days ago, on 29 July 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, 21 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 3 months, 2 days

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 5 months, 4 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, 20 days

BARNES, Gary Peter

Director

Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 31 May 2002

Time on role 4 years, 11 months, 13 days

CARTWRIGHT, Keith Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jan 2002

Time on role 22 years, 4 months, 12 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 09 Jan 2002

Time on role 22 years, 4 months, 12 days

MILLS, Terrence George

Director

Chairman And Managing Director

RESIGNED

Assigned on

Resigned on 07 Feb 2002

Time on role 22 years, 3 months, 14 days

MOXON, Terrence Frederick

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 20 days

SCARBOROUGH, Philip John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 28 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, 20 days


Some Companies

ADVENTURE WORLD LIMITED

BUILDING 3,CAMBERLEY,GU15 3YL

Number:03142442
Status:ACTIVE
Category:Private Limited Company

ALICINA LIMITED

15 UXBRIDGE ROAD,LONDON,W12 8LH

Number:09919858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELW CONTRACTING LIMITED

65 BLENHEIM ROAD,BIRMINGHAM,B13 9TZ

Number:10265770
Status:ACTIVE
Category:Private Limited Company

FXCH LTD.

49 BELSIZE PARK,LONDON,NW3 4EE

Number:10229172
Status:ACTIVE
Category:Private Limited Company

K.D.INSULATION SERVICES LTD.

4 THE BRIDGEWAY CENTRE, BRIDGE ROAD,WREXHAM,LL13 9QS

Number:09674819
Status:ACTIVE
Category:Private Limited Company

MYLO FABRICATION LIMITED

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC579488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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