SURVITEC SERVICE & DISTRIBUTION LIMITED

Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England
StatusACTIVE
Company No.00553893
CategoryPrivate Limited Company
Incorporated27 Aug 1955
Age68 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

SURVITEC SERVICE & DISTRIBUTION LIMITED is an active private limited company with number 00553893. It was incorporated 68 years, 8 months, 17 days ago, on 27 August 1955. The company address is Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England.



People

KLEDAL, Robert Steen

Director

Ceo

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 13 days

SADA, Claude Husain

Director

Director

ACTIVE

Assigned on 26 Jan 2022

Current time on role 2 years, 3 months, 18 days

VETTESE, Ronald

Director

Director

ACTIVE

Assigned on 26 May 2023

Current time on role 11 months, 18 days

CLARK, Anthony Brian

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2000

Time on role 23 years, 8 months, 11 days

LEWIS, Sally

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 04 Oct 2019

Time on role 7 years, 2 months, 8 days

ROBINSON, Denise Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 26 Aug 2011

Time on role 2 years, 3 months, 25 days

ROBSON, Alan James

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 May 2009

Time on role 8 years, 7 months, 30 days

WILMAN, David John

Secretary

RESIGNED

Assigned on 09 Dec 2011

Resigned on 20 Jul 2012

Time on role 7 months, 11 days

ALLANACH, Greg Russell

Director

Managing Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 25 Jan 2017

Time on role 1 year, 4 months, 14 days

B.V.B.A, Manit

Director

Company Director

RESIGNED

Assigned on 24 May 2007

Resigned on 24 Mar 2009

Time on role 1 year, 10 months

BATES, Christopher Ralph

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jul 2012

Resigned on 16 Aug 2018

Time on role 6 years, 27 days

BAXTER, Douglas James

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 15 Feb 2012

Time on role 5 months, 20 days

BRADBURY, Paul Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2007

Time on role 17 years, 1 month, 22 days

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1995

Resigned on 26 Aug 2011

Time on role 15 years, 11 months, 15 days

CLAYBOURN, Geoffrey

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 12 days

DENIS, Johan

Director

Vice President

RESIGNED

Assigned on 10 Jan 2018

Resigned on 14 May 2019

Time on role 1 year, 4 months, 4 days

DEVANI, Suketu Kishor

Director

Managing Director

RESIGNED

Assigned on 14 May 2019

Resigned on 26 Jan 2022

Time on role 2 years, 8 months, 12 days

DRUMMOND, James Edward Macgregor

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 14 May 2019

Time on role 4 months, 28 days

ELSE, Susan Catherine

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2015

Resigned on 12 Dec 2017

Time on role 2 years, 2 months, 27 days

ELSE, Susan Catherine

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 29 Mar 2012

Time on role 7 months, 3 days

ESTCOURT, Roger

Director

Director

RESIGNED

Assigned on 05 Feb 1996

Resigned on 24 Jul 1998

Time on role 2 years, 5 months, 19 days

JONES, Brian Victor Sydney

Director

Director

RESIGNED

Assigned on

Resigned on 05 Nov 1999

Time on role 24 years, 6 months, 8 days

JONSSON, Per Anders

Director

Cheif Executive

RESIGNED

Assigned on 29 Aug 2006

Resigned on 01 Jun 2008

Time on role 1 year, 9 months, 3 days

KOCHHAR, Sudhir

Director

Director

RESIGNED

Assigned on 24 May 2007

Resigned on 14 Jul 2008

Time on role 1 year, 1 month, 21 days

LEJMAN, Mark Timothy

Director

Company Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 26 Aug 2011

Time on role 3 years, 2 months, 25 days

MACINTYRE, Alasdair James Dunbar

Director

Company Director

RESIGNED

Assigned on 24 May 1995

Resigned on 28 Oct 2005

Time on role 10 years, 5 months, 4 days

MCCLELLAND, Louise Ellen

Director

Group Director Of Finance

RESIGNED

Assigned on 03 Apr 2020

Resigned on 31 Mar 2023

Time on role 2 years, 11 months, 28 days

MILLAR, Leanne Margaret

Director

Financial Director

RESIGNED

Assigned on 14 May 2019

Resigned on 30 Apr 2020

Time on role 11 months, 16 days

ORMONDE, Charles Dudley Taylor

Director

Comapany Director

RESIGNED

Assigned on

Resigned on 28 Oct 2005

Time on role 18 years, 6 months, 15 days

ORNSBY, John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Apr 2001

Time on role 23 years, 17 days

PHILLIPS, Evan Devonald Winston

Director

Company Director

RESIGNED

Assigned on 24 May 1995

Resigned on 26 Aug 2011

Time on role 16 years, 3 months, 2 days

RICHARDS, Andrew John

Director

Company Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 29 Mar 2012

Time on role 12 years, 4 months, 27 days

ROBERTSON, Kevin

Director

Company Director

RESIGNED

Assigned on 12 Sep 2005

Resigned on 24 Mar 2009

Time on role 3 years, 6 months, 12 days

ROBINSON, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Aug 2011

Time on role 12 years, 8 months, 17 days

RUGMAN, Joanne Sarah

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2018

Resigned on 30 Aug 2018

Time on role 7 months, 20 days

STOCKER, John Cyril George

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Sep 2015

Resigned on 30 Apr 2019

Time on role 3 years, 7 months, 21 days

STRINGER, Brian Mark

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Aug 2011

Resigned on 18 Dec 2018

Time on role 7 years, 3 months, 23 days

TAYLOR, Christopher Gregory

Director

Group Managing Director

RESIGNED

Assigned on 17 May 2012

Resigned on 09 Sep 2015

Time on role 3 years, 3 months, 23 days

WILKINSON, Ross

Director

Vice President

RESIGNED

Assigned on 14 May 2019

Resigned on 30 Jun 2020

Time on role 1 year, 1 month, 16 days

WILKINSON, Ross Philip

Director

Managing Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 10 Jan 2018

Time on role 2 years, 3 months, 29 days

WILLIAMS, Christopher Paul

Director

Company Director

RESIGNED

Assigned on 09 Oct 2007

Resigned on 02 Sep 2009

Time on role 1 year, 10 months, 24 days

WILMAN, David John

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 20 Jul 2012

Time on role 10 months, 25 days

WITHEY, Simon Benedict

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Feb 2012

Resigned on 25 Mar 2015

Time on role 3 years, 1 month, 24 days

WOOD, Frederick William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2007

Time on role 16 years, 4 months, 12 days


Some Companies

BOHO DEVELOPMENTS LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:10826392
Status:ACTIVE
Category:Private Limited Company

DARLING BUTCHERY LIMITED

UNIT 28 BASEPOINT BUSINESS CENTRE,WEYMOUTH,DT4 7BS

Number:11923460
Status:ACTIVE
Category:Private Limited Company

DOVIPI LTD

46 FOXBOURNE ROAD,LONDON,SW17 8EW

Number:10236230
Status:ACTIVE
Category:Private Limited Company

J J SCENIC JOINERY LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09861959
Status:ACTIVE
Category:Private Limited Company

K M VAUGHAN BUILDING SERVICES LTD

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:07447772
Status:ACTIVE
Category:Private Limited Company

SARCHRIAS LIMITED

33 CHESTER ROAD WEST,FLINTSHIRE,CH5 1SA

Number:05025869
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