THE SLAG REDUCTION COMPANY LIMITED

Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.00696612
CategoryPrivate Limited Company
Incorporated27 Jun 1961
Age62 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE SLAG REDUCTION COMPANY LIMITED is an liquidation private limited company with number 00696612. It was incorporated 62 years, 10 months, 12 days ago, on 27 June 1961. The company address is Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR.



People

COOPER, Stephen Richard

Director

Accountant

ACTIVE

Assigned on 12 Jun 2014

Current time on role 9 years, 10 months, 27 days

BULLOCK, Patricia Mary

Secretary

RESIGNED

Assigned on 12 Nov 1997

Resigned on 07 Jun 1998

Time on role 6 months, 25 days

GOULDING, Graham Thomas

Secretary

Vice President & Controller

RESIGNED

Assigned on 07 Jun 1998

Resigned on 25 Apr 2003

Time on role 4 years, 10 months, 18 days

SWAYNE, Anthony William John

Secretary

RESIGNED

Assigned on

Resigned on 12 Nov 1997

Time on role 26 years, 5 months, 27 days

WHISTLER, Christopher Claude Lashmer

Secretary

RESIGNED

Assigned on 04 Jun 2003

Resigned on 31 Dec 2020

Time on role 17 years, 6 months, 27 days

CUBITT, Michael Harry

Director

Vice President & Group Finance

RESIGNED

Assigned on 07 Jun 1998

Resigned on 31 Dec 2010

Time on role 12 years, 6 months, 24 days

FEAVIOUR, Roger St Denis

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 07 Jun 1998

Time on role 25 years, 11 months, 2 days

GOULDING, Graham Thomas

Director

Vice President & Treasurer

RESIGNED

Assigned on 07 Jun 1998

Resigned on 25 Apr 2003

Time on role 4 years, 10 months, 18 days

HOAD, Martin Roger Gregory

Director

Director International Treasury

RESIGNED

Assigned on 10 Dec 2010

Resigned on 01 Nov 2011

Time on role 10 months, 22 days

LECLERCQ, Herve Michal

Director

Attorney

RESIGNED

Assigned on 03 Oct 2011

Resigned on 16 Dec 2013

Time on role 2 years, 2 months, 13 days

OAKES, Paul Harry

Director

Accountant

RESIGNED

Assigned on 03 Oct 2011

Resigned on 01 Jul 2014

Time on role 2 years, 8 months, 28 days

PREST, Richard Jullion

Director

Director

RESIGNED

Assigned on

Resigned on 18 Feb 1993

Time on role 31 years, 2 months, 21 days

REITEMEIER, Christophe Nicolas

Director

Finance Director

RESIGNED

Assigned on 06 Nov 2020

Resigned on 25 Jul 2022

Time on role 1 year, 8 months, 19 days

STUBBS, Graham Martin

Director

Director Of Operations

RESIGNED

Assigned on 03 Oct 2011

Resigned on 01 Jul 2014

Time on role 2 years, 8 months, 28 days

SWAYNE, Anthony William John

Director

Finance Director\ Co Secretary

RESIGNED

Assigned on 18 Feb 1993

Resigned on 07 Jun 1998

Time on role 5 years, 3 months, 17 days

WHISTLER, Christopher Claude Lashmer

Director

Accountant

RESIGNED

Assigned on 04 Jun 2003

Resigned on 31 Dec 2020

Time on role 17 years, 6 months, 27 days


Some Companies

38 MUSWELL ROAD RESIDENTS LIMITED

26 LINDEN ROAD,LONDON,N10 3DH

Number:03124698
Status:ACTIVE
Category:Private Limited Company

64 LASCOTTS ROAD LIMITED

64C LASCOTTS ROAD,LONDON,N22 8JN

Number:04173093
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DYNAMICS LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:05052472
Status:ACTIVE
Category:Private Limited Company

LANDCHAIN LIMITED

86 DRAKEFIELD ROAD,LONDON,SW17 8RR

Number:04363769
Status:ACTIVE
Category:Private Limited Company

ONE STOP LETTINGS & SALES LTD

45 THE OVAL,WEDNESBURY,WS10 9NH

Number:11531344
Status:ACTIVE
Category:Private Limited Company

PREMIER RESULTS LTD

4 EDGECOT GROVE,LONDON,N15 5HD

Number:11922861
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