DERBY WASTE DISPOSAL COMPANY LIMITED

6 Snow Hill, London, EC1A 2AY, England
StatusDISSOLVED
Company No.00824315
CategoryPrivate Limited Company
Incorporated22 Oct 1964
Age59 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 30 days

SUMMARY

DERBY WASTE DISPOSAL COMPANY LIMITED is an dissolved private limited company with number 00824315. It was incorporated 59 years, 6 months, 25 days ago, on 22 October 1964 and it was dissolved 1 year, 11 months, 30 days ago, on 17 May 2022. The company address is 6 Snow Hill, London, EC1A 2AY, England.



People

AITKEN, Elaine Margaret

Secretary

ACTIVE

Assigned on 12 Aug 2014

Current time on role 9 years, 9 months, 4 days

GERRARD, David Andrew

Director

Executive Director

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 15 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 22 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 14 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1998

Time on role 3 years, 11 months, 30 days

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Aug 2014

Time on role 2 years, 8 months, 11 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 02 Jan 2003

Time on role 4 years, 4 months, 2 days

ARMSTRONG, Robert Peter Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 27 days

BERRY, Richard Douglas

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

BOWDEN, Shaun Michael Peter

Director

Chief Executive Director

RESIGNED

Assigned on 19 Apr 1994

Resigned on 20 Nov 1997

Time on role 3 years, 7 months, 1 day

CUSTIS, Patrick James

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Mar 1995

Time on role 1 year, 4 months

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Oct 2009

Time on role 6 years, 8 months, 29 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 12 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 24 Jul 2018

Time on role 6 years, 7 months, 23 days

HURLEY, Roger

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 1996

Resigned on 30 Dec 1997

Time on role 1 year, 6 months, 17 days

KENT, Arthur, Dr

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 13 Jun 1996

Time on role 1 year, 3 months, 12 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 Dec 2008

Time on role 11 years, 1 month, 26 days

WILKINSON, Charles Edward, Brigadier

Director

Director

RESIGNED

Assigned on

Resigned on 05 May 1994

Time on role 30 years, 11 days

WOOD, Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 17 days


Some Companies

ENK COMMERCIAL SUPPORT SERVICE LTD

60 BOTHWELL ROAD,ABERDEEN,AB24 5DE

Number:SC577611
Status:ACTIVE
Category:Private Limited Company

ERM REGULATORY SERVICES LIMITED

2ND FLOOR, EXCHEQUER COURT,LONDON,EC3A 8AA

Number:10054379
Status:ACTIVE
Category:Private Limited Company

HALLAM GREEN INSURANCE SERVICES LIMITED

THREE CHARTER COURT,BROADLANDS, WOLVERHAMPTON,WV10 6TD

Number:03506341
Status:ACTIVE
Category:Private Limited Company

NELU LTD

135A WOOLWICH ROAD,LONDON,SE2 0DW

Number:11947155
Status:ACTIVE
Category:Private Limited Company

STEWARTS COACHES LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION,BIRMINGHAM,B5 6DD

Number:04611147
Status:ACTIVE
Category:Private Limited Company
Number:CE013232
Status:ACTIVE
Category:Charitable Incorporated Organisation

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