PIONEER SHIPPING AND FORWARDING COMPANY,LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.00825526
CategoryPrivate Limited Company
Incorporated02 Nov 1964
Age59 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 13 days

SUMMARY

PIONEER SHIPPING AND FORWARDING COMPANY,LIMITED is an dissolved private limited company with number 00825526. It was incorporated 59 years, 6 months, 15 days ago, on 02 November 1964 and it was dissolved 14 years, 3 months, 13 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 18 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 17 Oct 2005

Current time on role 18 years, 7 months

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 17 Oct 2005

Current time on role 18 years, 7 months

FLETCHER, Linda Elizabeth

Secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 01 Dec 1995

Time on role 2 years, 3 months, 1 day

JOHNSTONE, Howard Mills

Secretary

RESIGNED

Assigned on 30 Oct 1992

Resigned on 31 Aug 1993

Time on role 10 months, 1 day

KINGZETT, Jacqueline Barbara

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 17 days

STAPLES, Anthony John

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 29 Jun 2007

Time on role 11 years, 6 months, 28 days

BERTORP, Sven Anders Michael

Director

Company Executive

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 6 days

HOLDRON, Richard Lancaster

Director

Company Executive

RESIGNED

Assigned on 03 Dec 1996

Resigned on 15 Jan 2001

Time on role 4 years, 1 month, 12 days

NORDENO, Lars Henrik Borje

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 6 days

RIETZ, Ake Carl Lennart

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 6 days

SNAPE, Charles Neil

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 22 Jun 1998

Time on role 5 years, 9 months, 11 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1995

Resigned on 01 Oct 2000

Time on role 5 years, 7 months, 16 days

VAN SEVENDONCK, Francis

Director

Company Executive

RESIGNED

Assigned on 11 Sep 1992

Resigned on 15 Feb 1995

Time on role 2 years, 5 months, 4 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days


Some Companies

ADDI-TEC LIMITED

PETER MINISTER HOUSE 26-30 STATION ROAD,MANCHESTER,M41 9JQ

Number:05483953
Status:ACTIVE
Category:Private Limited Company

BANKEY HEALTH LIMITED

1 BROOK VILLAS,LEIGH,WN7 1LL

Number:11898125
Status:ACTIVE
Category:Private Limited Company

CASEGLORY LIMITED

30 ST GILES',OXFORD,OX1 3LE

Number:03343340
Status:ACTIVE
Category:Private Limited Company

EL INDIO GROUP LTD

FLAT 107,LONDOON,E14 9DG

Number:08900676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALTON BRIDGE ENTERPRISES LIMITED

SANDY LANE,STOURPORT ON SEVERN,DY13 6PT

Number:11642196
Status:ACTIVE
Category:Private Limited Company

MB VEHICLE CONSULTANTS LTD

8 STRATHMORE RD,WHITWELL,SG4 8AU

Number:07391740
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