SHUKCO 301 LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.00825642
CategoryPrivate Limited Company
Incorporated02 Nov 1964
Age59 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 20 days

SUMMARY

SHUKCO 301 LIMITED is an dissolved private limited company with number 00825642. It was incorporated 59 years, 6 months, 20 days ago, on 02 November 1964 and it was dissolved 8 years, 3 months, 20 days ago, on 02 February 2016. 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, 22 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Feb 2007

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

COOPER, Elizabeth Jayne Clare

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

SEARBY, Robert Anthony

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1999

Time on role 25 years, 3 days

THORNE, Simon John

Secretary

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

EDWARDS, Christopher John

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 12 Jul 1995

Time on role 28 years, 10 months, 10 days

FOREMAN, Michael Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jul 1995

Time on role 28 years, 10 months, 10 days

GOODFELLOW, Ian Frederick

Director

Director

RESIGNED

Assigned on 19 May 1999

Resigned on 31 May 2003

Time on role 4 years, 12 days

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

MARSDEN, Albert

Director

General Manager

RESIGNED

Assigned on

Resigned on 19 May 1999

Time on role 25 years, 3 days

NEWMAN, Keith Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Sep 1997

Time on role 26 years, 7 months, 23 days

PENFOLD, Timothy James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 21 days

PONTIN, Alan Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 21 days

SEARBY, Robert Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 2 months, 20 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

THORNE, Simon John

Director

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days


Some Companies

CARE GRAPHIC MACHINERY LIMITED

1 BRITANNIA BUSINESS PARK,GOOLE,DN14 6ET

Number:02060679
Status:ACTIVE
Category:Private Limited Company

CHOICES UPTON LANE LTD

164 166 HIGH ROAD,ILFORD,IG1 1LL

Number:08050054
Status:ACTIVE
Category:Private Limited Company

E STORRAR COSMETIC DENTAL LABORATORY LTD

124-126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:08743247
Status:ACTIVE
Category:Private Limited Company

HORNTHORPE BUILDING SERVICES LIMITED

206 BASLOW ROAD,SHEFFIELD,S17 4DS

Number:05385104
Status:ACTIVE
Category:Private Limited Company

PROTEUS BUSINESS SALES & CONSULTING LTD

55 CONYNGHAM ROAD,NORTHAMPTON,NN3 9TA

Number:08242939
Status:ACTIVE
Category:Private Limited Company

SCEPTRE-UK LIMITED

BULMER & CO,HARROGATE,HG1 1BX

Number:11854081
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