2 SISTERS SITE CERTIFICATION LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusDISSOLVED
Company No.00862054
CategoryPrivate Limited Company
Incorporated21 Oct 1965
Age58 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

2 SISTERS SITE CERTIFICATION LIMITED is an dissolved private limited company with number 00862054. It was incorporated 58 years, 6 months, 26 days ago, on 21 October 1965 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



People

KERS, Ronald Klaas Otto, Mr.

Director

Group Ceo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 16 days

TOMKINSON, Craig Ashley

Director

Group Cfo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 16 days

BUCKLEY, Michael Henry

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 15 days

DAVIES, Gareth Wyn

Secretary

RESIGNED

Assigned on 24 Aug 2015

Resigned on 23 Aug 2017

Time on role 1 year, 11 months, 30 days

HALL, Linda Jane

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

HARRIS, Frances Susan

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HILL, Robert Christopher

Secretary

RESIGNED

Assigned on 25 Feb 2005

Resigned on 24 Apr 2006

Time on role 1 year, 1 month, 27 days

LAYCOCK, Pauline

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 25 Feb 2005

Time on role 1 year, 7 months, 7 days

MORGAN, David Steven

Secretary

RESIGNED

Assigned on 09 Oct 2012

Resigned on 24 Aug 2015

Time on role 2 years, 10 months, 15 days

QUAYLE, Huan

Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Oct 2012

Time on role 2 years, 6 months, 18 days

SIMPSON, David Gray

Secretary

Administrator

RESIGNED

Assigned on 31 Mar 1994

Resigned on 30 Sep 1998

Time on role 4 years, 5 months, 30 days

BUCKLEY, Michael Henry

Director

Finance Director

RESIGNED

Assigned on

Resigned on 27 Apr 1998

Time on role 26 years, 19 days

DAVIES, Gareth Wyn

Director

Accountant

RESIGNED

Assigned on 24 Aug 2015

Resigned on 23 Aug 2017

Time on role 1 year, 11 months, 30 days

DICKS, John Malcolm James

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 15 days

FLETCHER, Martyn Paul

Director

Coo

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 14 days

GORMAN, John

Director

Group Technical Director

RESIGNED

Assigned on 23 Feb 2005

Resigned on 31 Dec 2006

Time on role 1 year, 10 months, 8 days

HARRIS, Frances Susan

Director

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HENDERSON, Stephen

Director

Group Finance Director

RESIGNED

Assigned on 18 Apr 2014

Resigned on 01 Aug 2014

Time on role 3 months, 14 days

KHANDKE, Suneil Shashikant

Director

Technical Director

RESIGNED

Assigned on 05 Jan 2012

Resigned on 18 Apr 2014

Time on role 2 years, 3 months, 13 days

LAYCOCK, Pauline

Director

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 25 Feb 2005

Time on role 1 year, 7 months, 7 days

LEADBEATER, Stephen Paul

Director

Group Cfo

RESIGNED

Assigned on 20 Jun 2014

Resigned on 18 Jul 2017

Time on role 3 years, 28 days

MORGAN, David Steven

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2012

Resigned on 25 Aug 2015

Time on role 2 years, 10 months, 16 days

PIKE, Richard Neil

Director

Group Cfo

RESIGNED

Assigned on 22 Aug 2017

Resigned on 30 Jun 2018

Time on role 10 months, 8 days

QUAYLE, Huan

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2011

Resigned on 09 Oct 2012

Time on role 10 months, 16 days

SIMPSON, David Gray

Director

Administrator

RESIGNED

Assigned on 31 Mar 1994

Resigned on 30 Sep 1998

Time on role 4 years, 5 months, 30 days

STEWART, Carole Elizabeth

Director

Technical Executive

RESIGNED

Assigned on 23 Feb 2005

Resigned on 29 Jun 2012

Time on role 7 years, 4 months, 6 days

WILD, Julian Nicholas

Director

Company Secretary

RESIGNED

Assigned on 27 Apr 1998

Resigned on 31 May 2005

Time on role 7 years, 1 month, 4 days

WILLIAMS, Carol

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2005

Resigned on 16 Apr 2012

Time on role 7 years, 1 month, 21 days


Some Companies

ECIG STUDIO LIMITED

222A HIGH STREET,LINLITHGOW,EH49 7ES

Number:SC522515
Status:ACTIVE
Category:Private Limited Company

EIGHT BELLS (EATON) LTD

30 ST GILES',OXFORD,OX1 3LE

Number:07487888
Status:ACTIVE
Category:Private Limited Company

GREY WOLF CONSULTING LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06215948
Status:ACTIVE
Category:Private Limited Company

HCC CONSULTING LIMITED

8 LONG LEAZE,CHIPPENHAM,SN14 7NR

Number:10927057
Status:ACTIVE
Category:Private Limited Company

LOHMANN BREEDERS UK LIMITED

BROXDEN HOUSE,PERTH,PH1 1RA

Number:SC536609
Status:ACTIVE
Category:Private Limited Company

MESTEX NAVIGATION LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC426060
Status:ACTIVE
Category:Limited Liability Partnership

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