SHUKCO 320 LIMITED

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.00888788
CategoryPrivate Limited Company
Incorporated30 Sep 1966
Age57 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHUKCO 320 LIMITED is an active private limited company with number 00888788. It was incorporated 57 years, 7 months, 1 day ago, on 30 September 1966. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



People

KNIGHT, Joan

Secretary

ACTIVE

Assigned on 06 Apr 2015

Current time on role 9 years, 25 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months

HEMMINGS, Samuel

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months

MCKENNA-MAYES, Graham Arthur

Secretary

RESIGNED

Assigned on 05 Jul 2006

Resigned on 05 Jan 2009

Time on role 2 years, 6 months

NICHOLS, Olive Mary

Secretary

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 05 Jul 2006

Time on role 14 years, 6 months, 4 days

THOMPSON, Mark Hedley

Secretary

Head Of Legal And Company Secretary

RESIGNED

Assigned on 05 Jan 2009

Resigned on 06 Apr 2015

Time on role 6 years, 3 months, 1 day

BRADSHAW, Philip Gabriel

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months

CHAPRON, Christophe Andre Bernard

Director

Group Finanace Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 01 Feb 2016

Time on role 8 years, 11 months, 10 days

CLUNIE, Patrick David

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 12 Aug 2005

Time on role 6 years, 7 months, 11 days

COOMBS, Nigel James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Oct 2021

Time on role 5 years, 8 months, 30 days

FRANCIS, Michael Harvey

Director

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 29 Sep 1992

Time on role 8 months, 28 days

FRAY, Neil Andrew

Director

Accountant

RESIGNED

Assigned on 06 Oct 1995

Resigned on 26 Jun 1998

Time on role 2 years, 8 months, 20 days

GINGELL, Malcolm Paul

Director

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 28 Nov 2003

Time on role 11 years, 10 months, 27 days

HAIGH, Peter Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 1992

Resigned on 06 Oct 1995

Time on role 2 years, 11 months, 17 days

HEMMINGS, Olive Mabel

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months

HEMMINGS, Samuel

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months

HEMMINGS, Samuel

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jul 2006

Time on role 17 years, 9 months, 26 days

HEMMINGS, Samuel

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months

HJORT, Per-Anders

Director

Director

RESIGNED

Assigned on 05 Jul 2006

Resigned on 01 Oct 2008

Time on role 2 years, 2 months, 26 days

NICHOLS, Olive Mary

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jul 2006

Time on role 17 years, 9 months, 26 days

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 06 Apr 2015

Time on role 6 years, 6 months, 5 days

SANDY, Nigel Desmond Alexander

Director

Director

RESIGNED

Assigned on 22 Jul 2005

Resigned on 05 Jul 2006

Time on role 11 months, 14 days

SEXTON, Ian Anthony

Director

Director

RESIGNED

Assigned on 05 Jul 2006

Resigned on 19 Feb 2007

Time on role 7 months, 14 days

TAYLOR, Mark Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 09 Jun 2006

Time on role 1 year, 5 months, 8 days

TAYLOR, Mark Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 24 Sep 2004

Time on role 3 months, 23 days

THOMAS, Peter Charles

Director

Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 31 Aug 2006

Time on role 3 years, 1 month, 8 days

WILSON, Nick

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2006

Resigned on 05 Jul 2006

Time on role 4 months, 11 days


Some Companies

BANANALICIOUS LTD

63 HAY STREET,STEEPLE MORDEN,SG8 0PD

Number:11847239
Status:ACTIVE
Category:Private Limited Company

BTLWSPV000040 LTD

29 ALDENHAM AVENUE,RADLETT,WD7 8HZ

Number:10876023
Status:ACTIVE
Category:Private Limited Company

CARR-ELLISON FARMS

HEDGELEY HALL,ALNWICK,NE66 4HZ

Number:00720374
Status:ACTIVE
Category:Private Unlimited Company

CONDOR SPORTS INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10623523
Status:ACTIVE
Category:Private Limited Company

DAVID KERR SOFTWARE LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11446275
Status:ACTIVE
Category:Private Limited Company

MC3D LTD

1 ELGIN COURT,BELFAST,BT7 3AG

Number:NI059819
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