TUSCARORA (LONDON) LIMITED

SCA PACKAGING LIMITED SCA PACKAGING LIMITED, Darlington, DL3 0PE
StatusDISSOLVED
Company No.00893681
CategoryPrivate Limited Company
Incorporated08 Dec 1966
Age57 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution12 Aug 2011
Years12 years, 9 months, 4 days

SUMMARY

TUSCARORA (LONDON) LIMITED is an dissolved private limited company with number 00893681. It was incorporated 57 years, 5 months, 8 days ago, on 08 December 1966 and it was dissolved 12 years, 9 months, 4 days ago, on 12 August 2011. The company address is SCA PACKAGING LIMITED SCA PACKAGING LIMITED, Darlington, DL3 0PE.



People

SYKES, Victoria

Secretary

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 15 days

HEYS, Thomas David

Director

Managing Director Speciality Products Division

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 7 months, 21 days

HOVINGTON, Stephen Paul

Director

Company Executive

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 7 months, 21 days

EYLES, Melanie

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Apr 2009

Time on role 1 year, 9 months, 3 days

STAPLES, Anthony John

Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 29 Jun 2007

Time on role 5 years, 7 months, 10 days

TAMBAYAH, Navam

Secretary

RESIGNED

Assigned on

Resigned on 25 Jul 1997

Time on role 26 years, 9 months, 21 days

TILLSON, Andrew John

Secretary

RESIGNED

Assigned on 25 Jul 1997

Resigned on 19 Nov 2001

Time on role 4 years, 3 months, 25 days

BIDDINGER, Scott

Director

Managing Director

RESIGNED

Assigned on 25 Jul 1997

Resigned on 08 May 1998

Time on role 9 months, 14 days

HILLS, Richard Beverley

Director

Expanded Polystyrene Specialist

RESIGNED

Assigned on

Resigned on 25 Jul 1997

Time on role 26 years, 9 months, 21 days

MILLER, Brian Joseph

Director

Company Executive

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Sep 2008

Time on role 1 year, 11 months, 14 days

MULLINS, Brian Christopher

Director

Financial Executive

RESIGNED

Assigned on 08 May 1998

Resigned on 20 Mar 2002

Time on role 3 years, 10 months, 12 days

RICE, Thomas Anthony

Director

Finance And Is Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Sep 2008

Time on role 1 year, 11 months, 14 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 20 Mar 2002

Resigned on 12 Jun 2007

Time on role 5 years, 2 months, 23 days

VIVIAN, John Charles Gerald

Director

Expanded Polystyrene Specialist

RESIGNED

Assigned on

Resigned on 30 Nov 1991

Time on role 32 years, 5 months, 16 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 20 Mar 2002

Resigned on 12 Jun 2007

Time on role 5 years, 2 months, 23 days


Some Companies

ALYMAXY LTD

129 PRIORY VIEW ROAD,CHRISTCHURCH,BH23 7HH

Number:09973158
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER FUNCTIONS LTD

THE QUAYSIDE, 45,RUNCORN,WA7 1SA

Number:11683630
Status:ACTIVE
Category:Private Limited Company

ENDURO BAKAR ADVENTURE LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:09012452
Status:ACTIVE
Category:Private Limited Company

HAVERHILL ESTATE AGENCY LIMITED

THE WHITE COTTAGES,HARSTON,CB2 5PX

Number:00785032
Status:ACTIVE
Category:Private Limited Company

PRETTY BOUTIQUE LTD

2 BOND STREET,IPSWICH,IP4 1JE

Number:11760971
Status:ACTIVE
Category:Private Limited Company

SAMUELS & CO LLP

3 LOCKS YARD,SEVENOAKS,TN13 1LT

Number:OC307941
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