SUZI-WAN U.K. LIMITED

3d Dundee Road 3d Dundee Road, Berkshire, SL1 4LG
StatusDISSOLVED
Company No.01585150
CategoryPrivate Limited Company
Incorporated10 Sep 1981
Age42 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 12 days

SUMMARY

SUZI-WAN U.K. LIMITED is an dissolved private limited company with number 01585150. It was incorporated 42 years, 9 months, 7 days ago, on 10 September 1981 and it was dissolved 6 months, 12 days ago, on 05 December 2023. The company address is 3d Dundee Road 3d Dundee Road, Berkshire, SL1 4LG.



People

PARTON, Andrew Richard

Director

Director

ACTIVE

Assigned on 09 Aug 2016

Current time on role 7 years, 10 months, 8 days

GUTHRIE-BROWN, Stuart

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 2006

Time on role 18 years, 3 months, 14 days

JORDAN, Margaret Alison

Secretary

RESIGNED

Assigned on 03 Mar 2006

Resigned on 06 Jul 2012

Time on role 6 years, 4 months, 3 days

WILLIAMS, Carol

Secretary

RESIGNED

Assigned on 06 Jul 2012

Resigned on 29 Dec 2017

Time on role 5 years, 5 months, 23 days

BROCKMAN, Keith

Director

Director

RESIGNED

Assigned on 15 Dec 2014

Resigned on 25 May 2016

Time on role 1 year, 5 months, 10 days

BULLIMORE, Simon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 12 Mar 1998

Time on role 26 years, 3 months, 5 days

ENEVOLDSEN, Gillian Mary

Director

Director

RESIGNED

Assigned on 20 Feb 2009

Resigned on 28 Jan 2020

Time on role 10 years, 11 months, 8 days

GUTHRIE-BROWN, Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 15 Dec 2014

Time on role 9 years, 6 months, 2 days

HAINES, David James

Director

Director

RESIGNED

Assigned on 09 Aug 2016

Resigned on 14 Aug 2019

Time on role 3 years, 5 days

HARRIS, Richard Charles William

Director

Businessman

RESIGNED

Assigned on 05 Nov 1999

Resigned on 19 Aug 2002

Time on role 2 years, 9 months, 14 days

HENDERSON, William George

Director

P&O Staff Officer

RESIGNED

Assigned on 14 Oct 1998

Resigned on 05 Nov 1999

Time on role 1 year, 22 days

JORDAN, Margaret Alison

Director

General Counsel

RESIGNED

Assigned on 19 Aug 2002

Resigned on 06 Jul 2012

Time on role 9 years, 10 months, 18 days

LANGER, Ian James

Director

Director

RESIGNED

Assigned on 15 Dec 2014

Resigned on 02 Jul 2021

Time on role 6 years, 6 months, 18 days

PORTER, Helen Cheryl

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 10 months, 17 days

WILLIAMS, Carol

Director

Director

RESIGNED

Assigned on 06 Jul 2012

Resigned on 29 Dec 2017

Time on role 5 years, 5 months, 23 days


Some Companies

BELVEDERE HOUSE RTM COMPANY LIMITED

72 AIGBURTH ROAD,LIVERPOOL,L17 7BN

Number:11170466
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DDERS GLOBAL MINING LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:08327928
Status:ACTIVE
Category:Private Limited Company

MKS CLUB LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC546548
Status:ACTIVE
Category:Private Limited Company

PRIMARC LIMITED

552 FAIRLIE ROAD,SLOUGH,SL1 4PY

Number:01177725
Status:ACTIVE
Category:Private Limited Company

TANDBERG PRODUCTS UK LIMITED

1 CALLAGHAN SQUARE,CARDIFF,CF10 5BT

Number:04616240
Status:ACTIVE
Category:Private Limited Company

THE RAMP SUPPLY LTD.

UNIT 5.04 CANNOCK CHASE ENTERPRISE CENTRE,CANNOCK,WS12 0QU

Number:11254562
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