PALYTYPE FINANCIAL SERVICES LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.01732437
CategoryPrivate Limited Company
Incorporated17 Jun 1983
Age40 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 14 days

SUMMARY

PALYTYPE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 01732437. It was incorporated 40 years, 11 months, 1 day ago, on 17 June 1983 and it was dissolved 14 years, 3 months, 14 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 19 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 2 days

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 2 days

HOVINGTON, Stephen Paul

Secretary

Finance Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 24 Mar 1999

Time on role 5 months, 29 days

STAPLES, Anthony John

Secretary

RESIGNED

Assigned on 24 Mar 1999

Resigned on 29 Jun 2007

Time on role 8 years, 3 months, 5 days

TOWERS, Joanne Sara

Secretary

RESIGNED

Assigned on

Resigned on 25 Sep 1998

Time on role 25 years, 7 months, 23 days

BROWN, John Keith

Director

Finance Director

RESIGNED

Assigned on 29 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 1 day

GIBBONS, Anthony

Director

Company Executive

RESIGNED

Assigned on 25 Sep 1998

Resigned on 31 Dec 2003

Time on role 5 years, 3 months, 6 days

HOVINGTON, Stephen Paul

Director

Company Executive

RESIGNED

Assigned on 25 Sep 1998

Resigned on 04 Jun 2001

Time on role 2 years, 8 months, 9 days

KIRBY, Colin Walter

Director

Director

RESIGNED

Assigned on

Resigned on 07 Nov 1996

Time on role 27 years, 6 months, 11 days

KIRBY, Nicholas Andrew

Director

Director

RESIGNED

Assigned on 07 Nov 1996

Resigned on 25 Sep 1998

Time on role 1 year, 10 months, 18 days

KIRBY, Simon Colin

Director

Works Director

RESIGNED

Assigned on 07 Nov 1996

Resigned on 25 Sep 1998

Time on role 1 year, 10 months, 18 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

TOWERS, Joanne Sara

Director

Director

RESIGNED

Assigned on 07 Nov 1996

Resigned on 25 Sep 1998

Time on role 1 year, 10 months, 18 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days


Some Companies

45 TRINITY RISE FREEHOLD COMPANY LIMITED

44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN

Number:07134293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUB RURAL LIMITED

PICKWELL HOUSE, HOGSGATE,,LINCOLNSHIRE,PE12 6QH

Number:06060232
Status:ACTIVE
Category:Private Limited Company

INSTALEK LIMITED

UNIT 10 MOORFIELDS INDUSTRIAL ESTATE,STAFFORD,ST21 6QY

Number:09347558
Status:ACTIVE
Category:Private Limited Company

IRON FITNESS CLOTHING LTD

324 ALBERT DRIVE,GLASGOW,G41 5DZ

Number:SC469124
Status:ACTIVE
Category:Private Limited Company

RAWVIEW AERIAL SYSTEMS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11213754
Status:ACTIVE
Category:Private Limited Company

THE ROYAL HOTEL (WOOLACOMBE) LIMITED

LAMEYS ENVOY HOUSE,PLYMOUTH,PL6 8LU

Number:05345112
Status:LIQUIDATION
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