SHUKCO 333 LTD

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.01769573
CategoryPrivate Limited Company
Incorporated14 Nov 1983
Age40 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 15 days

SUMMARY

SHUKCO 333 LTD is an dissolved private limited company with number 01769573. It was incorporated 40 years, 6 months, 3 days ago, on 14 November 1983 and it was dissolved 8 years, 3 months, 15 days ago, on 02 February 2016. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Assistant Company Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 17 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 2 months, 26 days

COOPER, Elizabeth Jayne Clare

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

MILES, Simon David

Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 1998

Time on role 25 years, 5 months

SARGENT, David George

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Dec 1998

Resigned on 28 Apr 2000

Time on role 1 year, 4 months, 11 days

THORNE, Simon John

Secretary

Company Secretary

RESIGNED

Assigned on 23 Apr 2000

Resigned on 30 Jun 2001

Time on role 1 year, 2 months, 7 days

GOODFELLOW, Ian Frederick

Director

None

RESIGNED

Assigned on 20 Apr 2000

Resigned on 31 May 2003

Time on role 3 years, 1 month, 11 days

GORDON, Marek Robert

Director

Company Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

JACKSON, Paul Robert

Director

Sales Director

RESIGNED

Assigned on 07 Oct 1999

Resigned on 28 Apr 2000

Time on role 6 months, 21 days

MILES, David John

Director

Consultant

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 16 days

MILES, Edwina Ann

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 16 days

MILES, Jonathan

Director

Technician

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 16 days

MILES, Simon David

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1992

Resigned on 31 Dec 1999

Time on role 7 years, 8 months

SARGENT, David George

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 1998

Resigned on 28 Apr 2000

Time on role 1 year, 4 months, 11 days

SEARBY, Robert Anthony

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 Mar 2001

Time on role 10 months

SEXTON, Ian Anthony

Director

Company Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

THORNE, Simon John

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2000

Resigned on 30 Jun 2001

Time on role 1 year, 2 months, 7 days

YOUNG, Nigel David

Director

Managing Director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 06 Sep 1999

Time on role 8 months, 20 days


Some Companies

FEATHER AND SHELL LTD

YORK VILLA,ELSTREE,WD6 3HH

Number:10596010
Status:ACTIVE
Category:Private Limited Company

ISAUJLA LTD

187 MOUNT ROAD 187 MOUNT ROAD,WOLVERHAMPTON,WV4 5RT

Number:10158003
Status:ACTIVE
Category:Private Limited Company

OUTTHINKK LTD

18 BRAINTON AVENUE,FELTHAM,TW14 0AY

Number:09061475
Status:ACTIVE
Category:Private Limited Company

RACCOON PROPERTY SERVICES LIMITED

HOME PARK,BARNSTAPLE,EX31 4ET

Number:11798328
Status:ACTIVE
Category:Private Limited Company

TGO ENTERPRISES LIMITED

64 DARREN WEN,PORT TALBOT,SA12 8YN

Number:10771690
Status:ACTIVE
Category:Private Limited Company

THE BOTO HOUSE LIMITED

FINANCE HOUSE,LONDON,NW6 2EB

Number:08837570
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