TUSCARORA (SCOTLAND) LIMITED

1 Southfields Road, Dunstable, LU6 3EJ, Bedfordshire, England
StatusDISSOLVED
Company No.01863110
CategoryPrivate Limited Company
Incorporated13 Nov 1984
Age39 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution15 May 2013
Years11 years, 1 day

SUMMARY

TUSCARORA (SCOTLAND) LIMITED is an dissolved private limited company with number 01863110. It was incorporated 39 years, 6 months, 3 days ago, on 13 November 1984 and it was dissolved 11 years, 1 day ago, on 15 May 2013. The company address is 1 Southfields Road, Dunstable, LU6 3EJ, Bedfordshire, England.



People

BAILEY, Paul Andrew

Secretary

ACTIVE

Assigned on 30 Jun 2012

Current time on role 11 years, 10 months, 16 days

BAILEY, Paul Andrew

Director

Accountant

ACTIVE

Assigned on 30 Jun 2012

Current time on role 11 years, 10 months, 16 days

BARKER, Sally Anne

Director

Region Director, Uk And Ireland

ACTIVE

Assigned on 30 Jun 2012

Current time on role 11 years, 10 months, 16 days

EYLES, Melanie

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Apr 2009

Time on role 1 year, 9 months, 3 days

MILLER, Charles

Secretary

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 7 months, 12 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

SYKES, Victoria

Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 30 Jun 2012

Time on role 3 years, 2 months, 29 days

TILLSON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 04 Oct 1996

Resigned on 19 Nov 2001

Time on role 5 years, 1 month, 15 days

BIDDINGER, Scott

Director

Managing Director

RESIGNED

Assigned on 04 Oct 1996

Resigned on 08 May 1998

Time on role 1 year, 7 months, 4 days

HEYS, Thomas David

Director

Managing Director Speciality Products Division

RESIGNED

Assigned on 25 Sep 2008

Resigned on 30 Jun 2012

Time on role 3 years, 9 months, 5 days

HOVINGTON, Stephen Paul

Director

Company Executive

RESIGNED

Assigned on 25 Sep 2008

Resigned on 30 Jun 2012

Time on role 3 years, 9 months, 5 days

HUNTER, Martin

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 7 months, 12 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

MILLER, Charles

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 7 months, 12 days

MULLINS, Brian Christopher

Director

Financial Executive

RESIGNED

Assigned on 04 Oct 1996

Resigned on 20 Mar 2002

Time on role 5 years, 5 months, 16 days

O'LEARY JR, John Patrick

Director

Chief Executive Officer

RESIGNED

Assigned on 04 Oct 1996

Resigned on 20 Mar 2002

Time on role 5 years, 5 months, 16 days

O`LEARY, David Carl

Director

Sales & Marketing Executive

RESIGNED

Assigned on 04 Oct 1996

Resigned on 20 Mar 2002

Time on role 5 years, 5 months, 16 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

STOTT, Alan

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 7 months, 12 days

THYNE, William

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 7 months, 12 days

WHYTE, Frederick Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1996

Time on role 27 years, 7 months, 23 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

AB PLATINUM - PROJECT MANAGEMENT LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11435551
Status:ACTIVE
Category:Private Limited Company

MOKIES TRANSPORT LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08045116
Status:ACTIVE
Category:Private Limited Company

NMX TECHNOLOGY LTD

BANK HOUSE 21 NEW ROAD,MANCHESTER,M26 1LS

Number:09800214
Status:ACTIVE
Category:Private Limited Company

PADDOCKHALL INVESTMENTS LIMITED

CORNELIUS HOUSE 178-180 CHURCH ROAD,EAST SUSSEX,BN3 2DJ

Number:01938029
Status:ACTIVE
Category:Private Limited Company

POSITIVE CARE SOLUTIONS LTD

LOWRY MILL LEES STREET,MANCHESTER,M27 6DB

Number:10765752
Status:ACTIVE
Category:Private Limited Company

QUARTERLY QUARTER LIMITED

82 SWABY ROAD,LONDON,SW18 3QZ

Number:11084070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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