POTTERIES WASTE TREATMENTS LIMITED

Go Environmental Ltd Govan Road Go Environmental Ltd Govan Road, Stoke-On-Trent, ST4 2RS, Staffordshire
StatusDISSOLVED
Company No.01887220
CategoryPrivate Limited Company
Incorporated18 Feb 1985
Age39 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution18 Aug 2015
Years8 years, 9 months, 3 days

SUMMARY

POTTERIES WASTE TREATMENTS LIMITED is an dissolved private limited company with number 01887220. It was incorporated 39 years, 3 months, 3 days ago, on 18 February 1985 and it was dissolved 8 years, 9 months, 3 days ago, on 18 August 2015. The company address is Go Environmental Ltd Govan Road Go Environmental Ltd Govan Road, Stoke-on-trent, ST4 2RS, Staffordshire.



People

HUGHES, Harold Warren

Secretary

Director

ACTIVE

Assigned on 13 Jun 2005

Current time on role 18 years, 11 months, 8 days

HUGHES, Harold Warren

Director

Director

ACTIVE

Assigned on 13 Jun 2005

Current time on role 18 years, 11 months, 8 days

ROBERTS, Gary Anthony

Director

Director

ACTIVE

Assigned on 13 Jun 2005

Current time on role 18 years, 11 months, 8 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 19 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 13 Jun 2005

Time on role 2 years, 5 months, 11 days

JOHNSON, Kenneth

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1994

Resigned on 18 Oct 1999

Time on role 5 years, 1 month, 17 days

KUTNER, John Michael

Secretary

Financial Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 02 Jan 2003

Time on role 3 years, 2 months, 15 days

CUSTIS, Patrick James

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 19 Sep 1996

Time on role 2 years, 10 months, 18 days

DAVIES, Thomas Gwyn

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 1996

Resigned on 18 Oct 1999

Time on role 3 years, 29 days

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 13 Jun 2005

Time on role 2 years, 5 months, 11 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 18 Oct 1999

Resigned on 17 Feb 2000

Time on role 3 months, 30 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

JOHNSON, Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Jun 1996

Resigned on 18 Oct 1999

Time on role 3 years, 4 months, 17 days

KENT, Arthur, Dr

Director

Finance Director

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 11 months, 8 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 1999

Resigned on 13 Jun 2005

Time on role 5 years, 7 months, 26 days

WOOD, Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 22 days


Some Companies

ARORA FINANCE CONSULTING LTD

2 MORNINGTON CLOSE,WOODFORD GREEN,IG8 0TT

Number:09792724
Status:ACTIVE
Category:Private Limited Company

CLAIRVILLE RESIDENTS' ASSOCIATION LIMITED

12 POST OFFICE AVENUE,SOUTHPORT,PR9 0US

Number:01206265
Status:ACTIVE
Category:Private Limited Company

E. C. OXFORD LIMITED

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:10414122
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF SLIWINSKI TRANSPORT LTD.

44 SWAN LANE,BOLTON,BL3 6TQ

Number:08895281
Status:ACTIVE
Category:Private Limited Company

SOLO FILMS LIMITED

37 WARREN STREET,,W1T 6AD

Number:03208583
Status:ACTIVE
Category:Private Limited Company

THE RIGHT STUFF MERCHANDISING LTD

FLAT 14, PARK LODGE,LONDON,NW8 6QT

Number:11028999
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