S & B PLASTICS MACHINERY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01887741 |
Category | Private Limited Company |
Incorporated | 19 Feb 1985 |
Age | 39 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 7 days |
SUMMARY
S & B PLASTICS MACHINERY COMPANY LIMITED is an dissolved private limited company with number 01887741. It was incorporated 39 years, 3 months, 18 days ago, on 19 February 1985 and it was dissolved 2 months, 7 days ago, on 02 April 2024. The company address is Biwater House Biwater House, Dorking, RH4 1TZ, Surrey.
People
Director
Engineer
ACTIVEAssigned on 07 Feb 2011
Current time on role 13 years, 4 months, 2 days
Secretary
Company Secretary
RESIGNEDAssigned on 01 Aug 2001
Resigned on 30 Sep 2001
Time on role 1 month, 29 days
Secretary
Accountant
RESIGNEDAssigned on 01 Oct 2001
Resigned on 20 Dec 2012
Time on role 11 years, 2 months, 19 days
GOSCOMB, Christopher Roderick John
Secretary
RESIGNEDAssigned on 06 Jun 1994
Resigned on 14 Jul 1995
Time on role 1 year, 1 month, 8 days
Secretary
RESIGNEDAssigned on 14 Jul 1995
Resigned on 31 Jul 2001
Time on role 6 years, 17 days
Secretary
RESIGNEDAssigned on 20 Dec 2012
Resigned on 28 Feb 2023
Time on role 10 years, 2 months, 8 days
Secretary
RESIGNEDAssigned on
Resigned on 06 Jun 1994
Time on role 30 years, 3 days
Director
Company Secretary
RESIGNEDAssigned on 25 Mar 2009
Resigned on 20 Dec 2012
Time on role 3 years, 8 months, 26 days
GOSCOMB, Christopher Roderick John
Director
Chartered Accountant
RESIGNEDAssigned on 03 Jun 1994
Resigned on 05 Nov 1998
Time on role 4 years, 5 months, 2 days
Director
Solicitor
RESIGNEDAssigned on 20 Dec 2012
Resigned on 28 Feb 2023
Time on role 10 years, 2 months, 8 days
Director
Managing Director
RESIGNEDAssigned on
Resigned on 20 Jul 1992
Time on role 31 years, 10 months, 20 days
Director
Accountant
RESIGNEDAssigned on 05 Nov 1999
Resigned on 11 Feb 2011
Time on role 11 years, 3 months, 6 days
NUTTALL, Benjamin William Stuart
Director
Company Director
RESIGNEDAssigned on 20 Jul 1992
Resigned on 03 Jun 1994
Time on role 1 year, 10 months, 14 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 25 Apr 1995
Time on role 29 years, 1 month, 15 days
Director
Director
RESIGNEDAssigned on 25 Mar 2009
Resigned on 28 Sep 2009
Time on role 6 months, 3 days
Director
Company Director
RESIGNEDAssigned on 25 Apr 1995
Resigned on 06 Apr 2009
Time on role 13 years, 11 months, 11 days
Some Companies
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 07443560 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN SUTTON CONSULTANCY LIMITED
69 HENNEL LANE,PRESTON,PR5 4LE
Number: | 11810293 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LYNFIELD DRIVE,BRADFORD,BD9 6EJ
Number: | 10887641 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOUGHTS & CROSSES,POLPERRO,PL13 2QU
Number: | 11606847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA
Number: | 06184719 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLLAND PARK GARDENS,,W14 8DZ
Number: | 01853735 |
Status: | ACTIVE |
Category: | Private Limited Company |