S & B PLASTICS MACHINERY COMPANY LIMITED

Biwater House Biwater House, Dorking, RH4 1TZ, Surrey
StatusDISSOLVED
Company No.01887741
CategoryPrivate Limited Company
Incorporated19 Feb 1985
Age39 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 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

WHITE, Adrian Edwin

Director

Engineer

ACTIVE

Assigned on 07 Feb 2011

Current time on role 13 years, 4 months, 2 days

AMOS, Michael Charles Gilbert

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Sep 2001

Time on role 1 month, 29 days

DUFFY, Martin Robert Anthony

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 20 Dec 2012

Time on role 11 years, 2 months, 19 days

GOSCOMB, Christopher Roderick John

Secretary

RESIGNED

Assigned on 06 Jun 1994

Resigned on 14 Jul 1995

Time on role 1 year, 1 month, 8 days

KERSLAKE, John Ernest Alfred

Secretary

RESIGNED

Assigned on 14 Jul 1995

Resigned on 31 Jul 2001

Time on role 6 years, 17 days

LAMB, Jonathan Stuart

Secretary

RESIGNED

Assigned on 20 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 8 days

MCKENNA, John William

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 1994

Time on role 30 years, 3 days

DUFFY, Martin Robert Anthony

Director

Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 03 Jun 1994

Resigned on 05 Nov 1998

Time on role 4 years, 5 months, 2 days

LAMB, Jonathan Stuart

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 8 days

LITTLEWOOD, Alec

Director

Managing Director

RESIGNED

Assigned on

Resigned on 20 Jul 1992

Time on role 31 years, 10 months, 20 days

MAGOR, David Lawrence

Director

Accountant

RESIGNED

Assigned 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

RESIGNED

Assigned on 20 Jul 1992

Resigned on 03 Jun 1994

Time on role 1 year, 10 months, 14 days

ROBINSON, Peter Lee

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Apr 1995

Time on role 29 years, 1 month, 15 days

WAINWRIGHT, Philip Michael

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 28 Sep 2009

Time on role 6 months, 3 days

WHITE, David Frederick Wigram

Director

Company Director

RESIGNED

Assigned on 25 Apr 1995

Resigned on 06 Apr 2009

Time on role 13 years, 11 months, 11 days


Some Companies

ALTHAM CARE HOME LIMITED

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

KHAN MOTOR SALES LTD

72 LYNFIELD DRIVE,BRADFORD,BD9 6EJ

Number:10887641
Status:ACTIVE
Category:Private Limited Company

MCNOUGHTS & CROSSES LTD

NOUGHTS & CROSSES,POLPERRO,PL13 2QU

Number:11606847
Status:ACTIVE
Category:Private Limited Company

OCEANUS INVESTMENTS LIMITED

ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA

Number:06184719
Status:ACTIVE
Category:Private Limited Company

PRIAM ENTERPRISES LIMITED

21 HOLLAND PARK GARDENS,,W14 8DZ

Number:01853735
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