DSS PACKAGING SYSTEMS LIMITED

Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire
StatusDISSOLVED
Company No.01932312
CategoryPrivate Limited Company
Incorporated22 Jul 1985
Age38 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 8 months, 11 days

SUMMARY

DSS PACKAGING SYSTEMS LIMITED is an dissolved private limited company with number 01932312. It was incorporated 38 years, 9 months, 19 days ago, on 22 July 1985 and it was dissolved 12 years, 8 months, 11 days ago, on 30 August 2011. The company address is Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire.



People

STEELE, Anne

Secretary

ACTIVE

Assigned on 09 Jul 2001

Current time on role 22 years, 10 months, 1 day

DRYDEN, Stephen William

Director

Company Director

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 9 days

ROBERTS, Miles William

Director

Company Director

ACTIVE

Assigned on 04 May 2010

Current time on role 14 years, 6 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 30 Nov 2000

Time on role 5 years, 4 months, 13 days

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 9 months, 23 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 17 Jul 1995

Resigned on 01 Jan 2003

Time on role 7 years, 5 months, 15 days

CATTERMOLE, Carolyn Tracy

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

GREEN, Michael George

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 17 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Dec 2000

Time on role 5 years, 5 months, 14 days

STONE, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 17 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 9 days


Some Companies

CLASSIC CUISINE OF NORTHAMPTON LIMITED

3RD FLOOR,NOTTINGHAM,NG1 6EE

Number:06654587
Status:ACTIVE
Category:Private Limited Company

DANIEL RINSLER & CO LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:04499735
Status:ACTIVE
Category:Private Limited Company

G. & M. LODGE CARING LIMITED

. WOOD LODGE,CASTLEWELLAN,BT31 9NB

Number:NI019349
Status:ACTIVE
Category:Private Limited Company

ROOMIE INTERCONTINENTAL LIMITED

23A MUIRHOUSE DRIVE,EDINBURGH,EH4 4TJ

Number:SC578340
Status:ACTIVE
Category:Private Limited Company

SOMETHING SPATIAL LIMITED

25 CLARENDON RISE,LONDON,SE13 5ES

Number:04014307
Status:ACTIVE
Category:Private Limited Company

THE SPRINGS (BOWDON) MANAGEMENT LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:02075304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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