PANOCEAN HULL LIMITED

Tate And Lyle Plc Tate And Lyle Plc, Lower Thames Street, EC3R 6DQ, London
StatusDISSOLVED
Company No.02218089
CategoryPrivate Limited Company
Incorporated05 Feb 1988
Age36 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 8 days

SUMMARY

PANOCEAN HULL LIMITED is an dissolved private limited company with number 02218089. It was incorporated 36 years, 3 months, 11 days ago, on 05 February 1988 and it was dissolved 13 years, 3 months, 8 days ago, on 08 February 2011. The company address is Tate And Lyle Plc Tate And Lyle Plc, Lower Thames Street, EC3R 6DQ, London.



People

GILBERT, Lucie Sarah

Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 22 days

ADAMS, Rowan Daniel Justin

Director

Chartered Secretary

ACTIVE

Assigned on 10 Sep 2001

Current time on role 22 years, 8 months, 6 days

GIBBER, Robert Avery, Mr.

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2004

Current time on role 20 years, 1 month, 16 days

ADAMS, Rowan Daniel Justin

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 25 Jul 2008

Time on role 4 years, 3 months, 25 days

MOLLISON, Leslie Sinclair

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 10 Sep 2001

Time on role 7 years, 6 months, 9 days

SANDIFER, David John Elliott

Secretary

Chartered Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 31 Mar 2004

Time on role 2 years, 6 months, 21 days

WALLS, Kenneth Charles

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 2 months, 15 days

BROWNE, David John

Director

Assistant To The Secretary

RESIGNED

Assigned on 12 Mar 1993

Resigned on 30 Mar 1993

Time on role 18 days

HILLYER, John Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 2 months, 15 days

HOLDERNESS-RODDAM, Timothy David

Director

Marketing Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 10 Sep 2001

Time on role 7 years, 6 months, 9 days

MITCHELL, Simon John

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 10 Sep 2001

Time on role 7 years, 6 months, 9 days

MOLLISON, Leslie Sinclair

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 10 Sep 2001

Time on role 7 years, 6 months, 9 days

SANDIFER, David John Elliott

Director

Chartered Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 31 Mar 2004

Time on role 2 years, 6 months, 21 days

WALKER, Ian Lance

Director

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 2 months, 15 days

WALLS, Kenneth Charles

Director

Manager

RESIGNED

Assigned on 01 Mar 1994

Resigned on 01 Mar 1994

Time on role


Some Companies

ARNI TECH LTD

26A ARTHUR ROAD,ROMFORD,RM6 4NL

Number:11669197
Status:ACTIVE
Category:Private Limited Company

CHARIS HEALTH CARE LTD

311 BUSHBURY LANE,WOLVERHAMPTON,WV10 9UH

Number:08716853
Status:ACTIVE
Category:Private Limited Company

FOOD FOR THE HUNGRY UK

15 PALACE STREET,NORWICH,NR3 1RT

Number:02394988
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRIDSTAVE LIMITED

UNIT 96 THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG

Number:03045497
Status:ACTIVE
Category:Private Limited Company

HARKERS TRANSPORT LIMITED

REGIONAL DISTRIBUTION CENTRE,SOUTHWICK,SR5 3JG

Number:05707088
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PROPERTY ENTERPRISE LIMITED

PETER JARMAN LLP 1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:05060532
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