CHISWICK SKIPS LTD.

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.02376593
CategoryPrivate Limited Company
Incorporated26 Apr 1989
Age35 years, 21 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 10 days

SUMMARY

CHISWICK SKIPS LTD. is an dissolved private limited company with number 02376593. It was incorporated 35 years, 21 days ago, on 26 April 1989 and it was dissolved 11 years, 10 days ago, on 07 May 2013. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 17 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 2 months, 26 days

COOPER, Elizabeth Jayne Clare

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 10 months

LEWIS, Jack Malcolm

Secretary

Company Secretary

RESIGNED

Assigned on 21 May 1999

Resigned on 01 Oct 2001

Time on role 2 years, 4 months, 10 days

O'SULLIVAN, Eileen

Secretary

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 24 years, 11 months, 26 days

GOODFELLOW, Ian Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 May 2003

Time on role 1 year, 8 months

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

HUTCHINS, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 24 years, 11 months, 26 days

MILLS, Stephen Terence

Director

Company Director

RESIGNED

Assigned on 21 May 1999

Resigned on 08 Jan 2002

Time on role 2 years, 7 months, 18 days

MILLS, Terrence George

Director

Company Director

RESIGNED

Assigned on 21 May 1999

Resigned on 07 Feb 2002

Time on role 2 years, 8 months, 17 days

O'SULLIVAN, Eileen

Director

Director/Secretary

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 24 years, 11 months, 26 days

SCARBOROUGH, Philip John

Director

Company Director

RESIGNED

Assigned on 21 May 1999

Resigned on 23 Jan 2002

Time on role 2 years, 8 months, 2 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Feb 2007

Time on role 5 years, 4 months, 18 days

SHERWIN, David Andrew

Director

Company Director

RESIGNED

Assigned on 21 May 1999

Resigned on 31 Jan 2002

Time on role 2 years, 8 months, 10 days


Some Companies

HALLSTART LIMITED

DELAPORT HOUSE,LUTON,

Number:02220615
Status:LIQUIDATION
Category:Private Limited Company

LORDS DESIGN AND DEVELOPMENT LIMITED

SILICON HOUSE,THORNTON HEATH,CR7 7JH

Number:09119417
Status:ACTIVE
Category:Private Limited Company

RODEOS BURGERS LTD

1064 LONDON ROAD,THORNTON HEATH,CR7 7ND

Number:09753991
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD PARK RETIREMENT LIMITED

THE ORCHARDS CARLTON ROAD,LOUTH,LN11 8UF

Number:08973283
Status:ACTIVE
Category:Private Limited Company

STOCKFIELDS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

THE DUTCH BARN MANOR FARM COURTYARD,AYLESBURY,HP22 4QP

Number:05575691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRATFORD SCHOOL LIMITED

1 WARNER HOUSE,HARROW,HA1 3EX

Number:05844807
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