DOCKLANDS WASTE DISPOSAL LIMITED

Purfleet Works Purfleet Works, Grays, RM20 3NL, Essex, United Kingdom
StatusACTIVE
Company No.02396761
CategoryPrivate Limited Company
Incorporated20 Jun 1989
Age34 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

DOCKLANDS WASTE DISPOSAL LIMITED is an active private limited company with number 02396761. It was incorporated 34 years, 10 months, 27 days ago, on 20 June 1989. The company address is Purfleet Works Purfleet Works, Grays, RM20 3NL, Essex, United Kingdom.



People

THORNTON, Paul Howard

Director

Company Director

ACTIVE

Assigned on 15 Mar 2018

Current time on role 6 years, 2 months, 2 days

DENNETT, Nicholas William

Secretary

Legal Officer

RESIGNED

Assigned on 18 Feb 2009

Resigned on 15 Mar 2018

Time on role 9 years, 25 days

KING, Donna

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 31 Jul 2008

Time on role 9 months, 6 days

LITWIN, Eunice Betty

Secretary

RESIGNED

Assigned on 10 Jul 1994

Resigned on 25 Oct 2007

Time on role 13 years, 3 months, 15 days

LITWIN, Michelle Dawn

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1994

Time on role 29 years, 10 months, 7 days

NELSON, Carol Diane

Secretary

Administration

RESIGNED

Assigned on 31 Jul 2008

Resigned on 18 Nov 2008

Time on role 3 months, 18 days

CLOWERY, Mathew

Director

Compliance Director

RESIGNED

Assigned on 25 Mar 2014

Resigned on 30 Oct 2014

Time on role 7 months, 5 days

CLOWERY, Mathew

Director

Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 11 Sep 2013

Time on role 2 months, 3 days

FRASER, George

Director

Director

RESIGNED

Assigned on 07 Jun 2016

Resigned on 15 Mar 2018

Time on role 1 year, 9 months, 8 days

FRASER, George

Director

Director

RESIGNED

Assigned on 11 Nov 2013

Resigned on 06 Jun 2016

Time on role 2 years, 6 months, 25 days

LING, Philip

Director

Engineer

RESIGNED

Assigned on 15 Dec 2008

Resigned on 18 Oct 2011

Time on role 2 years, 10 months, 3 days

LITWIN, Edna

Director

Director

RESIGNED

Assigned on

Resigned on 26 Mar 2004

Time on role 20 years, 1 month, 21 days

LITWIN, Eunice Betty

Director

Company Director

RESIGNED

Assigned on 29 Sep 1993

Resigned on 31 Jul 2008

Time on role 14 years, 10 months, 2 days

LITWIN, Justin Simon

Director

Company Director

RESIGNED

Assigned on 05 Jul 1993

Resigned on 25 Oct 2007

Time on role 14 years, 3 months, 20 days

LITWIN, Michelle Dawn

Director

Director

RESIGNED

Assigned on

Resigned on 29 Sep 1993

Time on role 30 years, 7 months, 18 days

THOMPSON, John Anthony

Director

Company Director

RESIGNED

Assigned on 31 Jul 2008

Resigned on 15 Dec 2008

Time on role 4 months, 15 days

THORNTON, Alfred George

Director

None

RESIGNED

Assigned on 23 Dec 2011

Resigned on 05 Mar 2014

Time on role 2 years, 2 months, 13 days


Some Companies

A.RAFFERTY CONTRACTING LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09228767
Status:ACTIVE
Category:Private Limited Company

CAM-UX LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08692841
Status:LIQUIDATION
Category:Private Limited Company

G1 XLWJ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11512737
Status:ACTIVE
Category:Private Limited Company

J.R. PERCIVAL LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:01040514
Status:ACTIVE
Category:Private Limited Company

M E LUSIKE LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11579613
Status:ACTIVE
Category:Private Limited Company

SOLID PRINT3D LIMITED

BUILDING 500 ABBEY PARK,KENILWORTH,CV8 2LY

Number:11486487
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