DRINKWATER SABEY C.W.D. LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.02399050
CategoryPrivate Limited Company
Incorporated28 Jun 1989
Age34 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 14 days

SUMMARY

DRINKWATER SABEY C.W.D. LIMITED is an dissolved private limited company with number 02399050. It was incorporated 34 years, 10 months, 19 days ago, on 28 June 1989 and it was dissolved 9 years, 3 months, 14 days ago, on 03 February 2015. 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

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

SEARBY, Robert Anthony

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1999

Time on role 24 years, 11 months, 28 days

THORNE, Simon John

Secretary

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

CLARK, Roger Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jan 1998

Time on role 26 years, 3 months, 25 days

CLEGG, Anthony Brian

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jan 1998

Time on role 26 years, 3 months, 25 days

GOODFELLOW, Ian Frederick

Director

Director

RESIGNED

Assigned on 19 May 1999

Resigned on 31 May 2003

Time on role 4 years, 12 days

GORDON, Marek Robert

Director

Company Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

GORDON, Marek Robert

Director

Company Director

RESIGNED

Assigned on 22 Jan 1998

Resigned on 19 May 1999

Time on role 1 year, 3 months, 28 days

NEWMAN, Keith Robert

Director

Director

RESIGNED

Assigned on

Resigned on 29 Sep 1997

Time on role 26 years, 7 months, 18 days

PENFOLD, Timothy James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 16 days

PONTIN, Alan Henry

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 16 days

RIVERS, Martin

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jun 1995

Time on role 28 years, 10 months, 25 days

SEARBY, Robert Anthony

Director

Company Director

RESIGNED

Assigned on 22 Jan 1998

Resigned on 02 Mar 2001

Time on role 3 years, 1 month, 11 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

THORNE, Simon John

Director

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days


Some Companies

CULCHETH CARPETS LIMITED

45 DEWHURST ROAD,WARRINGTON,WA3 7PG

Number:04557291
Status:ACTIVE
Category:Private Limited Company

D.J.R. INVESTMENTS LIMITED

THE LODGE,NORTH SCARLE,LN6 9HD

Number:02629004
Status:ACTIVE
Category:Private Limited Company

EARTH EVENTS LIMITED

STOOP FARM,BUXTON,SK17 0RW

Number:09804492
Status:ACTIVE
Category:Private Limited Company

EYAS LIMITED

7 TEMPLE BAR BUSINESS PARK,NEAR CHICHESTER,PO18 0LA

Number:01493153
Status:ACTIVE
Category:Private Limited Company

IJH ENGINEERING LTD

36 CUMBRIA WAY,LIVERPOOL,L12 0HG

Number:11148881
Status:ACTIVE
Category:Private Limited Company

SHPINI 70 LTD

686A HIGH ROAD LEYTON,LONDON,E10 6JP

Number:11315371
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