LSG SKY CHEFS UK LIMITED

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusDISSOLVED
Company No.02424316
CategoryPrivate Limited Company
Incorporated19 Sep 1989
Age34 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2024
Years4 months, 21 days

SUMMARY

LSG SKY CHEFS UK LIMITED is an dissolved private limited company with number 02424316. It was incorporated 34 years, 8 months, 19 days ago, on 19 September 1989 and it was dissolved 4 months, 21 days ago, on 18 January 2024. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



People

LANGE-HÜSKEN, Philip Theo, Mr.

Director

Company Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 9 months, 7 days

COPE, Susanne Mcpherson

Secretary

Accountant

RESIGNED

Assigned on 30 Nov 2001

Resigned on 28 Sep 2005

Time on role 3 years, 9 months, 28 days

PECK, Gregg

Secretary

RESIGNED

Assigned on 13 Jul 2010

Resigned on 30 Sep 2012

Time on role 2 years, 2 months, 17 days

PERRY, John David

Secretary

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 5 months, 1 day

PORTE, Daniel

Secretary

Head Of Finance

RESIGNED

Assigned on 15 Mar 2007

Resigned on 13 Jul 2010

Time on role 3 years, 3 months, 29 days

SMYRNIADIS, George

Secretary

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2005

Resigned on 31 Mar 2007

Time on role 1 year, 6 months, 3 days

WAQAS, Muhammad

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Aug 2022

Time on role 9 years, 11 months

RUTLAND NOMINEES (NO 2) LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 1994

Resigned on 21 Jan 2002

Time on role 7 years, 7 months, 11 days

ARIAS, Jose Alcides

Director

Company Executive

RESIGNED

Assigned on 12 Mar 1993

Resigned on 10 May 2000

Time on role 7 years, 1 month, 29 days

BEER, Gunter

Director

Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 01 Feb 2007

Time on role 1 year, 4 months, 3 days

BIZZARRO, Angelo Dominic

Director

Executive Vice-President

RESIGNED

Assigned on

Resigned on 30 Jul 1996

Time on role 27 years, 10 months, 9 days

CANETTOLI, Silvio

Director

Chief Operating Officer

RESIGNED

Assigned on 20 Oct 2010

Resigned on 18 Dec 2014

Time on role 4 years, 1 month, 29 days

CEDERKVIST, Mette Vibeke

Director

Cfo

RESIGNED

Assigned on 15 Mar 2007

Resigned on 14 Jul 2009

Time on role 2 years, 3 months, 30 days

COPE, Susanne Mcpherson

Director

Accountant

RESIGNED

Assigned on 18 Feb 2000

Resigned on 28 Sep 2005

Time on role 5 years, 7 months, 10 days

DILLON, Gerard Vincent

Director

Company Executive

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 1 month, 16 days

DRAB, Robert Francis

Director

Company Executive

RESIGNED

Assigned on 06 Jun 1994

Resigned on 18 Dec 1996

Time on role 2 years, 6 months, 12 days

EASDON, Dale

Director

Coo Uk

RESIGNED

Assigned on 01 Feb 2007

Resigned on 20 Oct 2010

Time on role 3 years, 8 months, 19 days

LEE, Thomas James

Director

Certified Public Accountant

RESIGNED

Assigned on 02 Mar 1999

Resigned on 08 Dec 1999

Time on role 9 months, 6 days

MAY, Dieter

Director

Director

RESIGNED

Assigned on 10 May 2000

Resigned on 16 Jul 2001

Time on role 1 year, 2 months, 6 days

OTTRIDGE, Timothy Charles

Director

General Manager

RESIGNED

Assigned on 10 May 2000

Resigned on 28 Sep 2005

Time on role 5 years, 4 months, 18 days

PADBERG, Max Gunther, Dr

Director

Svp Finance

RESIGNED

Assigned on 16 Jul 2001

Resigned on 30 Jun 2008

Time on role 6 years, 11 months, 14 days

PERRY, John David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 5 months, 1 day

RAFFTESAETH JUNIOR, James Isaac

Director

Company Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 08 Dec 1999

Time on role 9 months, 6 days

SCHARPE, Lutz Christoph

Director

Vice President Finance, Procurement & It Europe

RESIGNED

Assigned on 14 Jul 2009

Resigned on 10 Aug 2015

Time on role 6 years, 27 days

SMYRNIADIS, George

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2005

Resigned on 31 Mar 2007

Time on role 1 year, 6 months, 3 days

TEXIER, Jean Michel

Director

Company Executive

RESIGNED

Assigned on 23 Apr 1996

Resigned on 08 Dec 1999

Time on role 3 years, 7 months, 15 days

THEURER, Gary Lloyd

Director

Associate General Counsel

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 1 month, 16 days

TOLBERT, Patrick Wright

Director

Businessman

RESIGNED

Assigned on 23 Apr 1996

Resigned on 10 May 2000

Time on role 4 years, 17 days

TULLY, Timothy Martin

Director

Executive Vice-President Operations

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 2 months, 27 days

WAQAS, Muhammad

Director

Company Director

RESIGNED

Assigned on 10 Aug 2015

Resigned on 01 Sep 2022

Time on role 7 years, 22 days


Some Companies

AC&H 156 LIMITED

2 RICCARTON GROVE,CURRIE,EH14 5PE

Number:SC239271
Status:ACTIVE
Category:Private Limited Company

APRIL CLOSE RESIDENTS LIMITED

2 APRIL CLOSE,SURREY,KT21 1RE

Number:02766671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AQUA 18 DORCHESTER LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC341063
Status:ACTIVE
Category:Limited Liability Partnership

CLASSIC SEAFOOD LTD

10 GREENS END,LONDON,SE18 6HX

Number:05838658
Status:ACTIVE
Category:Private Limited Company

HIGH MEADOW SOLAR LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:09634861
Status:ACTIVE
Category:Private Limited Company

M & K PROPERTY SERVICES (UK) LIMITED

18 NEW STREET,SELBY,YO8 4PT

Number:07491444
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