SECURE OFFICE SHREDDING LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.02590512
CategoryPrivate Limited Company
Incorporated11 Mar 1991
Age33 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 10 months, 5 days

SUMMARY

SECURE OFFICE SHREDDING LIMITED is an dissolved private limited company with number 02590512. It was incorporated 33 years, 2 months, 10 days ago, on 11 March 1991 and it was dissolved 10 years, 10 months, 5 days ago, on 16 July 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, 21 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 3 months, 2 days

BLUNDELL, Jeffrey Peter

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 07 Jan 1999

Time on role 1 year, 11 months, 7 days

CONLEY, Raymond John

Secretary

Director

RESIGNED

Assigned on 05 Apr 1991

Resigned on 20 Nov 1995

Time on role 4 years, 7 months, 15 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

GRANT, Elliott

Secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 14 Aug 2000

Time on role 4 months, 23 days

HATT, Christopher

Secretary

Director

RESIGNED

Assigned on 20 Nov 1995

Resigned on 31 Jan 1997

Time on role 1 year, 2 months, 11 days

LEWIS, Jack Malcolm

Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Oct 2001

Time on role 1 year, 1 month, 17 days

ROELICH, Paul James

Secretary

RESIGNED

Assigned on 07 Jan 1999

Resigned on 22 Mar 2000

Time on role 1 year, 2 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 1991

Resigned on 05 Apr 1991

Time on role 25 days

BLUNDELL, Jeffrey Peter

Director

Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 14 Aug 2000

Time on role 1 year, 7 months, 7 days

CONLEY, Raymond John

Director

Director

RESIGNED

Assigned on 05 Apr 1991

Resigned on 20 Nov 1995

Time on role 4 years, 7 months, 15 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

MAJOR, Mathew Timothy Michael

Director

Director

RESIGNED

Assigned on 05 Apr 1991

Resigned on 07 Jan 1999

Time on role 7 years, 9 months, 2 days

MILLS, Stephen Terence

Director

Company Director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Oct 2001

Time on role 1 year, 1 month, 17 days

MILLS, Terrence George

Director

Company Director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 07 Feb 2002

Time on role 1 year, 5 months, 24 days

SCARBOROUGH, Philip John

Director

Company Director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 23 Jan 2002

Time on role 1 year, 5 months, 9 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 14 Aug 2000

Resigned on 31 Jan 2002

Time on role 1 year, 5 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1991

Resigned on 05 Apr 1991

Time on role 25 days


Some Companies

243 DYKE ROAD HOVE LIMITED

FLAT 6 243 DYKE ROAD,EAST SUSSEX,BN3 6PA

Number:05109014
Status:ACTIVE
Category:Private Limited Company

AQUAFLOW PLUMBING AND HEATING LTD

91/1 RIDDRIE KNOWES,GLASGOW,G33 2QF

Number:SC308408
Status:ACTIVE
Category:Private Limited Company

COREL TRADE LTD

FLAT 1 CLEVES HOUSE,LONDON,E16 1TN

Number:09607461
Status:ACTIVE
Category:Private Limited Company

FIRST MEDICAL WORLDWIDE LIMITED

4 BLOORS LANE, RAINHAM,KENT,ME8 7EG

Number:06012647
Status:ACTIVE
Category:Private Limited Company

PHDO LIMITED

SUITE 3B2, NORTHSIDE HOUSE,BARNET,EN4 9EB

Number:11603378
Status:ACTIVE
Category:Private Limited Company

TMD LOGISTICS LTD

1 BRACKENHILL ROAD,CARLUKE,ML8 5LU

Number:SC482394
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