PACKAGING STANDARDS COUNCIL

Victoria House Victoria House, Reading, RG1 1TG, Berkshire
StatusDISSOLVED
Company No.02785745
Category
Incorporated02 Feb 1993
Age31 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2011
Years12 years, 9 months, 30 days

SUMMARY

PACKAGING STANDARDS COUNCIL is an dissolved with number 02785745. It was incorporated 31 years, 3 months, 16 days ago, on 02 February 1993 and it was dissolved 12 years, 9 months, 30 days ago, on 19 July 2011. The company address is Victoria House Victoria House, Reading, RG1 1TG, Berkshire.



People

BICKERSTAFFE, Barbara Jane

Secretary

Director

ACTIVE

Assigned on 01 Jun 2000

Current time on role 23 years, 11 months, 17 days

FORRESTER, Archie Graeme

Director

Consultant

ACTIVE

Assigned on 26 Apr 2005

Current time on role 19 years, 22 days

BICKERSTAFFE, Barbara Jane

Secretary

RESIGNED

Assigned on 02 Feb 1993

Resigned on 01 Dec 1995

Time on role 2 years, 9 months, 27 days

BUFFEY, Valentine James

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 31 Dec 1997

Time on role 2 years, 30 days

HENDERSON, David Frank Andrew

Secretary

Ceo Of Trade Organisation

RESIGNED

Assigned on 13 Jan 1998

Resigned on 31 May 2000

Time on role 2 years, 4 months, 18 days

BICKERSTAFFE, Barbara Jane

Director

Environmental Consultant

RESIGNED

Assigned on 02 Feb 1993

Resigned on 31 May 2000

Time on role 7 years, 3 months, 29 days

CLINTON-DAVIS, Lord

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1993

Resigned on 31 Dec 1997

Time on role 4 years, 10 months, 29 days

GRAHAM, Janet Kirke Vanbrugh

Director

Consultant In Consumer Affairs

RESIGNED

Assigned on 02 Feb 1993

Resigned on 31 Dec 1997

Time on role 4 years, 10 months, 29 days

JOHNSON, Richard Wolseley

Director

Company Director

RESIGNED

Assigned on 02 Feb 1993

Resigned on 20 Sep 1996

Time on role 3 years, 7 months, 18 days

OVERTON, Barry William

Director

Consultant

RESIGNED

Assigned on 02 Feb 1993

Resigned on 31 Dec 1997

Time on role 4 years, 10 months, 29 days

PARKER, Gary Richard

Director

Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 26 Apr 2005

Time on role 4 years, 10 months, 25 days


Some Companies

4TF LTD

UNIT 8,BOOTLE,L20 8PU

Number:11714656
Status:ACTIVE
Category:Private Limited Company

BANCON DEVELOPMENTS HOLDINGS LIMITED

BURNETT HOUSE,BANCHORY,AB31 5ZU

Number:SC244691
Status:ACTIVE
Category:Private Limited Company

BL FIXED UPLIFT NOMINEE 1 LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:10513877
Status:ACTIVE
Category:Private Limited Company

NOVATHERMOWOOD LTD

280 NINE MILE RIDE,FINCHAMPSTEAD,RG40 3NT

Number:10146296
Status:ACTIVE
Category:Private Limited Company

O & I CONSTRUCTION LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:06633431
Status:ACTIVE
Category:Private Limited Company

T J CRANE HIRE LIMITED

TJ CRANE HIRE LTD BERSHAM ENTERPRISE CENTRE, COLLIERY ROAD,WREXHAM,LL14 4EG

Number:05319226
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