SHUKCO 323 LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire
StatusACTIVE
Company No.02979819
CategoryPrivate Limited Company
Incorporated17 Oct 1994
Age29 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SHUKCO 323 LTD is an active private limited company with number 02979819. It was incorporated 29 years, 6 months, 28 days ago, on 17 October 1994. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

ACTIVE

Assigned on 03 Jun 2015

Current time on role 8 years, 11 months, 11 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months, 13 days

CUBITT, Richard

Secretary

Company Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 01 May 2007

Time on role 1 year, 7 months, 25 days

LUMMIS, Adrian Mark

Secretary

RESIGNED

Assigned on 17 Oct 1994

Resigned on 06 Sep 2005

Time on role 10 years, 10 months, 20 days

MCKENNA-MAYES, Graham Arthur

Secretary

Legal Director

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Jan 2009

Time on role 1 year, 8 months, 4 days

THOMPSON, Mark Hedley

Secretary

Head Of Legal And Company Secretary

RESIGNED

Assigned on 05 Jan 2009

Resigned on 03 Jun 2015

Time on role 6 years, 4 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Oct 1994

Resigned on 17 Oct 1994

Time on role

CHAPRON, Christophe Andre Bernard

Director

Finance Director

RESIGNED

Assigned on 01 May 2007

Resigned on 29 Feb 2016

Time on role 8 years, 9 months, 28 days

CUBITT, Richard

Director

Company Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 01 May 2007

Time on role 1 year, 7 months, 25 days

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Oct 2021

Time on role 5 years, 8 months, 30 days

EDWARDS, Douglas

Director

Scrap Metal Merchant

RESIGNED

Assigned on 17 Oct 1994

Resigned on 06 Sep 2005

Time on role 10 years, 10 months, 20 days

EDWARDS, Frederick

Director

Scrap Metal Merchant

RESIGNED

Assigned on 17 Oct 1994

Resigned on 06 Sep 2005

Time on role 10 years, 10 months, 20 days

EDWARDS, James

Director

Scrap Metal Merchant

RESIGNED

Assigned on 17 Oct 1994

Resigned on 06 Sep 2005

Time on role 10 years, 10 months, 20 days

HJORT, Per-Anders

Director

Chief Executive

RESIGNED

Assigned on 01 May 2007

Resigned on 01 Oct 2008

Time on role 1 year, 5 months

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 03 Jun 2015

Time on role 6 years, 8 months, 2 days

SERRUYS, Andre Paul

Director

Company Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 01 May 2007

Time on role 1 year, 7 months, 25 days


Some Companies

JI CAO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07115270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAVAL COFFEE LTD

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:07542666
Status:ACTIVE
Category:Private Limited Company

LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:03757657
Status:IN ADMINISTRATION
Category:Private Limited Company

MCMLXIII CONSULTANCY LTD.

198 SHOEBURY ROAD,SOUTHEND-ON-SEA,SS1 3RQ

Number:07471715
Status:ACTIVE
Category:Private Limited Company

MCQUEEN ESTATES LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:09116580
Status:LIQUIDATION
Category:Private Limited Company

MY TIME CONSULTANTS LIMITED

BAGELS GRANGE MEWS, WILFORD ROAD,NOTTINGHAM,NG11 6NB

Number:10968870
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