GREENCORE SUGARS LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.03087756
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution06 Apr 2016
Years8 years, 1 month, 16 days

SUMMARY

GREENCORE SUGARS LIMITED is an dissolved private limited company with number 03087756. It was incorporated 28 years, 9 months, 18 days ago, on 04 August 1995 and it was dissolved 8 years, 1 month, 16 days ago, on 06 April 2016. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



People

EVANS, Michael

Secretary

ACTIVE

Assigned on 07 Jan 2011

Current time on role 13 years, 4 months, 15 days

EVANS, Michael

Director

None

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 5 months, 13 days

GACQUIN, Jolene Anna, Ms.

Director

Director

ACTIVE

Assigned on 21 Mar 2013

Current time on role 11 years, 2 months, 1 day

O LEARY, Conor

Director

Group Secretary

ACTIVE

Assigned on 04 Jun 2010

Current time on role 13 years, 11 months, 18 days

WILLIAMS, Alan Richard, Mr.

Director

Company Director

ACTIVE

Assigned on 27 Mar 2013

Current time on role 11 years, 1 month, 26 days

ARMOUR, Douglas William

Secretary

Chartered Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 28 Feb 2005

Time on role 9 years, 3 months, 22 days

BARRATT, William Harrison

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2005

Resigned on 07 Jan 2011

Time on role 5 years, 10 months, 7 days

WALLACE, Susan Margaret

Secretary

RESIGNED

Assigned on 15 Sep 2004

Resigned on 28 Feb 2005

Time on role 5 months, 13 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 03 Nov 1995

Time on role 2 months, 30 days

ARMOUR, Douglas William

Director

Chartered Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 28 Feb 2005

Time on role 9 years, 3 months, 22 days

BARRATT, William Harrison

Director

Accountant

RESIGNED

Assigned on 28 Feb 2005

Resigned on 07 Jan 2011

Time on role 5 years, 10 months, 7 days

BERGIN, Caroline Margaret

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2002

Resigned on 04 Jun 2010

Time on role 7 years, 10 months, 9 days

BRUCE, Martha Blanche Waymark

Director

Chartered Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 28 Feb 2005

Time on role 9 years, 3 months, 22 days

COVENEY, Patrick Francis

Director

Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 12 Sep 2011

Time on role 6 years, 7 days

HYNES, Anthony Martin

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Feb 2005

Resigned on 03 Dec 2010

Time on role 5 years, 9 months, 3 days

KENNEDY, Patrick Thomas

Director

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 05 Sep 2005

Time on role 3 years, 4 months, 16 days

O'SULLIVAN, Kevin Clive

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Nov 1995

Resigned on 19 Apr 2002

Time on role 6 years, 5 months, 13 days

POWER, Benjamin John

Director

Company Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 15 Jul 2002

Time on role 6 years, 8 months, 9 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 06 Nov 1995

Time on role 3 months, 2 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 06 Nov 1995

Time on role 3 months, 2 days

VENUS, David Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 28 Feb 2005

Time on role 9 years, 3 months, 22 days

WALKER, Diane Susan

Director

Chief Executive

RESIGNED

Assigned on 03 Dec 2010

Resigned on 24 May 2013

Time on role 2 years, 5 months, 21 days


Some Companies

BUMBLE BEAN PROPERTIES LTD

6 FAIRHAVEN CLOSE,MACCLESFIELD,SK10 2QG

Number:11247818
Status:ACTIVE
Category:Private Limited Company

CLEW BAY CONTRACTOR'S LIMITED

156 HATFIELD ROAD,ST. ALBANS,AL1 4JD

Number:11097018
Status:ACTIVE
Category:Private Limited Company

CROMBACH TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11897463
Status:ACTIVE
Category:Private Limited Company

INDIGO WORLDWIDE LIMITED

15 THE BROADWAY,WOODFORD GREEN,IG8 0HL

Number:03682486
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT CONTROL SYSTEMS LIMITED

15 MULBERRY AVENUE,LEEDS,LS16 8LL

Number:01990411
Status:ACTIVE
Category:Private Limited Company

STEPHANIE ATKINS LTD

12 SUMMERFIELD GROVE,STOCKTON-ON-TEES,TS17 0JW

Number:08777282
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