FOSSE WASTE (LWS) LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.03142507
CategoryPrivate Limited Company
Incorporated29 Dec 1995
Age28 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution16 Sep 2014
Years9 years, 8 months

SUMMARY

FOSSE WASTE (LWS) LIMITED is an dissolved private limited company with number 03142507. It was incorporated 28 years, 4 months, 18 days ago, on 29 December 1995 and it was dissolved 9 years, 8 months ago, on 16 September 2014. 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, 16 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 2 months, 25 days

THOMPSON, Mark Hedley

Director

Head Of Legal & Company Secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 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

MCGINTY, Francis Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Jan 2000

Time on role 3 years, 10 months, 13 days

MURRAY, David Eugene

Secretary

RESIGNED

Assigned on 14 Jan 2000

Resigned on 01 Nov 2001

Time on role 1 year, 9 months, 18 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 01 Mar 1996

Time on role 2 months, 3 days

BURFORD, Colin Charles

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Sep 1999

Time on role 3 years, 6 months, 13 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

MCGINTY, Francis Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Jan 2000

Time on role 3 years, 10 months, 13 days

NEILL, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 14 Sep 1999

Resigned on 08 Jan 2002

Time on role 2 years, 3 months, 24 days

O DONNELL, James Joseph

Director

Managing Director

RESIGNED

Assigned on 24 May 1996

Resigned on 28 Feb 1997

Time on role 9 months, 4 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

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 01 Mar 1996

Time on role 2 months, 3 days


Some Companies

Number:09215259
Status:ACTIVE
Category:Private Limited Company

BALLYMENA WIND PARK LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:06697374
Status:ACTIVE
Category:Private Limited Company

BANKRUPTCY ADVISORY SERVICE LIMITED

THE COTTAGE 4 BRIDGE CLOSE,KNARESBOROUGH,HG5 8PN

Number:04934246
Status:ACTIVE
Category:Private Limited Company

DANCESTARS SCHOOL OF DANCE LTD

1 TERRY ROAD,BRADFORD,BD12 0LL

Number:11493590
Status:ACTIVE
Category:Private Limited Company

EVERYTHING VINTAGE RETRO AND COLLECTIBLE LIMITED

32 FERGUSON PLACE,BURNTISLAND,KY3 9ER

Number:SC596941
Status:ACTIVE
Category:Private Limited Company

FF SYNDICATE LIMITED

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:11002325
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