SCA PACKAGING CARTONS & PRINT SCOTLAND LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlingtonco Durham
StatusDISSOLVED
Company No.03675004
CategoryPrivate Limited Company
Incorporated27 Nov 1998
Age25 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 17 days

SUMMARY

SCA PACKAGING CARTONS & PRINT SCOTLAND LIMITED is an dissolved private limited company with number 03675004. It was incorporated 25 years, 5 months, 24 days ago, on 27 November 1998 and it was dissolved 14 years, 3 months, 17 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlingtonco Durham.



People

EYLES, Melanie

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 10 months, 22 days

MILLER, Brian Joseph

Director

Company Executive

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 days

RICE, Thomas Anthony

Director

Finance And Is Director

ACTIVE

Assigned on 16 Oct 2006

Current time on role 17 years, 7 months, 5 days

BROWN, John Keith

Secretary

Director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 16 Apr 1999

Time on role 3 months, 30 days

STAPLES, Anthony John

Secretary

RESIGNED

Assigned on 16 Apr 1999

Resigned on 29 Jun 2007

Time on role 8 years, 2 months, 13 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 1998

Resigned on 17 Dec 1998

Time on role 20 days

BROWN, John Keith

Director

Director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 30 Apr 1999

Time on role 4 months, 13 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on 17 Dec 1998

Resigned on 16 Feb 1999

Time on role 1 month, 30 days

HOLDRON, Richard Lancaster

Director

Company Executive

RESIGNED

Assigned on 30 Sep 1999

Resigned on 15 Jan 2001

Time on role 1 year, 3 months, 15 days

SIMPSON, Alistair Derek

Director

Managing Director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 30 Sep 1999

Time on role 9 months, 13 days

SINCLAIR, William Cameron

Director

Company Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 04 Nov 2002

Time on role 3 years, 1 month, 4 days

STEAD, David Richard

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

VENNER, Philip Jonathan

Director

Solicitor

RESIGNED

Assigned on 17 Dec 1998

Resigned on 16 Feb 1999

Time on role 1 month, 30 days

WILLIAMS, John David

Director

Company Executive

RESIGNED

Assigned on 15 Jan 2001

Resigned on 12 Jun 2007

Time on role 6 years, 4 months, 28 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Nov 1998

Resigned on 17 Dec 1998

Time on role 20 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Nov 1998

Resigned on 17 Dec 1998

Time on role 20 days


Some Companies

BOURNEDELL LIMITED

140 CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ

Number:02790817
Status:ACTIVE
Category:Private Limited Company

C&N ASSURED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10749175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EWURA KONADU SERVICES LTD

201 ELMSTEAD AVENUE,WEMBLEY,HA9 8NU

Number:08326225
Status:ACTIVE
Category:Private Limited Company

FINDLAY DURHAM & BRODIE LIMITED

28 BISHAM GARDENS,LONDON,N6 6DD

Number:02918157
Status:ACTIVE
Category:Private Limited Company

GROUNDHOGGS GARDEN SERVICES LTD

54 MAPLE GARDENS,METHIL,KY8 2HJ

Number:SC516153
Status:ACTIVE
Category:Private Limited Company

HAUS OF BATIATUS LTD

268 101 NEWHALL STREET,BIRMINGHAM,B3 1LL

Number:11630109
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