SILVERDECK PRODUCTS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.05999915
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

SILVERDECK PRODUCTS LIMITED is an liquidation private limited company with number 05999915. It was incorporated 17 years, 5 months, 18 days ago, on 15 November 2006. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 9 months, 13 days

HAMADA, Daniel Paulo

Director

Director

ACTIVE

Assigned on 15 Nov 2017

Current time on role 6 years, 5 months, 18 days

NORTON, Colin James

Director

Director

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 3 months, 2 days

PEREIRA, Rubens Fernandes

Director

Director

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 4 months, 22 days

BURKE, Susan

Secretary

Secretary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 01 Feb 2016

Time on role 8 years, 10 months, 6 days

NORTON, Colin

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Nov 2006

Resigned on 26 Mar 2007

Time on role 4 months, 11 days

BANFI, Roberto

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

BURKE, Alan Jeffrey

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 01 Feb 2016

Time on role 8 years, 10 months, 6 days

CHENG, Simon

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 19 Oct 2018

Time on role 11 months, 4 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Aug 2017

Time on role 1 year, 1 month, 9 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

RESIGNED

Assigned on 21 Jul 2016

Resigned on 15 Nov 2017

Time on role 1 year, 3 months, 25 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 2006

Resigned on 26 Mar 2007

Time on role 4 months, 11 days


Some Companies

AWAL RECORDINGS LTD

THE RIVER BUILDING,LONDON,EC4R 3TE

Number:06618565
Status:ACTIVE
Category:Private Limited Company

GOLD DESIGN PRINT LIMITED

3 SUNSET AVENUE,LEEDS,LS6 4LW

Number:01905255
Status:ACTIVE
Category:Private Limited Company

KB PROPERTY SERVICES LIMITED

90 LEAVES SPRING,STEVENAGE,SG2 9BH

Number:09443949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINKS ART GALLERY C.I.C.

THE LINKS ART GALLERY,WHITLEY BAY,

Number:07281728
Status:ACTIVE
Category:Community Interest Company
Number:03416183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIME FOR MUSIC LTD

11 TOTTERDOWN STREET,LONDON,SW17 8TB

Number:11877572
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