MITRA SUGAR LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusDISSOLVED
Company No.06508490
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months

SUMMARY

MITRA SUGAR LIMITED is an dissolved private limited company with number 06508490. It was incorporated 16 years, 3 months, 3 days ago, on 19 February 2008 and it was dissolved 2 years, 11 months ago, on 22 June 2021. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Director

Solicitor

ACTIVE

Assigned on 08 Jul 2020

Current time on role 3 years, 10 months, 14 days

SMITH, Lionel Morton

Director

Company Secretary

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 11 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 19 Feb 2008

Resigned on 24 Dec 2020

Time on role 12 years, 10 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Feb 2008

Resigned on 19 Feb 2008

Time on role

AITKEN, Robert David

Director

Accountant

RESIGNED

Assigned on 19 Oct 2016

Resigned on 31 Dec 2017

Time on role 1 year, 2 months, 12 days

BLUNDEN, Paul

Director

Company Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jun 2009

Time on role 8 months, 1 day

CLARK, Graham John

Director

Operations Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 25 Jun 2009

Time on role 1 year, 4 months, 6 days

CROSS, Alistair Graham

Director

Company Director

RESIGNED

Assigned on 03 May 2011

Resigned on 24 May 2013

Time on role 2 years, 21 days

DE ALLENDE, Raymond James

Director

Company Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Jul 2015

Time on role 6 years, 30 days

DE JAEGHER, Gino Daniel Maurice

Director

Managing Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 05 Aug 2010

Time on role 2 years, 5 months, 15 days

DE PASS, Philip Robert

Director

General Manager

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Sep 2016

Time on role 1 year, 2 months, 29 days

KENWARD, Paul Robert

Director

Alternate Director

RESIGNED

Assigned on 05 Aug 2010

Resigned on 28 Feb 2011

Time on role 6 months, 23 days

PIKE, Richard Neil

Director

Accountant

RESIGNED

Assigned on 28 Feb 2011

Resigned on 03 May 2011

Time on role 2 months, 3 days

RIDDLE, Larry Wilson

Director

Company Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 11 Dec 2019

Time on role 10 years, 5 months, 16 days

TAYLOR, Craig Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2019

Resigned on 09 Jul 2020

Time on role 6 months, 29 days

VAN ROOYEN, Johannes Jacobus

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2017

Resigned on 11 Dec 2019

Time on role 1 year, 11 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 19 Feb 2008

Time on role


Some Companies

BERLIN PROPERTY CONSULTANTS LIMITED

14B WILLOUGHBY ROAD,TWICKENHAM,TW1 2QJ

Number:10061104
Status:ACTIVE
Category:Private Limited Company

BUTLER VETERINARY SERVICES LTD

16 NEWFIELD TERRACE,HELSBY,WA6 9NE

Number:11561530
Status:ACTIVE
Category:Private Limited Company

JONES MARINE SERVICES LTD

20 MUNRO WAY,KIRRIEMUIR,DD8 4NG

Number:SC608895
Status:ACTIVE
Category:Private Limited Company

MAARIYA AMANI LTD

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:11229743
Status:ACTIVE
Category:Private Limited Company

RIDDHI INVESTMENTS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:11090372
Status:ACTIVE
Category:Private Limited Company

SOVY

BRANCH REGISTRATION,,

Number:FC035610
Status:ACTIVE
Category:Other company type

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