SANSOL FOODS LTD.

C/O Dla Piper Scotland Llp C/O Dla Piper Scotland Llp, Rutland Square, EH1 2AA, Edinburgh
StatusDISSOLVED
Company No.SC189845
CategoryPrivate Limited Company
Incorporated30 Sep 1998
Age25 years, 8 months, 1 day
JurisdictionScotland
Dissolution06 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

SANSOL FOODS LTD. is an dissolved private limited company with number SC189845. It was incorporated 25 years, 8 months, 1 day ago, on 30 September 1998 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is C/O Dla Piper Scotland Llp C/O Dla Piper Scotland Llp, Rutland Square, EH1 2AA, Edinburgh.



People

BEACH, Jonathan Stuart

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 7 years, 9 days

FIRTH, Richard Miles

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 7 years, 9 days

HAYES, Andrew Patrick

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 7 years, 9 days

WRIGHT, Colin Vincent

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 7 years, 9 days

CROMBIE, Susan Jayne

Secretary

RESIGNED

Assigned on 10 Jan 2005

Resigned on 23 May 2005

Time on role 4 months, 13 days

MCKEEVER, Susan Lorraine

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 2008

Resigned on 29 Jan 2016

Time on role 7 years, 2 months, 8 days

REILLY, Elizabeth Margaret

Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 19 Jul 1999

Time on role 9 months, 19 days

ROBERTS, David Albert

Secretary

RESIGNED

Assigned on 19 Jul 1999

Resigned on 10 Jan 2005

Time on role 5 years, 5 months, 22 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 30 Sep 1998

Time on role

SECRETAR SECURITIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2005

Resigned on 21 Nov 2008

Time on role 3 years, 5 months, 29 days

GRAHAM, Peter James

Director

Wholesale Food

RESIGNED

Assigned on 30 Sep 1998

Resigned on 19 Jul 1999

Time on role 9 months, 19 days

HERD, Eric Franklin George

Director

Company Director

RESIGNED

Assigned on 19 Jul 1999

Resigned on 23 May 2005

Time on role 5 years, 10 months, 4 days

HIGHAM, John Patrick

Director

Director

RESIGNED

Assigned on 23 May 2005

Resigned on 15 Sep 2006

Time on role 1 year, 3 months, 23 days

LEWIS, Dean Richard

Director

Director

RESIGNED

Assigned on 23 May 2005

Resigned on 23 May 2017

Time on role 12 years

LEWIS, Vanessa Clare

Director

Director

RESIGNED

Assigned on 23 May 2005

Resigned on 23 May 2017

Time on role 12 years

SUMMERSON, Maurice

Director

Director

RESIGNED

Assigned on 23 May 2005

Resigned on 06 Nov 2005

Time on role 5 months, 14 days


Some Companies

CAPITAL CONTRACTORS LTD

4 MICHAELS MOUNT,WOODBRIDGE,IP13 6LS

Number:04053964
Status:ACTIVE
Category:Private Limited Company

FOREX EMPIRE LTD

108 LUMB LANE,BRADFORD,BD8 7RS

Number:10814145
Status:ACTIVE
Category:Private Limited Company

FULL FLOOD PRODUCTIONS LTD

43 RUSHBROOKE CLOSE,HIGH WYCOMBE,HP13 7QW

Number:10832233
Status:ACTIVE
Category:Private Limited Company
Number:CE012145
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAEX TEXTILE MACHINERY LTD.

10 GREEN HILL MOUNT,LEEDS,LS13 4AL

Number:10687780
Status:ACTIVE
Category:Private Limited Company

RENDEZVOUS CONCIERGE SERVICES LIMITED

136A HIGH STREET,STREET,BA16 0ER

Number:10763715
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