Shukco 335 Ltd
Dormant Company
Wholesale of waste and scrap
Shukco 335 Ltd contacts: address, phone, fax, email, website, shedule
Address: Sita House Grenfell Road SL6 1ES Maidenhead
Phone: +44-1389 2089019
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shukco 335 Ltd"? - send email to us!
Registration data Shukco 335 Ltd
Register date: 1993-01-22
Register number: 02782456
Type of company: Private Limited Company
Get full report form global database UK for Shukco 335 LtdOwner, director, manager of Shukco 335 Ltd
Christophe Andre Bernard Chapron Director. Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: October 1964, French
Joan Knight Secretary. Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: n\a, British
David Courtenay Palmer-jones Director. Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: April 1963, British
Per-Anders Hjort Director. Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS. DoB: December 1958, Swedish
Ian Anthony Sexton Director. Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE. DoB: May 1956, British
Elizabeth Jayne Clare Cooper Secretary. Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE. DoB: n\a, British
Ian Frederick Goodfellow Director. Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF. DoB: January 1954, British
David Andrew Sherwin Director. Address: 212 Ferrymead Avenue, Greenford, Middlesex, UB6 9TP. DoB: January 1947, British
Terrence George Mills Director. Address: Headley Hill House Lorretta Lodge, Tilley Lane, Headley, Epsom, Surrey, KT18 6EP. DoB: November 1938, British
Stephen Terence Mills Director. Address: Bonnibur Copthill Lane, Kingswood, Tadworth, Surrey, KT20 6HL. DoB: January 1963, British
Philip John Scarborough Director. Address: Galedon House, Hogs Back, Seale, Farnham, Surrey, GU10 1JX. DoB: March 1952, British
Jack Malcolm Lewis Secretary. Address: Saddlers Croft Road, Crowborough, East Sussex, TN6 1DS. DoB:
Andrew Richmond Director. Address: 16a Ulundi Road, London, SE3 7UG. DoB: n\a, English
Veronica Stephens Director. Address: 9 The Chesterfields, 1b King Henrys Road, London, NW3 3QP. DoB: November 1971, Irish
Stephen Talbot Secretary. Address: 27 Glycena Road, London, SW11 5TP. DoB: November 1964, British
Stephen Talbot Director. Address: 27 Glycena Road, London, SW11 5TP. DoB: November 1964, British
William Alec Mortimer Director. Address: 72a London Road, Bromley, Kent, BR1 3QZ. DoB: September 1953, British
Daniel James Stephens Director. Address: York Lodge Pine Grove, Totteridge, London, N20 8LD. DoB: April 1946, British
Vera Lilian Wall Secretary. Address: 98 Vestry Road, London, SE5 8PQ. DoB: January 1935, British
Katharine Margaret Mellor Nominee-director. Address: Heughfield 5 Chesham Place, Bowdon, Altrincham, Cheshire, WA14 2JL. DoB: May 1949, British
David Storry Walton Nominee-secretary. Address: 24 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9FD. DoB: n\a, British
Jobs in Shukco 335 Ltd vacancies. Career and practice on Shukco 335 Ltd. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Shukco 335 Ltd on FaceBook
Read more comments for Shukco 335 Ltd. Leave a respond Shukco 335 Ltd in social networks. Shukco 335 Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Shukco 335 Ltd on google map
Other similar UK companies as Shukco 335 Ltd: Hommels Ltd | Bluetooth Dental Company Ltd | Babywinkz Consultancy Limited | David Row Limited | London Eye Associates Limited
The enterprise named Shukco 335 has been registered on 22nd January 1993 as a PLC. The enterprise headquarters is found at Maidenhead on Sita House, Grenfell Road. When you want to get in touch with the business by mail, the post code is SL6 1ES. The reg. no. for Shukco 335 Ltd is 02782456. Up till now Shukco 335 Ltd switched it’s name three times. Up till 14th July 2015 the firm used the registered name Sita Security Shredding. Later on the firm used the registered name Capital Security Group that was in use till 14th July 2015 when the currently used name was adopted. The enterprise principal business activity number is 99999 meaning Dormant Company. 2013-12-31 is the last time the accounts were filed.
Sita (security Shredding) Ltd is a small-sized vehicle operator with the licence number OK0223199. The firm has one transport operating centre in the country. In their subsidiary in London , 7 machines are available. The firm directors are D A Sherwin, S Richmond, S Talbot and 2 others listed below.
This company has one managing director this particular moment employed by this limited company, specifically Christophe Andre Bernard Chapron who has been carrying out the director's responsibilities for 23 years. The following limited company had been supervised by David Courtenay Palmer-jones (age 53) who eventually gave up the position on 3rd June 2015. Furthermore a different director, including Per-Anders Hjort, age 58 gave up the position in October 2008. In order to help the directors in their tasks, since the appointment on 31st July 2003 the limited company has been implementing the ideas of Joan Knight, who's been working on ensuring efficient administration of this company.
