SOUTH DURHAM SUPPLY COMPANY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9TU
Company number 00278018
Status Liquidation
Incorporation Date 20 July 1933
Company Type Private Limited Company
Address STEWART HOUSE, KENTON ROAD, HARROW, MIDDX, HA3 9TU
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Order of court to wind up; Return made up to 01/06/05; full list of members; Accounts made up to 31 March 2004. The most likely internet sites of SOUTH DURHAM SUPPLY COMPANY LIMITED are www.southdurhamsupplycompany.co.uk, and www.south-durham-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. South Durham Supply Company Limited is a Private Limited Company. The company registration number is 00278018. South Durham Supply Company Limited has been working since 20 July 1933. The present status of the company is Liquidation. The registered address of South Durham Supply Company Limited is Stewart House Kenton Road Harrow Middx Ha3 9tu. . BASS, Paul William is a Secretary of the company. MATHEW, Puliyelethu Mathai is a Director of the company. Secretary MALLICK, Saghaer Ahmad has been resigned. Secretary WATERHOUSE, Steven Alexander has been resigned. Secretary GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director MALLICK, Saghaer Ahmad has been resigned. Director READ, Richard John has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BASS, Paul William
Appointed Date: 28 June 2000

Director
MATHEW, Puliyelethu Mathai
Appointed Date: 31 July 2002
73 years old

Resigned Directors

Secretary
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993

Secretary
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998

Secretary
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 01 June 1993

Secretary
PLANT NOMINEES LIMITED
Resigned: 14 September 1993

Director
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993
87 years old

Director
READ, Richard John
Resigned: 31 July 2002
Appointed Date: 14 September 1993
75 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998
71 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 01 June 1994

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 01 June 1993

Director
PLANT NOMINEES LIMITED
Resigned: 14 September 1993

SOUTH DURHAM SUPPLY COMPANY LIMITED Events

01 Dec 2005
Order of court to wind up
29 Jun 2005
Return made up to 01/06/05; full list of members
24 Jan 2005
Accounts made up to 31 March 2004
30 Jun 2004
Return made up to 01/06/04; full list of members
16 Sep 2003
Accounts made up to 31 March 2003
...
... and 60 more events
21 Mar 1988
Registered office changed on 21/03/88 from: andrew street west hartlepool

28 Jan 1988
Accounts for a small company made up to 28 February 1987

06 Feb 1987
Accounts for a small company made up to 28 February 1986

06 Feb 1987
Return made up to 30/12/86; full list of members

20 Jul 1933
Incorporation