Douglas George SAVEKER
Natural Person
| Title | Mr |
|---|---|
| First Name | Douglas |
| Middle Names | George |
| Last Name | SAVEKER |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 2 |
| Resigned | 27 |
| Total | 31 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CARTER LANE INDUSTRIAL LIMITED | Dec 29, 1997 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| GREENGATE HOLDINGS LIMITED | Jun 01, 1997 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| CHILLINGTON MANUFACTURING LIMITED | Apr 25, 1997 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| P&G DROP FORGINGS LIMITED | Sep 29, 1996 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| SAYAMA TEA ESTATES LIMITED | Dec 03, 1996 | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| OVERSEAS FARMERS GROUP LTD | Jan 02, 1996 | Dec 31, 2009 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| P&G MANCHESTER LIMITED | Aug 15, 1994 | Dec 31, 2009 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| BANDANGA LIMITED | Jan 27, 1993 | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| THE NCHIMA TEA AND TUNG ESTATES, LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| BENGKULU RUBBER COMPANY LIMITED | Dec 31, 2009 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| PGI HOLDINGS LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| HEATHLEIGH INVESTMENTS LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| THE ANGLO-INDONESIAN CORPORATION LIMITED | Dec 31, 2009 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| CHALIMBANA HOLDINGS LIMITED | Dec 31, 2009 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| THYOLO NUT LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| PGI GROUP LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| CESSNOCK HOLDINGS LIMITED | Dec 31, 2009 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| JACOBS, YOUNG & WESTBURY LIMITED | Aug 24, 1996 | Feb 16, 2005 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| P & G (UGANDA HOLDINGS) LIMITED | May 16, 2002 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| EDGE TOOL INDUSTRIES LIMITED | Jun 17, 1994 | Jul 10, 2001 | Dissolved | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| CHILLINGTON TOOL COMPANY,LIMITED(THE) | Aug 30, 1996 | May 13, 1998 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| EDWARD ELWELL LIMITED | Jun 17, 1994 | May 13, 1998 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| A.W.WILLS AND SON,LIMITED | Jun 17, 1994 | May 13, 1998 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| JOHN YATES & CO.LIMITED | May 13, 1998 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | |||
| JOHN YATES & CO.LIMITED | Jun 17, 1994 | Mar 01, 1995 | Active | Director | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| GADEK INDONESIA (1975) LIMITED | Sep 29, 1992 | Mar 09, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED | Sep 29, 1992 | Mar 09, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| MUSAM INDONESIA LIMITED | Sep 29, 1992 | Mar 09, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| MERGERSET (1980) LIMITED | Sep 29, 1992 | Mar 09, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| ANGLO-INDONESIAN OIL PALMS LIMITED | Apr 16, 1992 | Mar 09, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British | ||
| AEP PLANTATIONS PLC | Feb 21, 1994 | Active | Secretary | East Lodge 47 Doods Park Road RH2 0PU Reigate Surrey | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0