ALSTON LIMESTONE COMPANY (THE) LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.00099241
CategoryPrivate Limited Company
Incorporated19 Aug 1908
Age115 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months

SUMMARY

ALSTON LIMESTONE COMPANY (THE) LIMITED is an dissolved private limited company with number 00099241. It was incorporated 115 years, 8 months, 27 days ago, on 19 August 1908 and it was dissolved 4 years, 7 months ago, on 15 October 2019. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 17 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 19 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months

BOYD, Robert Ian Walter

Secretary

Finance Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 17 Jun 2004

Time on role 7 years, 11 months, 22 days

BOYD, Robert Ian Walter

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 3 months, 14 days

BRADSHAW, John Richard

Secretary

RESIGNED

Assigned on 30 Nov 2012

Resigned on 29 Jun 2013

Time on role 6 months, 29 days

LINDSAY, John Kerr

Secretary

Chief Accountant

RESIGNED

Assigned on 17 Jun 2004

Resigned on 16 May 2005

Time on role 10 months, 29 days

STIRK, James Richard

Secretary

RESIGNED

Assigned on 16 May 2005

Resigned on 30 Nov 2012

Time on role 7 years, 6 months, 14 days

WENTZEL, Charles Anthony

Secretary

RESIGNED

Assigned on 28 Dec 1995

Resigned on 25 Jun 1996

Time on role 5 months, 28 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 05 Jan 1996

Time on role 11 months, 4 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Sep 2012

Resigned on 04 Apr 2014

Time on role 1 year, 7 months, 1 day

BOYD, Robert Ian Walter

Director

Finance Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 16 May 2005

Time on role 8 years, 10 months, 21 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1994

Resigned on 27 Dec 1995

Time on role 1 year, 26 days

DRAPER, John

Director

Managing Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 11 Oct 1999

Time on role 3 years, 9 months, 6 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

HOWARTH, Brian Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 27 Dec 1995

Time on role 28 years, 4 months, 18 days

JACKSON, Timothy Charles

Director

Financial Director

RESIGNED

Assigned on 16 May 2005

Resigned on 31 Jul 2006

Time on role 1 year, 2 months, 15 days

JONES, David

Director

Company Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 16 May 2005

Time on role 8 years, 10 months, 21 days

LARTER, Basil Wyncliffe

Director

Contracting Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 02 Sep 2005

Time on role 9 years, 2 months, 7 days

LAST, Terence Robert

Director

Company Director

RESIGNED

Assigned on 16 May 2005

Resigned on 29 Jun 2013

Time on role 8 years, 1 month, 13 days

MOORE, David Bruce

Director

Finance Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 07 May 1999

Time on role 3 years, 4 months, 2 days

PENHALLURICK, Fiona Puleston

Director

Company Director

RESIGNED

Assigned on 04 Apr 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 11 days

RILEY, Kenneth Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 04 Mar 2002

Time on role 22 years, 2 months, 11 days

SERFONTEIN, Johannes Frederick Van Blerk

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Feb 2011

Time on role 4 years, 6 months

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 01 Mar 1995

Resigned on 27 Dec 1995

Time on role 9 months, 26 days

YOUNG, Guy Franklin

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 29 Jun 2013

Time on role 2 years, 4 months, 28 days

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 27 Aug 2015

Time on role 2 years, 1 month, 29 days


Some Companies

M DAVIES CONTRACTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10852906
Status:ACTIVE
Category:Private Limited Company

MIDLAND BRICK SUPPLIES LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:06981192
Status:ACTIVE
Category:Private Limited Company

MORGAN PLUMBING & HEATING LIMITED

5 WITHYBED LANE,BIRMINGHAM,B48 7NX

Number:06683566
Status:ACTIVE
Category:Private Limited Company

N-A CONTRACT SERVICES LTD

651 ABBEYDALE ROAD,SHEFFIELD,S7 1TB

Number:11647623
Status:ACTIVE
Category:Private Limited Company

SHORTCUTHOME LIMITED

16A ORLANDO ROAD,LONDON,SW4 0LF

Number:07037092
Status:ACTIVE
Category:Private Limited Company

THE GEORGE PUB & GRILL LTD

102 HIGH STREET,STOCKTON-ON-TEES,TS18 1BD

Number:11257565
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