RMC MORTARS LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00257498
CategoryPrivate Limited Company
Incorporated01 Jul 1931
Age92 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution07 Oct 2015
Years8 years, 7 months, 8 days

SUMMARY

RMC MORTARS LIMITED is an dissolved private limited company with number 00257498. It was incorporated 92 years, 10 months, 14 days ago, on 01 July 1931 and it was dissolved 8 years, 7 months, 8 days ago, on 07 October 2015. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 1 month, 14 days

COLLINS, Michael Leslie

Director

Solicitor

ACTIVE

Assigned on 12 Aug 2002

Current time on role 21 years, 9 months, 3 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 15 days

COLLINS, Michael Leslie

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 2 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 14 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 30 Jun 2000

Time on role 1 year, 3 months, 29 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 12 Aug 2002

Resigned on 12 Apr 2006

Time on role 3 years, 8 months

BYRNE, Denis David

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 14 days

CLARK, Graham Edward

Director

Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 28 Mar 2000

Time on role 2 years, 1 month, 27 days

COOPER, John Brian

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jul 1994

Time on role 29 years, 9 months, 25 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

HALLING, Michael John

Director

Director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 12 Aug 2002

Time on role 2 years, 4 months, 15 days

OWEN, Precel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 2 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

SWINSON, David Richard

Director

Director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 30 Jun 2000

Time on role 5 years, 8 months, 11 days

TYRRELL, Peter John

Director

General Manager

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Feb 1998

Time on role 3 years, 7 months

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 31 Dec 1995

Time on role 1 year, 5 months, 11 days


Some Companies

CARBERRY DAVIES SANDS LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:05306889
Status:ACTIVE
Category:Private Limited Company

ETCHINGHAM HAULAGE LTD

169A GIGG LANE,BURY,BL9 9EN

Number:08950490
Status:ACTIVE
Category:Private Limited Company

FAIRYMILE LTD

1 ELFIN LODGE,TEDDINGTON,TW11 8RE

Number:03632772
Status:ACTIVE
Category:Private Limited Company

KITCHEN FURNITURE ONLINE LIMITED

20 GLEBE AVENUE,MITCHAM,CR4 3DY

Number:11758162
Status:ACTIVE
Category:Private Limited Company

M&S HAIR & BEAUTY LTD

384 BOWES ROAD,LONDON,N11 1AH

Number:09674488
Status:ACTIVE
Category:Private Limited Company

SAIPH GROUP LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06727829
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