READY MIXED CONCRETE (WEST MIDLANDS) LIMITED

No. 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00621560
CategoryPrivate Limited Company
Incorporated23 Feb 1959
Age65 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jan 2016
Years8 years, 4 months, 14 days

SUMMARY

READY MIXED CONCRETE (WEST MIDLANDS) LIMITED is an dissolved private limited company with number 00621560. It was incorporated 65 years, 2 months, 26 days ago, on 23 February 1959 and it was dissolved 8 years, 4 months, 14 days ago, on 07 January 2016. 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, 20 days

COLLINS, Michael Leslie

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2000

Current time on role 23 years, 10 months, 20 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 21 days

COLLINS, Michael Leslie

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 1 day

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 20 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 30 days

BARTLES-SMITH, Allan Rex

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 30 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 12 Apr 2006

Time on role 5 years, 9 months, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 26 May 2000

Time on role 1 year, 4 months, 26 days

CARR, Michael David

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 30 days

CLARK, Graham Edward

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 1998

Time on role 1 year, 11 months, 30 days

COOPER, John Brian

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 20 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

GOULD, Stephen John

Director

General Manager

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 1998

Time on role 1 year, 11 months, 30 days

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 31 Dec 1998

Resigned on 01 Jul 2000

Time on role 1 year, 6 months

NEAVE, David Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

NICHOLLS, Peter Boardman

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 20 days

OWEN, Precel James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 01 Apr 2004

Time on role 5 years, 3 months, 1 day

ROCHE, Patrick George

Director

General Manager

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Dec 1998

Time on role 8 months, 30 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

STANDISH, Frank James

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Jul 2000

Time on role 1 month, 5 days

SWINSON, David Richard

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Dec 1998

Time on role 2 years, 11 months, 30 days

TYRRELL, Peter John

Director

General Manager

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Feb 1998

Time on role 1 year, 1 month


Some Companies

DETECH AGENCY LIMITED

5 TYNEHAM CLOSE,AYLESBURY,HP21 9XA

Number:04364526
Status:ACTIVE
Category:Private Limited Company

GREEDY GOAT LTD

CHASEWOOD COTTAGE FRANT ROAD,TUNBRIDGE WELLS,TN3 9HG

Number:06901583
Status:ACTIVE
Category:Private Limited Company

J.MEGIDDO LTD

FLAT 24 NICOLL COURT,LONDON,N10 2RW

Number:11692752
Status:ACTIVE
Category:Private Limited Company

JJ AUTO PRESTIGE LIMITED

28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ

Number:10679626
Status:ACTIVE
Category:Private Limited Company

MANTAS SAVICTAS COMPLIANCE LIMITED

66 HARPFIELD ROAD,STOKE-ON-TRENT,ST4 5QT

Number:11616125
Status:ACTIVE
Category:Private Limited Company

RALPH ENGINEERING LTD

41 ASHFORD ROAD,MAIDSTONE,ME14 5DP

Number:03369962
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