BRIMAC AGGREGATES LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00660252
CategoryPrivate Limited Company
Incorporated24 May 1960
Age63 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution17 May 2015
Years9 years, 4 days

SUMMARY

BRIMAC AGGREGATES LIMITED is an dissolved private limited company with number 00660252. It was incorporated 63 years, 11 months, 28 days ago, on 24 May 1960 and it was dissolved 9 years, 4 days ago, on 17 May 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, 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

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 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

BULLARD, Peter Hamilton Fulke

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 23 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

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jul 2000

Time on role 3 years, 1 month, 1 day

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 21 days

KALIA, Narinder Nath

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 01 Mar 1999

Time on role 2 years, 5 months, 29 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 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


Some Companies

CRYSTAL ASSET HOLDINGS LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:10374737
Status:ACTIVE
Category:Private Limited Company

J IQBAL LIMITED

50 WHEATSHEAF ROAD,BIRMINGHAM,B16 0RY

Number:04492224
Status:ACTIVE
Category:Private Limited Company

NATURE FISHING LTD

UNIT 22 BULRUSHES BUSINESS FARM,EAST GRINSTEAD,RH19 4LZ

Number:10828688
Status:ACTIVE
Category:Private Limited Company

RENTA VILLA LIMITED

GRIFFINS,LONDON,WC1H 9LG

Number:03522488
Status:LIQUIDATION
Category:Private Limited Company

SPARK ENGINE LTD

FIRST FLOOR, HOPE MILL,MANCHESTER,M4 7JB

Number:07998190
Status:ACTIVE
Category:Private Limited Company

THE SMILE ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11134719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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