R.M. DOUGLAS CONSTRUCTION LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.00798446
CategoryPrivate Limited Company
Incorporated26 Mar 1964
Age60 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

R.M. DOUGLAS CONSTRUCTION LIMITED is an liquidation private limited company with number 00798446. It was incorporated 60 years, 1 month, 26 days ago, on 26 March 1964. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

ATKINS, Julian Cedric Clive

Secretary

RESIGNED

Assigned on 20 Dec 1991

Resigned on 30 Oct 1996

Time on role 4 years, 10 months, 10 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 19 Oct 1998

Resigned on 02 Oct 2000

Time on role 1 year, 11 months, 14 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

FOSTER, Alan

Secretary

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 5 months, 1 day

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 02 Oct 2000

Resigned on 28 Feb 2003

Time on role 2 years, 4 months, 26 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

RICHARDSON, Lyn

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 19 Oct 1998

Time on role 1 year, 11 months, 20 days

ATKINS, Julian Cedric Clive

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Oct 1996

Time on role 27 years, 6 months, 21 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BENNETT, James Frederick

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 19 Oct 1998

Resigned on 22 Dec 2017

Time on role 19 years, 2 months, 3 days

BROWN, John Stockdale Spence

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Oct 1996

Time on role 27 years, 6 months, 21 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2001

Resigned on 17 Oct 2007

Time on role 5 years, 9 months, 30 days

DOUGLAS, John Robert Tomkys

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 08 Nov 1991

Time on role 32 years, 6 months, 13 days

FARNDON, Roland John

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 20 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GREEN, Harold Ernest

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 4 months, 10 days

JOHNSTON, John Cameron Oliphant

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2001

Resigned on 28 Feb 2003

Time on role 1 year, 2 months, 10 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

MCMANUS, Brian David

Director

Chartered Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

PAINE, Robert Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 23 days

RICHARDSON, Lyn

Director

Chartered Secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 19 Oct 1998

Time on role 1 year, 11 months, 20 days

ROBINSON, Cyril John

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

ROBINSON, David Carlton

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

SANKSON, James Alan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Dec 1991

Time on role 32 years, 5 months, 4 days

SHAW, John Clifford Barratt

Director

Director

RESIGNED

Assigned on

Resigned on 14 Feb 1992

Time on role 32 years, 3 months, 7 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

WENTZELL, Graham John

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Dec 2001

Time on role 22 years, 5 months, 3 days


Some Companies

ARGYLE CARPETS AND FLOORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10427475
Status:ACTIVE
Category:Private Limited Company

CHILD AND ADOLESCENT PSYCHIATRY LIMITED

GOLDERS HILL HEALTH CENTRE NORTH END ROAD,LONDON,NW11 7HT

Number:08205480
Status:ACTIVE
Category:Private Limited Company

DOUBLE S MOTORS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:00624671
Status:ACTIVE
Category:Private Limited Company

KW COACHFINISH LTD

73 GREEN ROAD,BANGOR,BT19 7QA

Number:NI627575
Status:ACTIVE
Category:Private Limited Company

ROBOT HIRE LIMITED

M54 SPACE CENTRE,TELFORD,TF7 4QN

Number:10617053
Status:ACTIVE
Category:Private Limited Company

THE LAMPPOST CAFE HEBDEN LTD

13-15 BRIDGE GATE,HEBDEN BRIDGE,HX7 8EX

Number:09814557
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