STAR QUARRY PRODUCTS LIMITED

Gatehouse Farm Gatehouse Farm, Felsted, CM6 3LB, Essex
StatusDISSOLVED
Company No.00983218
CategoryPrivate Limited Company
Incorporated29 Jun 1970
Age53 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution08 Sep 2015
Years8 years, 8 months, 14 days

SUMMARY

STAR QUARRY PRODUCTS LIMITED is an dissolved private limited company with number 00983218. It was incorporated 53 years, 10 months, 23 days ago, on 29 June 1970 and it was dissolved 8 years, 8 months, 14 days ago, on 08 September 2015. The company address is Gatehouse Farm Gatehouse Farm, Felsted, CM6 3LB, Essex.



People

LYONS, Judith Edna

Secretary

ACTIVE

Assigned on 11 May 2012

Current time on role 12 years, 11 days

LYONS, Judith Edna

Director

Company Director

ACTIVE

Assigned on 11 May 2012

Current time on role 12 years, 11 days

LYONS, Michael Francis

Director

Company Director

ACTIVE

Assigned on 11 May 2012

Current time on role 12 years, 11 days

BARKER-BENFIELD, Charles Vere

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BEWS, Paul Anthony

Secretary

Accountant

RESIGNED

Assigned on 18 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 13 days

CHRISTY, Nicholas

Secretary

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 26 Oct 2007

Time on role 6 years, 3 months, 27 days

MACKENZIE, Ian Bruce

Secretary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 24 Aug 1994

Time on role 6 months, 28 days

NEWLYN, Simon Clement Charles

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

ROWLEY, John Thomas

Secretary

RESIGNED

Assigned on 24 Aug 1994

Resigned on 31 May 1995

Time on role 9 months, 7 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 27 Jan 1994

Time on role 1 year, 3 months, 29 days

SPINNEY, William Edward

Secretary

RESIGNED

Assigned on

Resigned on 28 Sep 1992

Time on role 31 years, 7 months, 24 days

TUENON, Nicholas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 18 Mar 1999

Time on role 1 year, 8 months, 4 days

WILKINSON, Andrea

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days

SOUTHERN SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 11 May 2012

Time on role 4 years, 4 months, 28 days

ABDULLAH, Raschid Michael

Director

Director

RESIGNED

Assigned on 26 Apr 1996

Resigned on 11 May 2012

Time on role 16 years, 15 days

BARKER-BENFIELD, Charles Vere

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BARLOW, John

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 23 Aug 1994

Time on role 29 years, 8 months, 29 days

BEWS, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 30 days

CHRISTY, Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 26 Oct 2007

Time on role 6 years, 3 months, 27 days

CLARK, John Thomas

Director

Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 01 Nov 1994

Time on role 2 years, 1 month, 29 days

CROUCHER, Barry John

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 21 days

LARNDER, Stuart Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 1995

Resigned on 02 May 1996

Time on role 1 year, 3 months, 16 days

MITCHELL, Christopher John Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 17 days

NEWLYN, Simon Clement Charles

Director

Company Secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

ROWLEY, John Thomas

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 21 days

SPINNEY, William Edward

Director

Corporate Treasurer

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 5 months, 18 days

STENTON, Ronald Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 7 months, 20 days

TUENON, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 18 Mar 1999

Time on role 1 year, 8 months, 4 days

WILKINSON, Andrea

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days


Some Companies

ASGARD HR CONSULTING LLP

12B CRESSAGE CLOSE,SOUTHALL,UB1 2XP

Number:OC399066
Status:ACTIVE
Category:Limited Liability Partnership

CHS SOLUTIONS LTD

173 COLESHILL ROAD,BIRMINGHAM,B36 8EA

Number:11958013
Status:ACTIVE
Category:Private Limited Company

CONWICK CARPENTRY & BUILDING LTD

12 MALVERN CLOSE,IPSWICH,IP3 9BH

Number:08369203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE015842
Status:ACTIVE
Category:Charitable Incorporated Organisation

G SANSAM TRANSPORT LTD

169 FERNGROVE,BURY,BL9 6JN

Number:08513205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLASGOW ANAESTHETIC SERVICES LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:10760199
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