QUARRYFILL LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.01420489
CategoryPrivate Limited Company
Incorporated16 May 1979
Age45 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

QUARRYFILL LIMITED is an active private limited company with number 01420489. It was incorporated 45 years, 1 month, 2 days ago, on 16 May 1979. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 10 months, 23 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months, 17 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 May 2005

Time on role 1 year, 5 months, 2 days

HOLDEN, David Graham

Secretary

RESIGNED

Assigned on 08 Jun 1992

Resigned on 23 Jul 1998

Time on role 6 years, 1 month, 15 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 23 Jul 1998

Resigned on 04 Dec 2003

Time on role 5 years, 4 months, 12 days

TAYLOR, George Brian

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 32 years, 10 days

BURRELL, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2003

Resigned on 01 Oct 2014

Time on role 10 years, 9 months, 12 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

HOLDEN, David Graham

Director

Company Director

RESIGNED

Assigned on 19 Dec 2003

Resigned on 10 Oct 2013

Time on role 9 years, 9 months, 22 days

HOLDEN, David Graham

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 1992

Resigned on 31 May 1999

Time on role 6 years, 5 months, 17 days

MARSHALL, Keith Farrar

Director

Director

RESIGNED

Assigned on

Resigned on 14 Dec 1992

Time on role 31 years, 6 months, 4 days

MARSHALL, Simeon Joshua

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 25 years, 18 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 04 Dec 2003

Time on role 4 years, 6 months, 4 days

TOPPING, John Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 1999

Resigned on 19 Dec 2003

Time on role 4 years, 6 months, 19 days


Some Companies

ELISTERE ACCOUNTING SERVICES LTD

6/1 CALDER CRESCENT,EDINBURGH,EH11 4JG

Number:SC627390
Status:ACTIVE
Category:Private Limited Company

FLUXSPONGE LTD

8 CRIOLLO COURT,WESTBURY,BA13 3FP

Number:11949664
Status:ACTIVE
Category:Private Limited Company

HYDRO TURF LTD

1 OAK COURT,SEVENOAKS,TN13 3UE

Number:07851599
Status:ACTIVE
Category:Private Limited Company

MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED

C/O SIMON MARSH MARKET PLACE,HUNGERFORD,RG17 8XU

Number:03745125
Status:ACTIVE
Category:Private Limited Company

REDBRICK PROPERTY INVESTMENT LIMITED

ELIZABETH HOUSE 13-19,NEWBURY,RG14 1JL

Number:05454997
Status:ACTIVE
Category:Private Limited Company

SKYLAB IMAGING LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:10760959
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