RIGBLAST COLD CUTTING SERVICES LIMITED

Dundas & Wilson Llp Northwest Wing, Bush House Dundas & Wilson Llp Northwest Wing, Bush House, London, WC2B 4EZ
StatusDISSOLVED
Company No.01785260
CategoryPrivate Limited Company
Incorporated23 Jan 1984
Age40 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 4 days

SUMMARY

RIGBLAST COLD CUTTING SERVICES LIMITED is an dissolved private limited company with number 01785260. It was incorporated 40 years, 4 months, 21 days ago, on 23 January 1984 and it was dissolved 9 years, 9 months, 4 days ago, on 09 September 2014. The company address is Dundas & Wilson Llp Northwest Wing, Bush House Dundas & Wilson Llp Northwest Wing, Bush House, London, WC2B 4EZ.



People

WATSON, Colin Carrick

Secretary

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 9 months, 13 days

WATSON, Colin Carrick

Director

Lawyer & Company Director

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 9 months, 13 days

BAIN, John Logie Cameron

Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Dec 2000

Time on role 1 year, 10 months, 30 days

CHISHOLM, Bruce

Secretary

RESIGNED

Assigned on 21 May 2003

Resigned on 13 May 2011

Time on role 7 years, 11 months, 23 days

CHISHOLM, Bruce

Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 1996

Time on role 28 years, 2 months, 30 days

FORBES, Robert Gordon

Secretary

Finance Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 21 May 2003

Time on role 2 years, 4 months, 21 days

GLEN, Andrew Lundie

Secretary

RESIGNED

Assigned on 13 May 2011

Resigned on 31 Aug 2011

Time on role 3 months, 18 days

LEDINGHAM CHALMERS

Corporate-secretary

RESIGNED

Assigned on 14 Mar 1996

Resigned on 01 Feb 1999

Time on role 2 years, 10 months, 18 days

BAIN, John Logie Cameron

Director

Accountant

RESIGNED

Assigned on 14 Mar 1996

Resigned on 31 Dec 2000

Time on role 4 years, 9 months, 17 days

BRUCE, Andrew

Director

Managing Director Uk

RESIGNED

Assigned on 31 Dec 2000

Resigned on 21 Oct 2003

Time on role 2 years, 9 months, 21 days

CLARK, Alexander

Director

Company Director

RESIGNED

Assigned on 14 Mar 1996

Resigned on 31 Aug 2002

Time on role 6 years, 5 months, 17 days

DRUMMOND, Robert Sommerville

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 9 months, 13 days

ELLIS, Richard John Muir

Director

Chartered Engineer

RESIGNED

Assigned on 16 Sep 2003

Resigned on 09 Sep 2005

Time on role 1 year, 11 months, 23 days

FORBES, Robert Gordon

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 21 May 2003

Time on role 2 years, 4 months, 21 days

RAY, John William

Director

Anti Corrosion Engineer

RESIGNED

Assigned on 16 Sep 2003

Resigned on 13 May 2011

Time on role 7 years, 7 months, 27 days

RAY, John William

Director

Anti-Corrosion Engineer

RESIGNED

Assigned on

Resigned on 14 Mar 1996

Time on role 28 years, 2 months, 30 days

WORKMAN, David Miller

Director

Director

RESIGNED

Assigned on 13 May 2011

Resigned on 30 Jun 2013

Time on role 2 years, 1 month, 17 days


Some Companies

HARWISE LIMITED

5 BRIAR ROAD,KENTON,HA3 0DP

Number:10284702
Status:ACTIVE
Category:Private Limited Company

JSS (SOUTH EAST) LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:04193879
Status:ACTIVE
Category:Private Limited Company

NEW (UK) LIMITED

100 OXFORD STREET,HULL,HU2 0QP

Number:08565306
Status:ACTIVE
Category:Private Limited Company

PAUL ASHBY-CRANE & SON CO LTD

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:07228737
Status:ACTIVE
Category:Private Limited Company

PSYCHONAESIA LIMITED

UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR

Number:11853941
Status:ACTIVE
Category:Private Limited Company

SERVICE GARAGE MOT & REPAIR CENTRE LIMITED

4 TOWERFIELD CLOSE,SOUTHEND-ON-SEA,SS3 9QP

Number:04062125
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