LIME-SAND MORTAR (SOUTHERN) LIMITED

Dunbar Plant, Dunbar, EH42 1SL, East Lothian, United Kingdom
StatusACTIVE
Company No.SC013691
CategoryPrivate Limited Company
Incorporated04 Jun 1925
Age98 years, 11 months, 18 days
JurisdictionScotland

SUMMARY

LIME-SAND MORTAR (SOUTHERN) LIMITED is an active private limited company with number SC013691. It was incorporated 98 years, 11 months, 18 days ago, on 04 June 1925. The company address is Dunbar Plant, Dunbar, EH42 1SL, East Lothian, United Kingdom.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jan 2014

Current time on role 10 years, 4 months, 2 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 22 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 7 days

GOSS, Harry William

Secretary

RESIGNED

Assigned on 31 Aug 1989

Resigned on 29 Oct 1999

Time on role 10 years, 1 month, 29 days

NASH, William

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1989

Time on role 34 years, 8 months, 21 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 28 Nov 2000

Time on role 1 year, 30 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 20 Jan 2014

Time on role 13 years, 1 month, 22 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Sep 2012

Resigned on 04 Apr 2014

Time on role 1 year, 7 months, 1 day

CHOULES, Michael John

Director

Accountant

RESIGNED

Assigned on 27 Aug 2015

Resigned on 09 Apr 2021

Time on role 5 years, 7 months, 13 days

DUNCAN, Brownlow Gregor

Director

Director

RESIGNED

Assigned on

Resigned on 03 Sep 1992

Time on role 31 years, 8 months, 19 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

KEMP, Christopher Malcolm Henry

Director

Group Chief Accountant

RESIGNED

Assigned on 13 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 4 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 10 days

MYATT, Christopher John

Director

Deputy Chief Executive

RESIGNED

Assigned on 03 Sep 1992

Resigned on 13 Dec 1993

Time on role 1 year, 3 months, 10 days

NASH, William

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1989

Time on role 34 years, 8 months, 21 days

PENHALLURICK, Fiona Puleston

Director

Company Director

RESIGNED

Assigned on 04 Apr 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 11 days

REYNOLDS, Christopher Gordon

Director

Accountant

RESIGNED

Assigned on 17 Jan 2008

Resigned on 18 May 2009

Time on role 1 year, 4 months, 1 day

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 8 days

STANSFIELD, Eric

Director

Director

RESIGNED

Assigned on

Resigned on 07 Apr 1989

Time on role 35 years, 1 month, 15 days

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2010

Resigned on 14 Dec 2012

Time on role 2 years, 6 months, 3 days

WATSON, David Twells

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 13 days

WOOD, Richard John

Director

Accountant

RESIGNED

Assigned on 09 Apr 2021

Resigned on 30 Sep 2022

Time on role 1 year, 5 months, 21 days

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jan 2014

Resigned on 27 Aug 2015

Time on role 1 year, 7 months, 7 days

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 20 Jan 2014

Time on role 14 years, 1 month, 3 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 20 Jan 2014

Time on role 14 years, 1 month, 3 days


Some Companies

ARRAS PEOPLE LIMITED

ARRAS HOUSE,HEYWOOD,OL10 4NN

Number:04502988
Status:ACTIVE
Category:Private Limited Company

BAYLEYS WINE BARS LTD

24 BAYLEY LANE,COVENTRY,CV1 5RN

Number:07335465
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BCM ADVERTISING LIMITED

52 LEICESTER STREET,BEDWORTH,CV12 9NG

Number:09312428
Status:ACTIVE
Category:Private Limited Company

JANE AT KELLEHERS LIMITED

JAMES HOUSE,POOLE,BH15 1QG

Number:05283606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSTANYONI LIMITED

11 COMET COURT,DONCASTER,DN9 3PY

Number:08208280
Status:ACTIVE
Category:Private Limited Company

SURE FINANCE LTD

68 WIMBOURNE,LAINDON,SS15 6RH

Number:08145856
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