POZAMENT LIMITED

Dunbar Plant, Dunbar, EH42 1SL, East Lothian, United Kingdom
StatusACTIVE
Company No.SC015871
CategoryPrivate Limited Company
Incorporated08 Mar 1930
Age94 years, 2 months, 7 days
JurisdictionScotland

SUMMARY

POZAMENT LIMITED is an active private limited company with number SC015871. It was incorporated 94 years, 2 months, 7 days ago, on 08 March 1930. 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, 3 months, 26 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 15 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months

CARLOW, William Lindsay

Secretary

RESIGNED

Assigned on

Resigned on 08 Jan 1998

Time on role 26 years, 4 months, 7 days

NORRIS, Charles Fraser

Secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 30 Mar 2006

Time on role 8 years, 2 months, 22 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 20 Jan 2014

Time on role 7 years, 9 months, 21 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

BOYD, Robert Ian Walter

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 05 Aug 2005

Time on role 4 years, 3 months, 4 days

CARLOW, Charles Lindsay

Director

Student

RESIGNED

Assigned on 01 Nov 1997

Resigned on 08 Jan 1998

Time on role 2 months, 7 days

CARLOW, William Lindsay

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jan 1998

Time on role 26 years, 4 months, 7 days

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

FORREST, James Henry

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 10 Mar 1998

Time on role 26 years, 2 months, 5 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

GREENHALGH, Graham Samuel

Director

Company Director

RESIGNED

Assigned on 08 Jan 1998

Resigned on 01 May 2001

Time on role 3 years, 3 months, 23 days

JAMIESON, James Robert Brown

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Jun 1999

Time on role 1 year, 29 days

LAST, Terence Robert

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 20 Feb 2004

Time on role 2 years, 9 months, 19 days

NORRIS, Charles Fraser

Director

Company Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Jun 1999

Time on role 1 year, 2 months, 30 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

SIMON, William Allan

Director

Quarrymaster

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 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

URQUHART, Donald Ross

Director

Sales & Contracts Manager

RESIGNED

Assigned on 05 Jun 1991

Resigned on 06 Sep 1993

Time on role 2 years, 3 months, 1 day

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 05 Aug 2005

Resigned on 20 Jan 2014

Time on role 8 years, 5 months, 15 days


Some Companies

AB AIRCONDITIONING LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:06557598
Status:LIQUIDATION
Category:Private Limited Company

BUSINESS QUALITY MANAGEMENT SOLUTIONS LTD.

54, BEGGARS LANE,LEEK,ST13 8JP

Number:10761717
Status:ACTIVE
Category:Private Limited Company

CENTRAL DRINKS LLP

14 THE SQUARE,BIRMINGHAM,B48 7LA

Number:OC378230
Status:ACTIVE
Category:Limited Liability Partnership

FRONTIER ESTATES (WATFORD) LTD

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:10390678
Status:ACTIVE
Category:Private Limited Company

L & S CARPENTRY LIMITED

30 PAPION GROVE,CHATHAM,ME5 9BS

Number:07427186
Status:ACTIVE
Category:Private Limited Company

MAYNARD CAPITAL LIMITED

127 STOKE ROAD,GUILDFORD,GU1 1ET

Number:10780673
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