TARMAC (BA) LIMITED

Dunbar Plant, Dunbar, EH42 1SL, East Lothian, United Kingdom
StatusACTIVE
Company No.SC018780
CategoryPrivate Limited Company
Incorporated14 Nov 1935
Age88 years, 6 months, 3 days
JurisdictionScotland

SUMMARY

TARMAC (BA) LIMITED is an active private limited company with number SC018780. It was incorporated 88 years, 6 months, 3 days ago, on 14 November 1935. 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, 28 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 17 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 2 days

BOWN, Julian Lemuel

Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 5 months, 11 days

GOSS, Harry William

Secretary

RESIGNED

Assigned on 06 Dec 1993

Resigned on 29 Oct 1999

Time on role 5 years, 10 months, 23 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

BLEAKLEY, Derek Paul

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 16 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

BOOTH, Paul Spencer

Director

Director

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 6 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

CLOUGH, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 09 Dec 1993

Time on role 9 months, 8 days

COOPER, Donald Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 16 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

HEATON, Horace Wilfred

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1989

Time on role 34 years, 4 months, 16 days

HOPPER, Raymond David

Director

Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 8 days

JACKSON, William Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1989

Time on role 35 years, 3 months, 16 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

KING, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 28 Sep 1993

Time on role 30 years, 7 months, 19 days

MARCH, Francis Oliver

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 1991

Time on role 33 years, 1 day

MARCH, Francis Oliver

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 16 days

MCCANN, Edward Bryan

Director

Director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 09 Dec 1993

Time on role 1 year, 5 months, 8 days

MCKINLAY, Archibald Smith

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1989

Time on role 34 years, 10 months, 17 days

MCPHERSON, Ian Gordon Sutherland

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 5 days

MYATT, Christopher John

Director

Director

RESIGNED

Assigned on 01 Jul 1990

Resigned on 13 Dec 1993

Time on role 3 years, 5 months, 12 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

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

Director

RESIGNED

Assigned on 01 Jul 1990

Resigned on 09 Dec 1993

Time on role 3 years, 5 months, 8 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

AUNT SANDRA'S CANDY FACTORY LIMITED

60 CASTLEREAGH ROAD,BELFAST,BT5 5FP

Number:NI073174
Status:ACTIVE
Category:Private Limited Company

BRENTWOOD LEISURE TRADING LIMITED

BRENTWOOD CENTRE,BRENTWOOD,CM15 9NN

Number:05135676
Status:ACTIVE
Category:Private Limited Company

CROSSING THE BRIDGE LTD

33 LAURELHILL ROAD,,BT28 2UH

Number:NI073150
Status:ACTIVE
Category:Private Limited Company

ISLAND CRANE HIRE (IOW) LIMITED

COMERS MILL,NEWPORT,PO30 5LY

Number:06424728
Status:ACTIVE
Category:Private Limited Company

REAL GOLD LIMITED

SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW

Number:08375628
Status:ACTIVE
Category:Private Limited Company

THE HARRIS PROPERTY COMPANY LIMITED

26 WESTON ROAD LEWKNOR,WATLINGTON,OX49 5TU

Number:04851262
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