UNITED FIRECLAY PRODUCTS LIMITED

Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian, Scotland
StatusACTIVE
Company No.SC026434
CategoryPrivate Limited Company
Incorporated24 Jun 1948
Age75 years, 10 months, 27 days
JurisdictionScotland
Dissolution11 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

UNITED FIRECLAY PRODUCTS LIMITED is an active private limited company with number SC026434. It was incorporated 75 years, 10 months, 27 days ago, on 24 June 1948 and it was dissolved 1 year, 1 month, 10 days ago, on 11 April 2023. The company address is Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian, Scotland.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 May 2016

Current time on role 8 years, 15 days

DONNAN, Andrew John William

Director

Company Director

ACTIVE

Assigned on 11 Dec 2014

Current time on role 9 years, 5 months, 10 days

SMART, Katie Elizabeth

Director

Company Director

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 21 days

BOWER, John Arthur

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 18 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on 24 May 1999

Resigned on 06 Jun 2016

Time on role 17 years, 13 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 24 Mar 1994

Resigned on 31 Jul 1996

Time on role 2 years, 4 months, 7 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 04 Apr 1997

Resigned on 24 May 1999

Time on role 2 years, 1 month, 20 days

TAYLOR, Anthony John

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 04 Apr 1997

Time on role 8 months, 4 days

REDLAND SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Apr 1992

Resigned on 24 Mar 1994

Time on role 1 year, 11 months, 21 days

ANDREWS, Robert David

Director

Ca

RESIGNED

Assigned on 03 Apr 1992

Resigned on 31 Jul 1996

Time on role 4 years, 3 months, 28 days

BOWER, John Arthur

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 18 days

BULL, Geoffrey Ronald

Director

Company Director

RESIGNED

Assigned on 20 Dec 1996

Resigned on 01 Jul 2008

Time on role 11 years, 6 months, 11 days

CHOULES, Michael John

Director

Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 30 Sep 2018

Time on role 1 year, 7 months, 29 days

CLAMP, Martyn Stuart

Director

Company Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 06 Jan 2004

Time on role 7 years, 5 months, 6 days

HARDY, Stephen Philip

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2010

Resigned on 06 Jun 2016

Time on role 5 years, 5 months, 6 days

LYTHE, Trevor Wilkinson

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

MILHAM, John Edward

Director

Company Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months

MONRO, Richard Charles

Director

Assistant Co Sec

RESIGNED

Assigned on 13 Jul 1995

Resigned on 31 Jul 1996

Time on role 1 year, 18 days

MORTON, Keith Frederick Ronald

Director

Company Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Dec 2010

Time on role 6 years, 11 months, 25 days

O'BRIEN, Stephen Rothwell

Director

Executive

RESIGNED

Assigned on 03 Apr 1992

Resigned on 31 Jul 1996

Time on role 4 years, 3 months, 28 days

ROBERTS, Neal Anthony

Director

Accountant

RESIGNED

Assigned on 25 Jul 1996

Resigned on 31 Jul 1996

Time on role 6 days

ROBERTS, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1991

Time on role 33 years, 2 months, 20 days

SIMS, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 11 Dec 2014

Time on role 6 years, 5 months, 10 days

WALTER, Derek Edmund Piers

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1991

Resigned on 03 Apr 1992

Time on role 1 year, 1 month, 2 days


Some Companies

CAPTURE ONE STORY LTD

MUNSTEAD COTTAGE,GODALMING,GU8 4AB

Number:10461921
Status:ACTIVE
Category:Private Limited Company

CLAREMONT SOFA DESIGNS LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:09029469
Status:ACTIVE
Category:Private Limited Company

CROSS BUILDING AND CAD SERVICES LTD

41 HOLMBURY GROVE, FEATHERBED LANE,CROYDON,CR0 9AP

Number:10386140
Status:ACTIVE
Category:Private Limited Company

EXPOFX LTD

47 QUEENS ROAD,SURREY,KT13 9UH

Number:03151376
Status:ACTIVE
Category:Private Limited Company

HMA NATIONAL LTD

11477835: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11477835
Status:ACTIVE
Category:Private Limited Company

SALIENT ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:05131435
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