MOUNTFIELD ROADSTONE SURFACING LIMITED

Level 8 110 Queen Street, Glasgow, G71 3BX
StatusDISSOLVED
Company No.SC077073
CategoryPrivate Limited Company
Incorporated30 Dec 1981
Age42 years, 4 months, 21 days
JurisdictionScotland
Dissolution05 Aug 2017
Years6 years, 9 months, 15 days

SUMMARY

MOUNTFIELD ROADSTONE SURFACING LIMITED is an dissolved private limited company with number SC077073. It was incorporated 42 years, 4 months, 21 days ago, on 30 December 1981 and it was dissolved 6 years, 9 months, 15 days ago, on 05 August 2017. The company address is Level 8 110 Queen Street, Glasgow, G71 3BX.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 1 month, 19 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 29 Jun 2016

Current time on role 7 years, 10 months, 21 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 20 days

COLLINS, Michael Leslie

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 1 day

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on 04 Sep 1989

Resigned on 01 Mar 1999

Time on role 9 years, 5 months, 27 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 30 days

TAYLOR, Angus Harvey

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1989

Time on role 34 years, 8 months, 18 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 12 Apr 2006

Time on role 5 years, 9 months, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

BULLARD, Peter Hamilton Fulke

Director

Director

RESIGNED

Assigned on 07 Feb 1991

Resigned on 28 Jun 1996

Time on role 5 years, 4 months, 21 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Mar 2015

Time on role 14 years, 8 months, 15 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jul 2000

Time on role 3 years, 1 month, 1 day

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 20 days

JESSUP, Anthony

Director

Barrister-At-Law

RESIGNED

Assigned on

Resigned on 25 May 1990

Time on role 33 years, 11 months, 25 days

KALIA, Narinder Nath

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 01 Mar 1999

Time on role 2 years, 5 months, 29 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

STANDISH, Frank James

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Jul 2000

Time on role 1 month, 5 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on

Resigned on 07 Feb 1991

Time on role 33 years, 3 months, 13 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 16 Mar 2015

Resigned on 29 Jun 2016

Time on role 1 year, 3 months, 13 days


Some Companies

DETAIL ONE LIMITED

242A CANBURY PARK,KINGSTON UPON THAMES,KT2 6LG

Number:08894369
Status:ACTIVE
Category:Private Limited Company

EDGERLEY SIMPSON HOWE & PARTNERS LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:02812496
Status:ACTIVE
Category:Private Limited Company

HENDRE RESIDENTS' ASSOCIATION LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:01706349
Status:ACTIVE
Category:Private Limited Company

INTEX BUILDING CONTRACTORS LTD

12 RIVERWAY,BRISTOL,BS48 1HZ

Number:07794269
Status:ACTIVE
Category:Private Limited Company

ROHIT KUMAR (UK) LTD

40 BANKSIDE,SOUTHALL,UB1 1NH

Number:11276857
Status:ACTIVE
Category:Private Limited Company

THE STATIONERY DEPOT LIMITED

23 STATION PARADE, STATION HILL,MAIDENHEAD,SL6 9BR

Number:04450294
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