BARRAS HILL QUARRY LIMITED

Cambusnethan House Cambusnethan House, Strathclyde Business Park, ML4 3NJ, Bellshill
StatusDISSOLVED
Company No.SC081922
CategoryPrivate Limited Company
Incorporated23 Feb 1983
Age41 years, 2 months, 21 days
JurisdictionScotland
Dissolution05 Apr 2016
Years8 years, 1 month, 11 days

SUMMARY

BARRAS HILL QUARRY LIMITED is an dissolved private limited company with number SC081922. It was incorporated 41 years, 2 months, 21 days ago, on 23 February 1983 and it was dissolved 8 years, 1 month, 11 days ago, on 05 April 2016. The company address is Cambusnethan House Cambusnethan House, Strathclyde Business Park, ML4 3NJ, Bellshill.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jan 2014

Current time on role 10 years, 3 months, 27 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 20 days

PENHALLURICK, Fiona Puleston

Director

Company Director

ACTIVE

Assigned on 04 Apr 2014

Current time on role 10 years, 1 month, 12 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 21 Feb 1996

Resigned on 01 Mar 1996

Time on role 9 days

CALLADINE, Paul George

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 01 Mar 1995

Time on role 9 months, 26 days

LEVEN, Steven

Secretary

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

MATTHEWS, Karen Margaret

Secretary

RESIGNED

Assigned on 03 May 1993

Resigned on 06 May 1994

Time on role 1 year, 3 days

MCCORMACK, James Joseph

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1989

Time on role 34 years, 7 months, 7 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 09 Oct 1989

Resigned on 03 May 1993

Time on role 3 years, 6 months, 25 days

STIRK, James Richard

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 days

STIRK, James Richard

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 01 Jan 1998

Time on role 1 year, 10 months

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2004

Resigned on 20 Jan 2014

Time on role 9 years, 11 months, 17 days

ABBOTT, Ivan Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1994

Time on role 30 years, 3 months, 15 days

ANCELL, James Ross

Director

Accountant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

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

BORT, Stefan Edward

Director

Chart Sec

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

BOWATER, John Ferguson

Director

Director Of Companies

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 days

CHATER, Andrew John Gordon

Director

Charterd Accountant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 10 Jun 1996

Time on role 1 year, 3 months, 9 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

MCALPINE, Euan James

Director

Business Executive

RESIGNED

Assigned on 10 Feb 1990

Resigned on 01 Mar 1995

Time on role 5 years, 19 days

MCCORMACK, James Joseph

Director

Director/Barrister

RESIGNED

Assigned on

Resigned on 09 Oct 1989

Time on role 34 years, 7 months, 7 days

MURTAGH, Joseph

Director

General Manager

RESIGNED

Assigned on 17 Jul 1989

Resigned on 01 Mar 1995

Time on role 5 years, 7 months, 15 days

NOVOTNY, Charles

Director

Company Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Jun 1997

Time on role 1 year, 3 months, 29 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

ROSS, Timothy Stuart

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

ROTHWELL, Peter Beresford

Director

Company Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 29 Jun 2001

Time on role 5 years, 3 months, 28 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

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 01 Jan 1998

Time on role 1 year, 10 months

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 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 02 Feb 2004

Resigned on 20 Jan 2014

Time on role 9 years, 11 months, 18 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 20 Jan 2014

Time on role 9 years, 11 months, 18 days


Some Companies

AIE VENTURES LIMITED

172 DOVEDALE ROAD,BIRMINGHAM,B23 5BP

Number:11621799
Status:ACTIVE
Category:Private Limited Company

ALI INVESTMENTS LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:05805382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALCULATED SOLUTIONS (UK) LIMITED

69 IVY ROAD,CHESHIRE,SK11 8QN

Number:04430397
Status:ACTIVE
Category:Private Limited Company

ENVISAGE BUSINESS SERVICES LTD

7 CHURCH VIEW, STOWLANGTOFT,SUFFOLK,IP31 3JW

Number:06372733
Status:ACTIVE
Category:Private Limited Company

LANTERN ARTS CENTRE

LANTERN ARTS CENTRE,RAYNES PARK,SW20 8RA

Number:04556232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THORNTON BROTHERS LIMITED

NORTH SEATON INDUSTRIAL ESTATE,NORTHUMBERLAND,NE63 0YB

Number:03233425
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