ARMSTRONG WASTE MANAGEMENT LIMITED

Unit 2 Downs Way Industrial Estate Unit 2 Downs Way Industrial Estate, Dumfries, DG1 3RS, Scotland
StatusACTIVE
Company No.SC109950
CategoryPrivate Limited Company
Incorporated17 Mar 1988
Age36 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

ARMSTRONG WASTE MANAGEMENT LIMITED is an active private limited company with number SC109950. It was incorporated 36 years, 2 months, 18 days ago, on 17 March 1988. The company address is Unit 2 Downs Way Industrial Estate Unit 2 Downs Way Industrial Estate, Dumfries, DG1 3RS, Scotland.



People

ARMSTRONG, John Andrew

Director

Plant Hirers

ACTIVE

Assigned on

Current time on role

ARMSTRONG, Joyce

Secretary

RESIGNED

Assigned on

Resigned on 20 May 2005

Time on role 19 years, 15 days

THOMSON, Andrea

Secretary

RESIGNED

Assigned on 29 Dec 2020

Resigned on 15 Jun 2022

Time on role 1 year, 5 months, 17 days

THOMSON, Andrena

Secretary

RESIGNED

Assigned on 29 Dec 2020

Resigned on 01 Jul 2023

Time on role 2 years, 6 months, 2 days

WINTER, Brian

Secretary

Accountant

RESIGNED

Assigned on 20 May 2005

Resigned on 24 Dec 2020

Time on role 15 years, 7 months, 4 days

ARMSTRONG, Barbara Helen

Director

Manager

RESIGNED

Assigned on 20 Sep 2013

Resigned on 27 Sep 2022

Time on role 9 years, 7 days

ARMSTRONG, Janet Mary

Director

Manager

RESIGNED

Assigned on 20 Sep 2013

Resigned on 01 Jul 2023

Time on role 9 years, 9 months, 11 days

ARMSTRONG, John Johnston

Director

Builder

RESIGNED

Assigned on 20 Sep 2013

Resigned on 27 Sep 2022

Time on role 9 years, 7 days

ARMSTRONG, Joyce

Director

None

RESIGNED

Assigned on 07 Apr 2014

Resigned on 31 Mar 2021

Time on role 6 years, 11 months, 24 days

ARMSTRONG, Joyce

Director

Plant Hirer

RESIGNED

Assigned on

Resigned on 20 May 2005

Time on role 19 years, 15 days

CONCHIE, George Samuel

Director

Transport Manager

RESIGNED

Assigned on 01 Sep 2006

Resigned on 21 Jun 2019

Time on role 12 years, 9 months, 20 days

HUNTER, Janet Mary

Director

Plant Hirer

RESIGNED

Assigned on

Resigned on 05 Nov 2007

Time on role 16 years, 6 months, 30 days

RAE, Michael George

Director

Company Director

RESIGNED

Assigned on 14 Sep 1999

Resigned on 21 Jun 2019

Time on role 19 years, 9 months, 7 days

WINTER, Brian

Director

Accountant

RESIGNED

Assigned on 28 Aug 2003

Resigned on 24 Dec 2020

Time on role 17 years, 3 months, 27 days


Some Companies

CATCHY TUNES LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:10439502
Status:ACTIVE
Category:Private Limited Company

DLS ASSOCIATES LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:08643146
Status:ACTIVE
Category:Private Limited Company

DOE: WASTE MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11593289
Status:ACTIVE
Category:Private Limited Company

EQUINE RESPIRATORY SCREENING LTD

SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP

Number:08720343
Status:ACTIVE
Category:Private Limited Company

SIMEON CAN LTD.

26B THISTLEWAITE ROAD,LONDON,E5 0QQ

Number:08487959
Status:ACTIVE
Category:Private Limited Company

SMILES SUPERFOOD LTD

2 BAYHAM ABBEY FARM BUILDING BAYHAM ABBEY,TUNBRIDGE WELLS,TN3 8BG

Number:08560251
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