Thorpe
Egham
Surrey
TW20 8TD
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(85 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 23 March 2015(88 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(61 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Philip Andrew Kerr |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cross Street Callander Perthshire FK17 8EA Scotland |
Director Name | Thomas Nicol Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 4 Edenbank Road Cupar Fife KY15 4HE Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(63 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(63 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Financial Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Mr Paul George Rosie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(69 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mrs Gail Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westerlands Drive Glasgow G77 6YB Scotland |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(74 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
6 April 1998 | Delivered on: 22 April 1998 Satisfied on: 5 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land east of wellington road,burton-upon-trent. Fully Satisfied |
---|---|
26 March 1997 | Delivered on: 1 April 1997 Satisfied on: 5 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Fixed legal charge Secured details: All sums due or to become due. Particulars: 2 pieces of land situated at wellington road,burton-upon-trent,staffordshire. Fully Satisfied |
9 September 1996 | Delivered on: 18 September 1996 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 June 1996 | Delivered on: 19 June 1996 Satisfied on: 5 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 January 1991 | Delivered on: 31 January 1991 Satisfied on: 13 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 March 2020 | Order of court - restore and wind up (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Jason Alexander Smalley as a director (2 pages) |
6 November 2012 | Appointment of Mr Jason Alexander Smalley as a director (2 pages) |
6 November 2012 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 November 2012 | Appointment of Jason Alexander Smalley as a director (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
8 January 2004 | Amended full accounts made up to 31 December 2002 (12 pages) |
8 January 2004 | Amended full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 December 2001 | Dec mort/charge * (5 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge * (5 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
21 July 1997 | Return made up to 31/05/97; full list of members; amend (7 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members; amend (7 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (13 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (13 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
19 September 1996 | Alterations to a floating charge (5 pages) |
19 September 1996 | Alterations to a floating charge (5 pages) |
19 September 1996 | Alterations to a floating charge (5 pages) |
19 September 1996 | Alterations to a floating charge (14 pages) |
19 September 1996 | Alterations to a floating charge (5 pages) |
19 September 1996 | Alterations to a floating charge (14 pages) |
18 September 1996 | Partic of mort/charge * (7 pages) |
18 September 1996 | Partic of mort/charge * (7 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
24 June 1996 | New director appointed (3 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (3 pages) |
19 June 1996 | Partic of mort/charge * (6 pages) |
19 June 1996 | Partic of mort/charge * (6 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members
|
10 June 1996 | Return made up to 31/05/96; no change of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 November 1995 | Company name changed russell quarry products LIMITED\certificate issued on 30/11/95 (4 pages) |
30 November 1995 | Company name changed russell quarry products LIMITED\certificate issued on 30/11/95 (4 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (20 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 January 1991 | Partic of mort/charge 1230 (3 pages) |
31 January 1991 | Partic of mort/charge 1230 (3 pages) |