POZAMENT LIMITED - STRATHCLYDE BUSINESS PARK
Company Profile | Company Filings |
Overview
POZAMENT LIMITED is a Private Limited Company from STRATHCLYDE BUSINESS PARK and has the status: Active.
POZAMENT LIMITED was incorporated 94 years ago on 08/03/1930 and has the registered number: SC015871. The accounts status is DORMANT and accounts are next due on 30/09/2024.
POZAMENT LIMITED was incorporated 94 years ago on 08/03/1930 and has the registered number: SC015871. The accounts status is DORMANT and accounts are next due on 30/09/2024.
POZAMENT LIMITED - STRATHCLYDE BUSINESS PARK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAMBUSNETHAN HOUSE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
This Company Originates in : United Kingdom
Previous trading names include:
BAIRD & STEVENSON LIMITED (until 21/03/2007)
BAIRD & STEVENSON LIMITED (until 21/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2014-01-20 | CURRENT | ||
RUTH SARAH BUTTON | Jul 1984 | British | Director | 2022-09-30 | CURRENT |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2016-08-15 | CURRENT | ||
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2015-08-27 UNTIL 2021-04-09 | RESIGNED |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2014-01-20 UNTIL 2015-08-27 | RESIGNED | ||
WILLIAM LINDSAY CARLOW | Apr 1946 | Secretary | RESIGNED | ||
CHARLES FRASER NORRIS | Oct 1953 | British | Secretary | 1998-01-08 UNTIL 2006-03-30 | RESIGNED |
MR DAVID ANTHONY GRADY | Aug 1969 | British | Director | 2009-05-18 UNTIL 2010-06-11 | RESIGNED |
TARMAC NOMINEES LIMITED | Corporate Director | 2005-08-05 UNTIL 2014-01-20 | RESIGNED | ||
MR CHRISTOPHER GORDON REYNOLDS | Jun 1953 | British | Director | 2008-01-17 UNTIL 2009-05-18 | RESIGNED |
MRS FIONA PULESTON PENHALLURICK | Dec 1967 | British | Director | 2014-04-04 UNTIL 2016-03-15 | RESIGNED |
MR TERENCE ROBERT LAST | Jul 1950 | British | Director | 2001-05-01 UNTIL 2004-02-20 | RESIGNED |
CHARLES FRASER NORRIS | Oct 1953 | British | Director | 1998-03-31 UNTIL 1999-06-30 | RESIGNED |
MR JAMES ROBERT BROWN JAMIESON | Apr 1942 | British | Director | 1998-06-01 UNTIL 1999-06-30 | RESIGNED |
MR GRAHAM SAMUEL GREENHALGH | Oct 1947 | British | Director | 1998-01-08 UNTIL 2001-05-01 | RESIGNED |
JAMES HENRY FORREST | Jul 1938 | British | Director | RESIGNED | |
JAMES RICHARD STIRK | Oct 1959 | British | Director | 2010-06-11 UNTIL 2012-12-14 | RESIGNED |
WILLIAM LINDSAY CARLOW | Apr 1946 | Director | RESIGNED | ||
MR CHARLES LINDSAY CARLOW | Jul 1976 | British | Director | 1997-11-01 UNTIL 1998-01-08 | RESIGNED |
ROBERT IAN WALTER BOYD | Jun 1945 | British | Director | 2001-05-01 UNTIL 2005-08-05 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2012-09-03 UNTIL 2014-04-04 | RESIGNED |
DONALD ROSS URQUHART | Jan 1938 | British | Director | 1991-06-05 UNTIL 1993-09-06 | RESIGNED |
RICHARD JOHN WOOD | Sep 1972 | British | Director | 2021-04-09 UNTIL 2022-09-30 | RESIGNED |
WILLIAM ALLAN SIMON | Jul 1954 | British | Director | RESIGNED | |
TARMAC NOMINEES TWO LIMITED | Corporate Secretary | 2006-03-30 UNTIL 2014-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Trading Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |