Background WavePink WaveYellow Wave

LIMESTONE PRODUCTS LIMITED (00302743)

LIMESTONE PRODUCTS LIMITED (00302743) is an active UK company. incorporated on 6 July 1935. with registered office in 20 Carlton House Terrace. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). LIMESTONE PRODUCTS LIMITED has been registered for 90 years. Current directors include JACKSON, Francis Keith John, TAYLOR, Dallas Morton Pearce.

Company Number
00302743
Status
active
Type
ltd
Incorporated
6 July 1935
Age
90 years
Address
20 Carlton House Terrace, SW1Y 5AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
JACKSON, Francis Keith John, TAYLOR, Dallas Morton Pearce
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMESTONE PRODUCTS LIMITED

LIMESTONE PRODUCTS LIMITED is an active company incorporated on 6 July 1935 with the registered office located in 20 Carlton House Terrace. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). LIMESTONE PRODUCTS LIMITED was registered 90 years ago.(SIC: 7499)

Status

active

Active since 90 years ago

Company No

00302743

LTD Company

Age

90 Years

Incorporated 6 July 1935

Size

N/A

Accounts

ARD: 31/12

Overdue

25 years overdue

Last Filed

Made up to 31 December 1998 (27 years ago)
Period: 1 January 1998 - 31 December 1998(13 months)
Type: Dormant

Next Due

Due by 31 October 2000
Period: 1 January 1999 - 31 December 1999

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

20 Carlton House Terrace London , SW1Y 5AP,

Timeline

No significant events found

Capital Table
People

Officers

12

3 Active
9 Resigned

WILKINSON, Geoffrey Allan

Active
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 21 Jun 1999

JACKSON, Francis Keith John

Active
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 13 May 1999

TAYLOR, Dallas Morton Pearce

Active
Greenhill, SevenoaksTN13 3XP
Born March 1953
Director
Appointed 27 Sept 1999

BOYD, Robert Ian Walter

Resigned
Bywaters Mill Lane, HarrogateHG3 1JY
Secretary
Appointed N/A
Resigned 21 Nov 1994

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 27 Dec 1995
Resigned 21 Jun 1999

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 21 Nov 1994
Resigned 27 Dec 1995

BOYD, Robert Ian Walter

Resigned
Bywaters Mill Lane, HarrogateHG3 1JY
Born June 1945
Director
Appointed N/A
Resigned 21 Aug 1998

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 29 Nov 1994
Resigned 20 Dec 1995

BRUSNAHAN, Patrick Andrew

Resigned
233 Popes Lane, LondonW5 4NH
Born April 1960
Director
Appointed 20 Aug 1998
Resigned 27 Sept 1999

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 02 Jan 1997
Resigned 14 May 1999

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 01 Mar 1995
Resigned 20 Dec 1995

WILD, Derek

Resigned
Grassfield Court, Pateley BridgeHG3 5HL
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 1996
Fundings
Financials
Latest Activities

Filing History

3

Restoration Order Of Court
2 June 2017
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87