ST. MACHAR DEVELOPMENT COMPANY LIMITED

3 officers / 23 resignations

LYONS, Garrath Malcolm

Correspondence address
Bardon Hill Bardon Road, Coalville, Leicestershire, England, LE67 1TL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

NORAH, Phillip Jason

Correspondence address
Bardon Hill Bardon Road, Coalville, Leicestershire, England, LE67 1TL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 May 2019
Nationality
British
Occupation
Solicitor

BOWATER, John Ferguson

Correspondence address
Duntilland Quarry, Salsburgh, Shotts, Lanarkshire, ML7 4NZ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
14 December 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Deputy Group Chief Executive O

ATHERTON-HAM, JAMES WEST

Correspondence address
BARDON HALL BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, ENGLAND, LE67 9PJ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 July 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode LE67 9PJ £811,000

RETALLACK, JAMES KEITH

Correspondence address
DUNTILLAND QUARRY, SALSBURGH, SHOTTS, LANARKSHIRE, ML7 4NZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 April 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
GROUP LEGAL AND COMPLIANCE DIRE

FORD, MARY

Correspondence address
DUNTILLAND QUARRY, SALSBURGH, SHOTTS, LANARKSHIRE, ML7 4NZ
Role RESIGNED
Secretary
Appointed on
24 August 2006
Resigned on
30 March 2012
Nationality
BRITISH

BARLTROP, PHILIP ROY

Correspondence address
THE CROFT BUTTS ROAD, ASHOVER, CHESTERFIELD, DERBYSHIRE, S45 0AZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
22 June 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S45 0AZ £983,000

BARKER, KEITH

Correspondence address
97 CHRISTCHURCH LANE, LICHFIELD, STAFFORDSHIRE, WS13 8AL
Role RESIGNED
Secretary
Appointed on
3 February 1998
Resigned on
24 August 2006
Nationality
BRITISH

Average house price in the postcode WS13 8AL £436,000

TELFORD, MICHAEL

Correspondence address
48 SOUTH AVENUE, CULTS, ABERDEEN, AB1 9LQ
Role RESIGNED
Secretary
Appointed on
7 June 1996
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

LOGUE, STUART BRUCE

Correspondence address
7 WESTWOOD WAY, WESTHILL, SKENE, ABERDEENSHIRE, AB32 6XG
Role RESIGNED
Secretary
Appointed on
1 January 1996
Resigned on
7 June 1996
Nationality
BRITISH

HUME, JOHN MONTGOMERY

Correspondence address
4 AVON GROVE, BARNTON, EDINBURGH, EH4 6RF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 1994
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, GUY

Correspondence address
52 ARDUTHIE ROAD, STONEHAVEN, KINCARDINESHIRE, AB3 2EH
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
1 January 1996
Nationality
BRITISH

GRIMES, TIMOTHY NICHOLAS

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
29 May 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

THOMPSON, GRAHAM

Correspondence address
18 ST FRANCIS AVENUE, OLTON, SOLIHULL, WEST MIDLANDS, B91 1EB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
23 April 1990
Resigned on
21 July 2005
Nationality
BRITISH

Average house price in the postcode B91 1EB £652,000

BARLOW, JOHN

Correspondence address
43 DURLESTON PARK DRIVE, GREAT BOOKHAM, SURREY, KT23 4AJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 June 1989
Resigned on
23 April 1990
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR TAX

Average house price in the postcode KT23 4AJ £1,059,000

SPINNEY, WILLIAM EDWARD

Correspondence address
10 COURTHOPE VILLAS, WIMBLEDON, LONDON, SW19 4EH
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 December 1988
Resigned on
22 June 1990
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode SW19 4EH £1,216,000

SPINNEY, WILLIAM EDWARD

Correspondence address
10 COURTHOPE VILLAS, WIMBLEDON, LONDON, SW19 4EH
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 December 1988
Resigned on
4 May 1989
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SW19 4EH £1,216,000

FINLAYSON, ALAN JOHN

Correspondence address
33 BOOKSTONE TERRACE, EDINBURGH, EH10 6QB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
19 September 1988
Resigned on
7 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROUCHER, BARRY JOHN

Correspondence address
27 LONGLEY ROAD, FARNHAM, SURREY, GU9 8LZ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 June 1988
Resigned on
19 June 1989
Nationality
ENGLISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode GU9 8LZ £1,254,000

ZANRE, MICHAEL LUIGI PETER

Correspondence address
5 LOCHSIDE WAY, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB23 8QS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 June 1988
Resigned on
22 June 1990
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BREMNER, ALISTAIR

Correspondence address
11 BLOOMFIELD PLACE, ABERDEEN, ABERDEENSHIRE, AB10 6AG
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
23 June 1988
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCOLE, CHARLES

Correspondence address
49 BEAUCHAMP ROAD, EDINBURGH, MIDLOTHIAN, EH16 6LU
Role RESIGNED
Secretary
Appointed on
23 June 1988
Resigned on
1 October 1993
Nationality
BRITISH

GRIMES, TIMOTHY NICHOLAS

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 June 1988
Resigned on
1 April 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALDWIN, ROBERT MICHAEL

Correspondence address
27 LAUNCESTON ROAD, WALSALL, WEST MIDLANDS, WS5 3EE
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
23 June 1988
Resigned on
22 June 1990
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode WS5 3EE £380,000

KAYE, DAVID MALCOLM

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 1988
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

ELLIS, MARTYN ANTHONY

Correspondence address
30 COPSE AVENUE, WEYBOURNE, FARNHAM, SURREY, GU9 9ED
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
23 June 1988
Resigned on
19 October 1988
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU9 9ED £663,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company