You are here: bizstats.co.uk > a-z index > P list > PO list

Pozament Limited STRATHCLYDE BUSINESS PARK


Pozament started in year 1930 as Private Limited Company with registration number SC015871. The Pozament company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Strathclyde Business Park at Cambusnethan House. Postal code: ML4 3NJ. Since 2007/03/21 Pozament Limited is no longer carrying the name Baird & Stevenson.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charles N. who worked with the the firm until 30 March 2006.

Pozament Limited Address / Contact

Office Address Cambusnethan House
Office Address2 Linnet Way
Town Strathclyde Business Park
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC015871
Date of Incorporation Sat, 8th Mar 1930
Industry Dormant Company
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 20 January 2014

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 20 January 2014

Resigned: 27 August 2015

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 20 January 2014

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 05 August 2005

Resigned: 20 January 2014

Robert B.

Position: Director

Appointed: 01 May 2001

Resigned: 05 August 2005

Terence L.

Position: Director

Appointed: 01 May 2001

Resigned: 20 February 2004

James J.

Position: Director

Appointed: 01 June 1998

Resigned: 30 June 1999

Charles N.

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 1999

Graham G.

Position: Director

Appointed: 08 January 1998

Resigned: 01 May 2001

Charles N.

Position: Secretary

Appointed: 08 January 1998

Resigned: 30 March 2006

Charles C.

Position: Director

Appointed: 01 November 1997

Resigned: 08 January 1998

Donald U.

Position: Director

Appointed: 05 June 1991

Resigned: 06 September 1993

William C.

Position: Director

Appointed: 09 August 1989

Resigned: 08 January 1998

William S.

Position: Director

Appointed: 09 August 1989

Resigned: 30 April 1998

James F.

Position: Director

Appointed: 09 August 1989

Resigned: 10 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baird & Stevenson March 21, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements