YARM ROAD INTERNATIONAL LIMITED
GLASGOW KVAERNER CLEVELAND BRIDGE INTERNATIONAL LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB
Company number SC003318
Status Liquidation
Incorporation Date 15 October 1896
Company Type Private Limited Company
Address MAZARS LLP, 90 ST. VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Registered office address changed from 1 George Square Glasgow G2 1AL to Mazars Llp 90 St. Vincent Street Glasgow G2 5UB on 15 December 2014; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11 LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11 ; Annual return made up to 27 February 2014 with full list of shareholders Statement of capital on 2014-03-11 GBP 21,750,000 . The most likely internet sites of YARM ROAD INTERNATIONAL LIMITED are www.yarmroadinternational.co.uk, and www.yarm-road-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and four months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yarm Road International Limited is a Private Limited Company. The company registration number is SC003318. Yarm Road International Limited has been working since 15 October 1896. The present status of the company is Liquidation. The registered address of Yarm Road International Limited is Mazars Llp 90 St Vincent Street Glasgow G2 5ub. . TH GROUP SERVICES LIMITED is a Secretary of the company. LAYCOCK, Rufus is a Director of the company. Secretary CHILD, James Edward has been resigned. Secretary FISKE, Matthew Maximillian has been resigned. Secretary GARRIHY, Anne has been resigned. Secretary LAYCOCK, Rufus has been resigned. Secretary TANNER, Brian Edward has been resigned. Director ANDREW, John James has been resigned. Director BEETON, Jeremy John, Dr has been resigned. Director BLACK, Nicholas Francis has been resigned. Director CASEBOURNE, Michael Victor has been resigned. Director CHAMBERS, Kenneth William has been resigned. Director CLARKE, Keith Edward has been resigned. Director DAVIES, John Robert has been resigned. Director DEVENISH, Brian Charles has been resigned. Director DICKINSON, John Keith has been resigned. Director FINNE, Hans Petter has been resigned. Director FLETCHER, John Wilfred Sword has been resigned. Director HEARNE, Andrew Nicholas has been resigned. Director HEATHFIELD, Robert has been resigned. Director HIORTH, Thomas has been resigned. Director HOBSON, Nicholas Falshaw has been resigned. Director JEFFERIES, Peter John has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director LADD, Peter John has been resigned. Director LORIMER, John Vincent has been resigned. Director LYON, Iain Mcdonald has been resigned. Director MARLEY, Bernard has been resigned. Director MILLARD, John Richard has been resigned. Director MYERS, Barry has been resigned. Director OLDHAM, John Richard has been resigned. Director PARKE, Brian Peyton has been resigned. Director RAE, Anthony has been resigned. Director ROSS, Murdo Ramsay has been resigned. Director SVANEVIK, Orjan has been resigned. Director THORP, Richard Charles has been resigned. Director WILLIAMS, Nigel Edward Oliver, Sol has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH GROUP SERVICES LIMITED
Appointed Date: 25 June 2007

Director
LAYCOCK, Rufus
Appointed Date: 31 May 2005
62 years old

Resigned Directors

Secretary
CHILD, James Edward
Resigned: 31 May 2000
Appointed Date: 16 November 1999

Secretary
FISKE, Matthew Maximillian
Resigned: 16 November 1999
Appointed Date: 30 April 1999

Secretary
GARRIHY, Anne
Resigned: 18 April 1990

Secretary
LAYCOCK, Rufus
Resigned: 25 June 2007
Appointed Date: 31 May 2000

Secretary
TANNER, Brian Edward
Resigned: 30 April 1999
Appointed Date: 19 April 1990

Director
ANDREW, John James
Resigned: 28 September 1990
83 years old

Director
BEETON, Jeremy John, Dr
Resigned: 16 May 1997
Appointed Date: 29 July 1992
72 years old

Director
BLACK, Nicholas Francis
Resigned: 06 April 1991
81 years old

Director
CASEBOURNE, Michael Victor
Resigned: 31 December 1989
80 years old

Director
CHAMBERS, Kenneth William
Resigned: 04 April 1996
Appointed Date: 29 July 1992
81 years old

Director
CLARKE, Keith Edward
Resigned: 01 September 2000
Appointed Date: 31 May 2000
73 years old

Director
DAVIES, John Robert
Resigned: 30 September 2002
Appointed Date: 11 December 2000
61 years old

Director
DEVENISH, Brian Charles
Resigned: 28 September 1990
82 years old

Director
DICKINSON, John Keith
Resigned: 30 April 1999
Appointed Date: 02 March 1998
88 years old

Director
FINNE, Hans Petter
Resigned: 16 May 2002
Appointed Date: 10 January 2000
83 years old

Director
FLETCHER, John Wilfred Sword
Resigned: 10 January 2000
Appointed Date: 26 May 1999
85 years old

Director
HEARNE, Andrew Nicholas
Resigned: 16 May 1994
Appointed Date: 29 July 1992
74 years old

Director
HEATHFIELD, Robert
Resigned: 29 July 1992
Appointed Date: 01 April 1990
75 years old

Director
HIORTH, Thomas
Resigned: 01 April 2005
Appointed Date: 14 October 2002
81 years old

Director
HOBSON, Nicholas Falshaw
Resigned: 03 November 2000
Appointed Date: 26 May 1999
86 years old

Director
JEFFERIES, Peter John
Resigned: 28 September 1990
81 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 31 December 1989
75 years old

Director
LADD, Peter John
Resigned: 31 May 2000
Appointed Date: 01 February 1997
87 years old

Director
LORIMER, John Vincent
Resigned: 30 April 1999
Appointed Date: 01 February 1997
73 years old

Director
LYON, Iain Mcdonald
Resigned: 19 July 1999
Appointed Date: 01 July 1997
79 years old

Director
MARLEY, Bernard
Resigned: 30 April 1999
Appointed Date: 01 September 1993
86 years old

Director
MILLARD, John Richard
Resigned: 31 May 2000
Appointed Date: 01 October 1997
85 years old

Director
MYERS, Barry
Resigned: 05 February 1996
81 years old

Director
OLDHAM, John Richard
Resigned: 08 September 1990
82 years old

Director
PARKE, Brian Peyton
Resigned: 29 July 1992
Appointed Date: 01 April 1990
76 years old

Director
RAE, Anthony
Resigned: 31 May 2000
Appointed Date: 01 July 1998
72 years old

Director
ROSS, Murdo Ramsay
Resigned: 22 March 1999
Appointed Date: 01 August 1994
72 years old

Director
SVANEVIK, Orjan
Resigned: 01 April 2005
Appointed Date: 17 May 2002
60 years old

Director
THORP, Richard Charles
Resigned: 31 August 1997
Appointed Date: 29 July 1992
90 years old

Director
WILLIAMS, Nigel Edward Oliver, Sol
Resigned: 25 June 2007
Appointed Date: 31 May 2005
74 years old

YARM ROAD INTERNATIONAL LIMITED Events

15 Dec 2014
Registered office address changed from 1 George Square Glasgow G2 1AL to Mazars Llp 90 St. Vincent Street Glasgow G2 5UB on 15 December 2014
15 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11

11 Mar 2014
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,750,000

05 Mar 2014
Director's details changed for Rufus Laycock on 26 February 2014
22 May 2013
Accounts for a dormant company made up to 31 December 2012
...
... and 163 more events
23 Jul 1978
Accounts made up to 1 April 1978
22 Jul 1977
Accounts made up to 2 April 1977
30 Mar 1972
Company name changed\certificate issued on 30/03/72
01 Jun 1967
Company name changed\certificate issued on 01/06/67
01 Jan 1900
Incorporation