NORTHSTONE PRODUCTS LIMITED
LITLINGTON CEMEX (NI) LIMITED READYMIX (NI) LIMITED LOWDEN & PARTNERS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0SS

Company number 03161219
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address FARRANS CONSTRUCTION, NEW CAMBRIDGE HOUSE, BASSINGBOURN ROAD, LITLINGTON, CAMBRIDGESHIRE, SG8 0SS
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Graham Alexander Hugh Mcquillan as a director on 5 April 2016. The most likely internet sites of NORTHSTONE PRODUCTS LIMITED are www.northstoneproducts.co.uk, and www.northstone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Northstone Products Limited is a Private Limited Company. The company registration number is 03161219. Northstone Products Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Northstone Products Limited is Farrans Construction New Cambridge House Bassingbourn Road Litlington Cambridgeshire Sg8 0ss. . DONNAN, Andrew John William is a Director of the company. MCDERMOTT, Richard Allison is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary EGAN, Martin Oliver has been resigned. Secretary MCCAMBRIDGE, John has been resigned. Secretary MURRAY, James Anthony has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BEATTIE, Robert Brian has been resigned. Director CATHERWOOD, Harold Matthew Stewart has been resigned. Director CATHERWOOD, Herbert Sidney Elliott has been resigned. Director CATHEWOOD, Henry Robert Courtney has been resigned. Director CONNOLLY, Paul has been resigned. Director CRAIGAN, Robert Michael has been resigned. Director DOYLE, Joseph Gerard has been resigned. Director EGAN, Martin Oliver has been resigned. Director GONZALEZ LAU, Roger Martin has been resigned. Director GRAY, William Richard has been resigned. Director KELLS, Ronald David has been resigned. Director KELLY, Brian has been resigned. Director MCCAMBRIDGE, John has been resigned. Director MCNERNEY, John David has been resigned. Director MCQUILLAN, Graham Alexander Hugh has been resigned. Director MURRAY, James Anthony has been resigned. Director O'DONNELL, Derek Michael John has been resigned. Director ROBERTSHAW, Michael Anthony has been resigned. Director SCOTT, Samuel Trevor has been resigned. Director SHAW, Michael James has been resigned. Director THOMPSON, Brian Robert Russell has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Director
DONNAN, Andrew John William
Appointed Date: 13 May 2013
55 years old

Director
MCDERMOTT, Richard Allison
Appointed Date: 13 May 2013
68 years old

Director
SWEENEY, Edward
Appointed Date: 13 May 2013
68 years old

Resigned Directors

Secretary
EGAN, Martin Oliver
Resigned: 29 November 1999
Appointed Date: 21 March 1996

Secretary
MCCAMBRIDGE, John
Resigned: 13 May 2013
Appointed Date: 29 November 1999

Secretary
MURRAY, James Anthony
Resigned: 01 October 2009
Appointed Date: 06 May 2008

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 19 February 1996

Director
BEATTIE, Robert Brian
Resigned: 31 January 2006
Appointed Date: 21 February 2003
74 years old

Director
CATHERWOOD, Harold Matthew Stewart
Resigned: 12 September 1996
Appointed Date: 08 May 1996
94 years old

Director
CATHERWOOD, Herbert Sidney Elliott
Resigned: 31 December 1996
Appointed Date: 08 May 1996
96 years old

Director
CATHEWOOD, Henry Robert Courtney
Resigned: 04 August 1998
Appointed Date: 08 May 1996
98 years old

Director
CONNOLLY, Paul
Resigned: 13 August 2010
Appointed Date: 01 August 2007
57 years old

Director
CRAIGAN, Robert Michael
Resigned: 04 August 1998
Appointed Date: 08 May 1996
92 years old

Director
DOYLE, Joseph Gerard
Resigned: 28 October 2005
Appointed Date: 04 August 1998
71 years old

Director
EGAN, Martin Oliver
Resigned: 31 December 2003
Appointed Date: 21 March 1996
81 years old

Director
GONZALEZ LAU, Roger Martin
Resigned: 08 April 2013
Appointed Date: 28 October 2005
58 years old

Director
GRAY, William Richard
Resigned: 01 August 2007
Appointed Date: 21 February 2003
66 years old

Director
KELLS, Ronald David
Resigned: 01 April 2009
Appointed Date: 29 November 1999
87 years old

Director
KELLY, Brian
Resigned: 13 May 2013
Appointed Date: 01 September 2010
58 years old

Director
MCCAMBRIDGE, John
Resigned: 13 May 2013
Appointed Date: 21 February 2003
68 years old

Director
MCNERNEY, John David
Resigned: 31 December 2003
Appointed Date: 21 March 1996
81 years old

Director
MCQUILLAN, Graham Alexander Hugh
Resigned: 05 April 2016
Appointed Date: 13 May 2013
69 years old

Director
MURRAY, James Anthony
Resigned: 29 April 2011
Appointed Date: 06 May 2008
58 years old

Director
O'DONNELL, Derek Michael John
Resigned: 13 May 2013
Appointed Date: 08 April 2013
61 years old

Director
ROBERTSHAW, Michael Anthony
Resigned: 31 December 1999
Appointed Date: 08 May 1996
78 years old

Director
SCOTT, Samuel Trevor
Resigned: 30 April 2006
Appointed Date: 21 February 2003
68 years old

Director
SHAW, Michael James
Resigned: 01 August 2007
Appointed Date: 11 April 2006
76 years old

Director
THOMPSON, Brian Robert Russell
Resigned: 24 November 2015
Appointed Date: 01 April 2014
70 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 21 March 1996
Appointed Date: 19 February 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Northstone Concrete Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHSTONE PRODUCTS LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Graham Alexander Hugh Mcquillan as a director on 5 April 2016
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

26 Nov 2015
Termination of appointment of Brian Robert Russell Thompson as a director on 24 November 2015
...
... and 117 more events
03 Apr 1996
Director resigned
03 Apr 1996
Secretary resigned;director resigned
03 Apr 1996
New director appointed
03 Apr 1996
New secretary appointed;new director appointed
19 Feb 1996
Incorporation