UNITED FIRECLAY PRODUCTS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH53 0JS
Company number SC026434
Status Active
Incorporation Date 24 June 1948
Company Type Private Limited Company
Address OAKBANK OAKBANK, MID CALDER, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH53 0JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Michael John Choules as a director on 1 February 2017; Director's details changed for Mr Andrew John William Donnan on 20 February 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of UNITED FIRECLAY PRODUCTS LIMITED are www.unitedfireclayproducts.co.uk, and www.united-fireclay-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Uphall Rail Station is 3 miles; to West Calder Rail Station is 4.1 miles; to Dalmeny Rail Station is 8.2 miles; to North Queensferry Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Fireclay Products Limited is a Private Limited Company. The company registration number is SC026434. United Fireclay Products Limited has been working since 24 June 1948. The present status of the company is Active. The registered address of United Fireclay Products Limited is Oakbank Oakbank Mid Calder Livingston West Lothian Scotland Eh53 0js. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. DONNAN, Andrew John William is a Director of the company. Secretary BOWER, John Arthur has been resigned. Secretary HARDY, Stephen Philip has been resigned. Secretary MONRO, Richard Charles has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary TAYLOR, Anthony John has been resigned. Secretary REDLAND SECRETARIES LIMITED has been resigned. Director ANDREWS, Robert David has been resigned. Director BOWER, John Arthur has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director CLAMP, Martyn Stuart has been resigned. Director HARDY, Stephen Philip has been resigned. Director LYTHE, Trevor Wilkinson has been resigned. Director MILHAM, John Edward has been resigned. Director MONRO, Richard Charles has been resigned. Director MORTON, Keith Frederick Ronald has been resigned. Director O'BRIEN, Stephen Rothwell has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROBERTS, Peter has been resigned. Director SIMS, Kevin John has been resigned. Director WALTER, Derek Edmund Piers has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 06 May 2016

Director
CHOULES, Michael John
Appointed Date: 01 February 2017
65 years old

Director
DONNAN, Andrew John William
Appointed Date: 11 December 2014
56 years old

Resigned Directors

Secretary
BOWER, John Arthur
Resigned: 03 April 1992

Secretary
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 24 May 1999

Secretary
MONRO, Richard Charles
Resigned: 31 July 1996
Appointed Date: 24 March 1994

Secretary
PIKE, Andrew Stephen
Resigned: 24 May 1999
Appointed Date: 04 April 1997

Secretary
TAYLOR, Anthony John
Resigned: 04 April 1997
Appointed Date: 31 July 1996

Secretary
REDLAND SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 03 April 1992

Director
ANDREWS, Robert David
Resigned: 31 July 1996
Appointed Date: 03 April 1992
83 years old

Director
BOWER, John Arthur
Resigned: 03 April 1992

Director
BULL, Geoffrey Ronald
Resigned: 01 July 2008
Appointed Date: 20 December 1996
72 years old

Director
CLAMP, Martyn Stuart
Resigned: 06 January 2004
Appointed Date: 31 July 1996
82 years old

Director
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 31 December 2010
78 years old

Director
LYTHE, Trevor Wilkinson
Resigned: 31 March 1993
89 years old

Director
MILHAM, John Edward
Resigned: 31 December 1996
Appointed Date: 31 July 1996
91 years old

Director
MONRO, Richard Charles
Resigned: 31 July 1996
Appointed Date: 13 July 1995
67 years old

Director
MORTON, Keith Frederick Ronald
Resigned: 31 December 2010
Appointed Date: 06 January 2004
71 years old

Director
O'BRIEN, Stephen Rothwell
Resigned: 31 July 1996
Appointed Date: 03 April 1992
68 years old

Director
ROBERTS, Neal Anthony
Resigned: 31 July 1996
Appointed Date: 25 July 1996
67 years old

Director
ROBERTS, Peter
Resigned: 01 March 1991
94 years old

Director
SIMS, Kevin John
Resigned: 11 December 2014
Appointed Date: 01 July 2008
64 years old

Director
WALTER, Derek Edmund Piers
Resigned: 03 April 1992
Appointed Date: 01 March 1991
77 years old

Persons With Significant Control

Crh (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED FIRECLAY PRODUCTS LIMITED Events

20 Feb 2017
Appointment of Mr Michael John Choules as a director on 1 February 2017
20 Feb 2017
Director's details changed for Mr Andrew John William Donnan on 20 February 2017
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
...
... and 109 more events
15 Jun 1987
Director resigned;new director appointed

30 Jun 1986
Return made up to 18/04/86; full list of members

25 Jun 1986
Full accounts made up to 31 December 1985

01 Mar 1971
Alter mem and arts
24 Jun 1948
Incorporation