• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Remedial CO LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    South Ayrshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The Remedial CO LTD
  • Address
    ******************
  • SIC Codes
    43342
  • SIC Description
    Glazing
  • Company Number
    06798060
  • Listing UID
    108148
Google Advert
Location
  • 6 Forbes Dr, Ayr KA8 9FG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.480889
  • Longitude
    -4.605431
  • Easting
    235446.0
  • Northing
    623872.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU67833
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, October 11, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DENTONS SECRETARIES LIMITED
    Appointed On: May 25, 2021
    Occupation: N/A
    Role: corporate-secretary
    Address: One, Fleet Place, London, EC4M 7WS, England
    COATES, William Thomas
    Appointed On: March 17, 2022
    Occupation: N/A
    Role: director
    Address: One, Fleet Place, London, EC4M 7WS, England
    STRUTHERS, John Bruce
    Appointed On: May 10, 2022
    Occupation: N/A
    Role: director
    Address: One, Fleet Place, London, EC4M 7WS, England
    GRAHAM, Peter Ian Henry
    Appointed On: January 21, 2009
    Occupation: N/A
    Role: secretary
    Address: 6 Chapelpark Road, Ayr, Ayrshire, KA7 2TZ
    Resigned On: September 19, 2012
    HOUSTON, Blair John
    Appointed On: June 12, 2019
    Occupation: N/A
    Role: secretary
    Address: 4, Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland
    Resigned On: May 25, 2021
    WILSON, Lyndsay Elizabeth
    Appointed On: September 19, 2012
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, 14 Castle Street, Liverpool, L2 0NE, United Kingdom
    Resigned On: June 29, 2018
    BRIAN REID LTD.
    Appointed On: January 21, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom
    Resigned On: January 21, 2009
    DAWSON, Peter Thomas
    Appointed On: January 21, 2009
    Occupation: N/A
    Role: director
    Address: Kinnell House, Midton Road, Howwood, PA9 1AG
    Resigned On: April 30, 2021
    MABBOTT, Stephen George
    Appointed On: January 21, 2009
    Occupation: N/A
    Role: director
    Address: 5, Inveresk Gate, Inveresk, EH21 7TB
    Resigned On: January 21, 2009
    MCINTOSH, Colin J
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: 58 High Street, Puckeridge, Ware, Hertfordshire, SG11 1RX
    Resigned On: January 31, 2013
    PERKINS, Chelsea
    Appointed On: April 30, 2021
    Occupation: N/A
    Role: director
    Address: One, Fleet Place, London, EC4M 7WS, England
    Resigned On: March 17, 2022
    SMITH, Paul
    Appointed On: August 20, 2018
    Occupation: N/A
    Role: director
    Address: 4, Forbes Drive, Ayr, KA8 9FG, United Kingdom
    Resigned On: June 22, 2022
    SPICER, Iain George
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: 45, Hazelwood Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GX
    Resigned On: February 28, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Type
    full
    Company Name
    THE REMEDIAL COMPANY LIMITED
    Company Number
    06798060
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    August 15, 2023
    Date Of Creation
    January 21, 2009
    ETag
    848ec8c6c9896f814954d9e083d8c9601fb2023c
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 21, 2016
    Registered Office Address
    Address Line 1
    One
    Address Line 2
    Fleet Place
    country
    England
    Locality
    London
    Post Code
    EC4M 7WS
    Type
    ltd

    You May Also Be Interested In

    All Decked UP LTD Verified listing

    • ADU LTD, Unit C, 602 Wimborne Road, Bournemouth, BH9 2EN
    • Bournemouth, Christchurch and Poole
    • Joinery installation, Glazing
    • Broker, Dealer

    Vision Doors And Windows Limited Verified listing

    • 36, Frensham Road, London, SE9 3RQ
    • Bexley
    • Manufacture of doors and windows of metal, Glazing
    • Carrier, Broker, Dealer

    Amazing Glazing Home Improvements Norwich Limited Trading AS Amazing Glazing Home Improvements Norwich Limited Verified listing

    • 26, Reepham Road, Norwich, NR6 5LH
    • Broadland
    • Joinery installation, Glazing
    • Carrier, Dealer

    N.N Double Glazing Installation And Repairs LTD Verified listing

    • Suite 110, 394 Muswell Hill Broadway, London, N10 1DJ
    • Haringey
    • Glazing
    • Carrier, Dealer

    APS Window Company (bucks) Limited Verified listing

    • A P S Window CO, 17, Rose Avenue, Hazlemere, High Wycombe, HP15 7PH
    • Buckinghamshire
    • Glazing
    • Carrier, Broker, Dealer

    Johnson & Sons Limited Verified listing

    • Johnson & Sons, Tilgate Place, Crawley, RH10 5BH
    • Crawley
    • Glazing, Other building completion and finishing
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link