VAL DE TRAVERS ASPHALTE LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00005292
CategoryPrivate Limited Company
Incorporated15 Feb 1871
Age153 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

VAL DE TRAVERS ASPHALTE LIMITED is an active private limited company with number 00005292. It was incorporated 153 years, 2 months, 10 days ago, on 15 February 1871. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 9 months, 27 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 6 months, 25 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 8 months, 10 days

BOYD, Robert Ian Walter

Secretary

RESIGNED

Assigned on

Resigned on 21 Nov 1994

Time on role 29 years, 5 months, 4 days

WENTZEL, Charles Anthony

Secretary

RESIGNED

Assigned on 27 Dec 1995

Resigned on 21 Jun 1999

Time on role 3 years, 5 months, 25 days

WILKINSON, Geoffrey Allan

Secretary

RESIGNED

Assigned on 21 Jun 1999

Resigned on 11 Apr 2002

Time on role 2 years, 9 months, 20 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Nov 1994

Resigned on 27 Dec 1995

Time on role 1 year, 1 month, 6 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Apr 2002

Resigned on 29 Jun 2013

Time on role 11 years, 2 months, 18 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Sep 2012

Resigned on 04 Apr 2014

Time on role 1 year, 7 months, 1 day

BOYD, Robert Ian Walter

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Aug 1998

Time on role 25 years, 8 months, 4 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 29 Nov 1994

Resigned on 20 Dec 1995

Time on role 1 year, 21 days

BRUSNAHAN, Patrick Andrew

Director

Financial Controller

RESIGNED

Assigned on 20 Aug 1998

Resigned on 27 Sep 1999

Time on role 1 year, 1 month, 7 days

CHOULES, Michael John

Director

Accountant

RESIGNED

Assigned on 27 Aug 2015

Resigned on 09 Apr 2021

Time on role 5 years, 7 months, 13 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

JACKSON, Francis Keith John

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 11 Apr 2002

Time on role 2 years, 10 months, 29 days

MOORE, David Bruce

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 14 May 1999

Time on role 2 years, 4 months, 12 days

PENHALLURICK, Fiona Puleston

Director

Company Director

RESIGNED

Assigned on 04 Apr 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 11 days

REYNOLDS, Christopher Gordon

Director

Accountant

RESIGNED

Assigned on 17 Jan 2008

Resigned on 18 May 2009

Time on role 1 year, 4 months, 1 day

RILEY, Martin Kenneth

Director

Director

RESIGNED

Assigned on 15 Aug 2016

Resigned on 04 May 2021

Time on role 4 years, 8 months, 20 days

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2010

Resigned on 14 Dec 2012

Time on role 2 years, 6 months, 3 days

TAYLOR, Dallas Morton Pearce

Director

Financial Controller

RESIGNED

Assigned on 27 Sep 1999

Resigned on 11 Apr 2002

Time on role 2 years, 6 months, 14 days

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 01 Mar 1995

Resigned on 20 Dec 1995

Time on role 9 months, 19 days

WILD, Derek

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 3 months, 25 days

WOOD, Richard John

Director

Accountant

RESIGNED

Assigned on 09 Apr 2021

Resigned on 30 Sep 2022

Time on role 1 year, 5 months, 21 days

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 27 Aug 2015

Time on role 2 years, 1 month, 29 days

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 29 Jun 2013

Time on role 11 years, 2 months, 18 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 29 Jun 2013

Time on role 11 years, 2 months, 18 days


Some Companies

COMBERTON PLAYGROUP

COMBERTON PLAYGROUP GREEN END,CAMBRIDGE,CB23 7DY

Number:07097438
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONCORD COPYRIGHT MANAGEMENT LIMITED

ALDWYCH HOUSE,LONDON,WC2B 4HN

Number:01511400
Status:ACTIVE
Category:Private Limited Company

ELITE APPOINTMENTS LIMITED

47 FIRST FLOOR,DOVER,CT16 1EB

Number:10716232
Status:ACTIVE
Category:Private Limited Company

GORILLA DETAILING LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:11424974
Status:ACTIVE
Category:Private Limited Company

JC CARPENTERS LTD

2ND FLOOR BLOCK H,SOUTHGATE OFFICE VILLAGE,N14 6HF

Number:10151494
Status:ACTIVE
Category:Private Limited Company

PIPER NOMINEE IV LIMITED

EARDLEY HOUSE,LONDON,W8 7AS

Number:05491862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source