BLUE CIRCLE INVESTMENTS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00021576
CategoryPrivate Limited Company
Incorporated09 Sep 1885
Age138 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BLUE CIRCLE INVESTMENTS LIMITED is an active private limited company with number 00021576. It was incorporated 138 years, 7 months, 16 days ago, on 09 September 1885. 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 04 Jan 2010

Current time on role 14 years, 3 months, 21 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

ELLIOTT, Raymond Alfred

Secretary

Company Solicitor

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 30 days

FRANKLIN, Gordon Francis

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 14 Dec 2001

Time on role 1 year, 4 months, 14 days

GREAVES, James Broughton

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 4 months, 9 days

GRIMASON, Deborah

Secretary

Deputy Company Secr Etary, Gene

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

MOTTRAM, Clive Jonathan

Secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 04 Jan 2010

Time on role 6 months, 15 days

NUTTALL, Peter Donald

Secretary

RESIGNED

Assigned on 16 Dec 1992

Resigned on 31 Mar 1994

Time on role 1 year, 3 months, 15 days

PROTHERO, Graham

Secretary

Secretary

RESIGNED

Assigned on 01 Apr 1994

Resigned on 03 Mar 1997

Time on role 2 years, 11 months, 2 days

SIHRA, Harry

Secretary

RESIGNED

Assigned on 03 Mar 1997

Resigned on 31 Jul 2000

Time on role 3 years, 4 months, 28 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 28 Mar 2013

Resigned on 04 Apr 2014

Time on role 1 year, 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

COLLIGNON, Marie-Cecile

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2011

Time on role 3 months, 30 days

DELEPLANQUE, Pierre

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 24 Jun 2002

Time on role 10 months, 30 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 30 days

FENNELL, Sonia

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Jan 2011

Time on role 6 months, 28 days

FRANKLIN, Gordon Francis

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1999

Resigned on 14 Dec 2001

Time on role 2 years, 5 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2012

Resigned on 20 Nov 2013

Time on role 1 year, 10 months, 19 days

GRIMASON, Deborah

Director

Deputy Company Secr Etary, Gene

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

JACKSON, Anthony John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 6 months, 26 days

KEMP, Anthony Maurice

Director

Economist

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 3 months, 25 days

LANYON, Phillip Thomas Edward

Director

Director Of Uk Financial Shared Services

RESIGNED

Assigned on 16 Aug 2010

Resigned on 28 Mar 2013

Time on role 2 years, 7 months, 12 days

LOUDON, James Rushworth Hope

Director

Finance Director

RESIGNED

Assigned on

Resigned on 25 Jul 2001

Time on role 22 years, 9 months

MILLS, Peter William Joseph

Director

Director Of Financial Services

RESIGNED

Assigned on 06 Apr 2003

Resigned on 30 Jun 2010

Time on role 7 years, 2 months, 24 days

MOTTRAM, Clive Jonathan

Director

Legal Director & Company Secretary

RESIGNED

Assigned on 15 Jun 2009

Resigned on 02 Jun 2010

Time on role 11 months, 17 days

NUTTALL, Peter Donald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 2 months, 21 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

POWELL, Rebecca Joan

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 01 Sep 2011

Time on role 7 months, 27 days

PROTHERO, Graham

Director

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 03 Dec 1999

Time on role 5 years, 11 months, 2 days

REID, Ian Maclean

Director

Managing Director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 04 Apr 2003

Time on role 9 months, 10 days

SPRAY, Richard Anthony

Director

Surveyor

RESIGNED

Assigned on

Resigned on 03 Mar 1997

Time on role 27 years, 1 month, 22 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 01 Feb 2010

Resigned on 27 Aug 2015

Time on role 5 years, 6 months, 26 days


Some Companies

LAMOR LIMITED

FLAT 82, ELLISTON HOUSE,LONDON,SE18 6QF

Number:10214775
Status:ACTIVE
Category:Private Limited Company

LIMPIDA UK LIMITED

SUITE 8BV BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:09122483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORD NANOPORE MANUFACTURING LIMITED

GOSLING BUILDING EDMUND HALLEY ROAD,OXFORD,OX4 4DQ

Number:11677727
Status:ACTIVE
Category:Private Limited Company

PM SOLUTIONS PROPERTY LTD

28 SEVEN KINGS ROAD,ILFORD,IG3 8DF

Number:10441939
Status:ACTIVE
Category:Private Limited Company

RAINBOW BIRD LIMITED

72 BASSETT GARDENS,,ISLEWORTH,,TW7 4QY

Number:08610870
Status:ACTIVE
Category:Private Limited Company

STERLING CASH AND CARRY LTD

117 BROADWAY EAST,NORTHAMPTON,NN3 2PP

Number:10338261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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