CEMENT DIRECT LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.00236598
CategoryPrivate Limited Company
Incorporated23 Jan 1929
Age95 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution25 Oct 2019
Years4 years, 6 months, 22 days

SUMMARY

CEMENT DIRECT LIMITED is an dissolved private limited company with number 00236598. It was incorporated 95 years, 3 months, 24 days ago, on 23 January 1929 and it was dissolved 4 years, 6 months, 22 days ago, on 25 October 2019. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 20 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 1 day

ANDREWS, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 16 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 28 Mar 2013

Resigned on 04 Apr 2014

Time on role 1 year, 7 days

CHITTY, Paul Anthony

Director

Financial Accountant

RESIGNED

Assigned on 31 Mar 1999

Resigned on 06 Apr 2003

Time on role 4 years, 6 days

COLLIGNON, Marie-Cecile

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2011

Time on role 3 months, 30 days

CRUMP, Mark Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Mar 1999

Time on role 9 months, 1 day

EAST, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1994

Resigned on 01 Nov 1996

Time on role 2 years, 7 months, 14 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 13 Apr 2007

Time on role 8 years, 13 days

FENNELL, Sonia

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Jan 2011

Time on role 6 months, 28 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

Legal Director & Company Secre

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

HUTWOHL, Stefan

Director

Company Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 16 Jan 2002

Time on role 2 years, 9 months, 16 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

LUNEAU, Olivier

Director

Vice-President

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Jun 1998

Time on role 2 months, 30 days

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

MILLS, Peter William Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 Jun 1999

Time on role 11 months, 2 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

O'BRIEN, Stephen Rothwell

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 15 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

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

BROUGHTON LABORATORIES LIMITED

C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON,BD23 3SE

Number:05809280
Status:ACTIVE
Category:Private Limited Company

CHINA PALACE (DAGENHAM) LTD

26-32 OXFORD ROAD,BOURNEMOUTH,BH8 8EZ

Number:06308355
Status:LIQUIDATION
Category:Private Limited Company

CHURNET VALLEY LIMITED

CHURNET VALLEY FARM,LEEK,ST13 8LD

Number:04583201
Status:ACTIVE
Category:Private Limited Company

DIZZY DUCK DESIGNS LTD

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:10426241
Status:ACTIVE
Category:Private Limited Company

DSF (2003) LIMITED

50 LOTHIAN ROAD,MIDLOTHIAN,EH3 9WJ

Number:SC144009
Status:ACTIVE
Category:Private Limited Company

PAKISTANI RIA LIMITED

C/O BFS ACCOUNTANTS THE WILLOWS,RAINWORTH,NG21 0HJ

Number:11957545
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