FENLAND AGGREGATES LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom
StatusDISSOLVED
Company No.00273338
CategoryPrivate Limited Company
Incorporated24 Feb 1933
Age91 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 3 months, 25 days

SUMMARY

FENLAND AGGREGATES LIMITED is an dissolved private limited company with number 00273338. It was incorporated 91 years, 2 months, 26 days ago, on 24 February 1933 and it was dissolved 10 years, 3 months, 25 days ago, on 28 January 2014. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom.



People

LAFARGE SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 24 days

BOLTER, Andrew Christopher

Director

Accountant

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 8 months, 19 days

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 24 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 2000

Time on role 23 years, 5 months, 24 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 29 Jun 2013

Time on role 12 years, 7 months, 1 day

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

KEMP, Christopher Malcolm Henry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 5 months, 5 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

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 5 months, 5 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

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 30 Jul 2013

Time on role 13 years, 7 months, 13 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 29 Jun 2013

Time on role 13 years, 6 months, 12 days


Some Companies

COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:02186403
Status:ACTIVE
Category:Private Limited Company

DJ LABOUR SERVICES LTD

2 CEMETRY ROAD,SNODLAND,ME6 5BF

Number:09234545
Status:ACTIVE
Category:Private Limited Company

EDUMAKER LIMITED

37 ROYAL AVENUE,READING,RG31 4UR

Number:09770410
Status:ACTIVE
Category:Private Limited Company

FRANCOFE LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI656425
Status:ACTIVE
Category:Private Limited Company

HI-TECH ENGINEERING LTD

UNIT 108-111, K2 HOUSE, HEATHFIELD WAY,NORTHAMPTON,NN5 7QP

Number:10878423
Status:ACTIVE
Category:Private Limited Company

INFINITY MEP LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:11887764
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