WINMIX LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00487810
CategoryPrivate Limited Company
Incorporated30 Oct 1950
Age73 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

WINMIX LIMITED is an active private limited company with number 00487810. It was incorporated 73 years, 6 months, 22 days ago, on 30 October 1950. 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, 10 months, 23 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 21 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 6 days

LARKIN, John Albert

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 21 days

STIRK, James Richard

Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 02 Jul 2004

Time on role 3 years, 3 months, 3 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2004

Resigned on 29 Jun 2013

Time on role 8 years, 11 months, 27 days

ANDREWS, Bernard Desmond

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 1993

Time on role 30 years, 10 months, 23 days

BOLSOVER, George William

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 13 Mar 2000

Time on role 5 years, 2 months, 12 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 01 May 1991

Resigned on 02 Jul 2004

Time on role 13 years, 2 months, 1 day

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

CLIFFE, George Frank

Director

Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 31 Dec 1994

Time on role 2 years, 1 month, 29 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

GREENHALGH, Graham Samuel

Director

Director

RESIGNED

Assigned on 09 Jul 1999

Resigned on 01 May 2001

Time on role 1 year, 9 months, 22 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

HOWARTH, Brian Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 16 Mar 1996

Time on role 28 years, 2 months, 5 days

LAST, Terence Robert

Director

Company Director

RESIGNED

Assigned on 01 May 2001

Resigned on 20 Feb 2004

Time on role 2 years, 9 months, 19 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, Kenneth Alfred

Director

Director

RESIGNED

Assigned on 16 Mar 1996

Resigned on 09 Jul 1999

Time on role 3 years, 3 months, 24 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

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 01 Jul 2004

Resigned on 29 Jun 2013

Time on role 8 years, 11 months, 28 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 29 Jun 2013

Time on role 8 years, 11 months, 28 days


Some Companies

BARRETO BUSINESS INTELLIGENCE CONSULTANCY LTD

8 CHERRY AVENUE,SLOUGH,SL3 7BT

Number:08823981
Status:ACTIVE
Category:Private Limited Company

CENSERIC LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:08887741
Status:ACTIVE
Category:Private Limited Company

GLENCAIRN RESOURCES LTD.

11 MURTLE DEN CRESCENT,MILLTIMBER,AB13 0GY

Number:SC320791
Status:ACTIVE
Category:Private Limited Company

JSHORT CONSULTANCY SERVICES LIMITED

FLAT 23, COMPASS POINT,LONDON,E14 8HL

Number:10576786
Status:ACTIVE
Category:Private Limited Company

NTS PRODUCTION LLP

98A CURTAIN ROAD,LONDON,EC2A 3AA

Number:OC356221
Status:ACTIVE
Category:Limited Liability Partnership

POP-BIO LTD

MILTON HALL ELY ROAD,CAMBRIDGE,CB24 6WZ

Number:10464741
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