TILCON SERVICES LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00508685
CategoryPrivate Limited Company
Incorporated10 Jun 1952
Age71 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

TILCON SERVICES LIMITED is an active private limited company with number 00508685. It was incorporated 71 years, 11 months, 6 days ago, on 10 June 1952. 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, 18 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 16 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

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

BOYD, Robert Ian Walter

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 3 months, 15 days

STIRK, James Richard

Secretary

RESIGNED

Assigned on 12 Dec 2006

Resigned on 25 Nov 2009

Time on role 2 years, 11 months, 13 days

WENTZEL, Charles Anthony

Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 29 Feb 2000

Time on role 4 years, 2 months

WILKINSON, Geoffrey Allan

Secretary

RESIGNED

Assigned on 29 Feb 2000

Resigned on 12 Dec 2006

Time on role 6 years, 9 months, 12 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 20 Dec 1995

Time on role 10 months, 19 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Nov 2009

Resigned on 29 Jun 2013

Time on role 3 years, 7 months, 4 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

Company Secretary

RESIGNED

Assigned on 27 Apr 1994

Resigned on 25 Aug 1998

Time on role 4 years, 3 months, 28 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1994

Resigned on 20 Dec 1995

Time on role 1 year, 19 days

BRUCE, John Robert

Director

Director

RESIGNED

Assigned on 27 Apr 1994

Resigned on 19 Jul 1997

Time on role 3 years, 2 months, 22 days

CATHER, David Connal

Director

Technical Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Sep 2006

Time on role 6 years, 11 months, 12 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

DRAPER, John

Director

Managing Director

RESIGNED

Assigned on 28 Dec 1995

Resigned on 25 Aug 1998

Time on role 2 years, 7 months, 28 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 25 Nov 2009

Resigned on 11 Jun 2010

Time on role 6 months, 16 days

GREENHALGH, Graham Samuel

Director

Director

RESIGNED

Assigned on 27 Apr 1994

Resigned on 25 Aug 1998

Time on role 4 years, 3 months, 28 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

HAGUE, John Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 12 Jan 1996

Time on role 28 years, 4 months, 4 days

HAJJAR, Karim

Director

Company Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 25 Nov 2009

Time on role 4 years, 7 months, 25 days

HOWARTH, Brian Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 27 Dec 1995

Time on role 28 years, 4 months, 19 days

JACKSON, Francis Keith John

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 31 Mar 2005

Time on role 5 years, 10 months, 18 days

MOORE, David Bruce

Director

Finance Director

RESIGNED

Assigned on 28 Dec 1995

Resigned on 07 May 1999

Time on role 3 years, 4 months, 10 days

O'DONOVAN, Kathleen Anne

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 20 Dec 1995

Time on role 1 year, 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

RILEY, Kenneth Alfred

Director

Director

RESIGNED

Assigned on 27 Apr 1994

Resigned on 25 Aug 1998

Time on role 4 years, 3 months, 28 days

ROBERTSON, Robert Sinclair

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Aug 1998

Resigned on 12 Dec 2006

Time on role 8 years, 3 months, 18 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

WILD, Derek

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 15 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 12 Dec 2006

Resigned on 29 Jun 2013

Time on role 6 years, 6 months, 17 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 29 Jun 2013

Time on role 3 years, 7 months, 4 days


Some Companies

BARGAINREEF LIMITED

DREAMSCENE HOUSE PARK HOUSE BRIDGE ESTATE,SALFORD,M6 6JQ

Number:08108915
Status:ACTIVE
Category:Private Limited Company

BASICALLY CRATES LTD

SOLUS 31,WEST THURROCK,RM20 3LB

Number:03449794
Status:ACTIVE
Category:Private Limited Company

CONNELL ELECTRICS LTD

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:10247418
Status:ACTIVE
Category:Private Limited Company

EMS PROPERTY DEVELOPMENTS LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:10261305
Status:ACTIVE
Category:Private Limited Company

MEDI - PRO - AESTHETICS GROUP LIMITED

15 LODGE LANE,BRISTOL,BS48 1LX

Number:11054888
Status:ACTIVE
Category:Private Limited Company

TINY TOES GROUP LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:08702255
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