STEETLEY CONSTRUCTION MATERIALS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00512720
CategoryPrivate Limited Company
Incorporated27 Oct 1952
Age71 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

STEETLEY CONSTRUCTION MATERIALS LIMITED is an active private limited company with number 00512720. It was incorporated 71 years, 6 months, 20 days ago, on 27 October 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

Current time on role

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

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

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

CRUMP, Mark Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1998

Resigned on 06 Nov 1998

Time on role 4 months, 6 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 09 Nov 1998

Resigned on 13 Apr 2007

Time on role 8 years, 5 months, 4 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

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

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 09 Nov 1998

Time on role 4 months, 9 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

REID, Ian Maclean

Director

Managing Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 04 Apr 2003

Time on role 4 years, 4 months, 25 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

REDLAND DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Jun 1998

Time on role 2 months, 30 days


Some Companies

A.J.SPOONER LIMITED

32 POST OFFICE LANE,LINCOLNSHIRE,PE20 2EB

Number:11522842
Status:ACTIVE
Category:Private Limited Company

ION GLASS LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:05517436
Status:ACTIVE
Category:Private Limited Company

NORTH EAST FOUNDRY SUPPLIES LIMITED

UNIT 1B AGL BUSINESS PARK,BISHOP AUCKLAND,DL14 8NR

Number:01817276
Status:ACTIVE
Category:Private Limited Company

PASCOE F.S. LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10511825
Status:ACTIVE
Category:Private Limited Company

SAFFRON TAKEAWAY LTD

10 EDWARD STREET,WESTBURY,BA13 3BD

Number:11561335
Status:ACTIVE
Category:Private Limited Company

SIDICAN LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:09154712
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