TARMAC INDUSTRIAL PRODUCTS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00558320
CategoryPrivate Limited Company
Incorporated07 Dec 1955
Age68 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

TARMAC INDUSTRIAL PRODUCTS LIMITED is an active private limited company with number 00558320. It was incorporated 68 years, 5 months, 15 days ago, on 07 December 1955. 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, 24 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 22 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

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

GOSS, Harry William

Secretary

RESIGNED

Assigned on 30 Jun 1993

Resigned on 29 Oct 1999

Time on role 6 years, 3 months, 29 days

PERROT, John

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 22 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 28 Nov 2000

Time on role 1 year, 30 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

BAKER, Bryan William

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 22 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

BOOTH, Paul Spencer

Director

Director

RESIGNED

Assigned on

Resigned on 10 Feb 1993

Time on role 31 years, 3 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

DUNCAN, Brownlow Gregor

Director

Director

RESIGNED

Assigned on

Resigned on 03 Sep 1992

Time on role 31 years, 8 months, 19 days

FITZHUGH, Dirk Olaf

Director

Solicitor

RESIGNED

Assigned on 24 Dec 1997

Resigned on 17 Dec 1999

Time on role 1 year, 11 months, 24 days

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 25 Apr 1994

Resigned on 17 Dec 1999

Time on role 5 years, 7 months, 22 days

MASON, Terence Harold

Director

Finance Director

RESIGNED

Assigned on 21 May 1987

Resigned on 24 Dec 1997

Time on role 10 years, 7 months, 3 days

MASON, Terence Harold

Director

Director

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 26 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 10 days

MYATT, Christopher John

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months, 7 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

POUNTAIN, Eric John, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 21 days

RACE, Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 26 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

SIMPSON, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1991

Time on role 32 years, 11 months, 21 days

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 25 Apr 1994

Resigned on 17 Dec 1999

Time on role 5 years, 7 months, 22 days

STAFFORD, Lord

Director

Farmer

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 26 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

WATSON, David Twells

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 26 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 17 Dec 1999

Resigned on 29 Jun 2013

Time on role 13 years, 6 months, 12 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

CUMBERLAND HOUSE MANAGEMENT LIMITED

JENNINGS AND BARRETT,ERITH,DA8 3EX

Number:03124389
Status:ACTIVE
Category:Private Limited Company

DELAVAL PROPERTIES LIMITED

147 MIDDLE DRIVE,NEWCASTLE UPON TYNE,NE20 9DT

Number:03978995
Status:ACTIVE
Category:Private Limited Company

GLOBAL SCIENCE CENTER LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL018826
Status:ACTIVE
Category:Limited Partnership

HBV HOLDING LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11278357
Status:ACTIVE
Category:Private Limited Company

ROBINSON AVIATION LTD

4 MAIN STREET,BALLYCARRY,BT38 9HG

Number:NI617237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:08513957
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