J. THORNBACK & SONS (SURFACING) LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom
StatusDISSOLVED
Company No.00603467
CategoryPrivate Limited Company
Incorporated25 Apr 1958
Age66 years, 21 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 3 months, 19 days

SUMMARY

J. THORNBACK & SONS (SURFACING) LIMITED is an dissolved private limited company with number 00603467. It was incorporated 66 years, 21 days ago, on 25 April 1958 and it was dissolved 10 years, 3 months, 19 days ago, on 28 January 2014. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom.



People

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2000

Current time on role 23 years, 5 months, 18 days

BOLTER, Andrew Christopher

Director

Accountant

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 8 months, 13 days

TARMAC NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 17 Dec 1999

Current time on role 24 years, 4 months, 30 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

ACTIVE

Assigned on 17 Dec 1999

Current time on role 24 years, 4 months, 30 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 2000

Time on role 23 years, 5 months, 18 days

BOWATER, John Ferguson

Director

Accountant

RESIGNED

Assigned on 02 Jan 1997

Resigned on 17 Dec 1999

Time on role 2 years, 11 months, 15 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

HOPKINS, Leslie Anthony Ellis

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 02 Jan 1997

Time on role 1 year, 1 day

JACKSON, Timothy Charles

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 17 Dec 1999

Time on role 3 years, 11 months, 16 days

KEMP, Christopher Malcolm Henry

Director

Group Cheif Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 15 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 01 Jan 1996

Time on role 28 years, 4 months, 15 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


Some Companies

ALDRIDGE NEWS & BOOZE LTD

62 WALSALL ROAD,WALSALL,WS9 0JW

Number:11050947
Status:ACTIVE
Category:Private Limited Company

FONTOLOGY LIMITED

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:10414821
Status:ACTIVE
Category:Private Limited Company

HPS WINDOWS LIMITED

3 AUDLEY FIRS, HERSHAM,WALTON-ON-THAMES,KT12 5NW

Number:09791935
Status:ACTIVE
Category:Private Limited Company

PIGS & BEES CREATIVE MARKETING LTD

UNIT 11,HOLMFIRTH,HD9 3TW

Number:06291273
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE INT LTD

11 UXBRIDGE ROAD,UXBRIDGE,UB10 0PQ

Number:11244827
Status:ACTIVE
Category:Private Limited Company

SHARPER CAPITAL LTD

219 KENSINGTON HIGH STREET,LONDON,W8 6BD

Number:08534254
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