HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.00763141
CategoryPrivate Limited Company
Incorporated05 Jun 1963
Age60 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED is an dissolved private limited company with number 00763141. It was incorporated 60 years, 11 months, 11 days ago, on 05 June 1963 and it was dissolved 3 years, 1 month, 30 days ago, on 17 March 2021. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Apr 2013

Current time on role 11 years, 1 month

CHOULES, Michael John

Director

Company Director

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 22 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 16 Apr 2013

Current time on role 11 years, 1 month

BOYD, Robert Ian Walter

Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 17 Jun 2004

Time on role 3 years, 2 months, 18 days

LARKIN, John Albert

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 16 days

LINDSAY, John Kerr

Secretary

Chief Accountant

RESIGNED

Assigned on 17 Jun 2004

Resigned on 16 Apr 2013

Time on role 8 years, 9 months, 29 days

BAXTER, David

Director

Director

RESIGNED

Assigned on 20 Sep 2000

Resigned on 29 Aug 2003

Time on role 2 years, 11 months, 9 days

BOLSOVER, George William

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 08 Mar 1996

Time on role 1 year, 2 months, 7 days

BOWN, Barry

Director

Director

RESIGNED

Assigned on

Resigned on 24 Sep 1997

Time on role 26 years, 7 months, 22 days

BOYD, Robert Ian Walter

Director

Accountant

RESIGNED

Assigned on 20 Sep 2000

Resigned on 02 May 2007

Time on role 6 years, 7 months, 12 days

CLIFFE, George Frank

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 15 days

COTTRELL, Paul Francis William

Director

Head Of Finance (Aggregates & Asphalt)

RESIGNED

Assigned on 16 Apr 2013

Resigned on 25 Jul 2018

Time on role 5 years, 3 months, 9 days

COX, Philip Martin, Mr.

Director

Area Business Manager

RESIGNED

Assigned on 01 Sep 2010

Resigned on 17 Apr 2013

Time on role 2 years, 7 months, 16 days

FINDLATER, Robert Ian

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Mar 1997

Resigned on 15 Mar 2000

Time on role 2 years, 11 months, 21 days

GAFFNEY, Thomas Anthony

Director

General Manager

RESIGNED

Assigned on 29 Aug 2003

Resigned on 31 Dec 2004

Time on role 1 year, 4 months, 2 days

GAFFNEY, Thomas Anthony

Director

General Manager

RESIGNED

Assigned on 12 Apr 2001

Resigned on 18 Dec 2001

Time on role 8 months, 6 days

GILLATT, Peter John

Director

Director

RESIGNED

Assigned on 24 Sep 1997

Resigned on 17 May 2001

Time on role 3 years, 7 months, 23 days

GILLATT, Peter John

Director

Company Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 25 Mar 1997

Time on role 1 year, 17 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 16 Apr 2013

Resigned on 20 Nov 2013

Time on role 7 months, 4 days

HOWARTH, Brian Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 15 Dec 1995

Time on role 28 years, 5 months, 1 day

JAMES, Dyfrig Morgan

Director

Company Director

RESIGNED

Assigned on 20 Sep 2000

Resigned on 02 Apr 2003

Time on role 2 years, 6 months, 12 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

LINDSAY, John Kerr

Director

Accountant

RESIGNED

Assigned on 02 May 2007

Resigned on 17 Apr 2013

Time on role 5 years, 11 months, 15 days

MULRONEY, Bradley

Director

Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 02 Apr 2003

Time on role 1 year, 3 months, 15 days

PHILLIPS, Simon David

Director

Director

RESIGNED

Assigned on 29 Aug 2003

Resigned on 10 Oct 2012

Time on role 9 years, 1 month, 12 days

RIGAUX, Emmanuel Marie Germain

Director

Managing Director - Aggregates

RESIGNED

Assigned on 01 Sep 2010

Resigned on 16 May 2011

Time on role 8 months, 15 days

RILEY, Kenneth Alfred

Director

Director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 09 Jul 1999

Time on role 3 years, 5 months, 9 days

RILEY, Martin Kenneth

Director

Managing Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 25 Jul 2018

Time on role 5 years, 3 months, 9 days

SMART, Andrew Peter Fernie

Director

Business Manager

RESIGNED

Assigned on 10 Jan 2005

Resigned on 01 Sep 2010

Time on role 5 years, 7 months, 22 days

SMITH, Iain

Director

Operations Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 17 Apr 2013

Time on role 6 months, 7 days

WHETSTONE, Robert Anthony Stewart

Director

Aggregates Managing Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 01 Sep 2010

Time on role 7 years, 1 month, 23 days

WYKES, Stuart John

Director

Director

RESIGNED

Assigned on 16 May 2011

Resigned on 17 Apr 2013

Time on role 1 year, 11 months, 1 day


Some Companies

CONTEMPORARY BACK OFFICE SOLUTIONS LIMITED

C/O MUFTALS ACCOUNTANCY LTD,CHISLEHURST,BR7 6LH

Number:05150053
Status:ACTIVE
Category:Private Limited Company

JK (FC) PENSION TRUSTEES LTD

THE ANNEXE CROFT COTTAGE,ULVERSTON,LA12 0QA

Number:05963443
Status:ACTIVE
Category:Private Limited Company

LLOYD'S REGISTER CONSULTING - ENERGY LIMITED

71 FENCHURCH STREET,LONDON,EC3M 4BS

Number:07630518
Status:ACTIVE
Category:Private Limited Company

LONDON MODELS LIMITED

C/O VERY ARD TIMES LIMITED, TOWER 42,LONDON,EC2N 1HQ

Number:08030382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROCLARITY LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:07334308
Status:ACTIVE
Category:Private Limited Company

SIMON GEORGE CONSULTING LIMITED

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

Number:10789528
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