TARMAC (DECKING) LIMITED

Millfields Road,Ettingshall Millfields Road,Ettingshall, West Midlands, WV4 6JP
StatusDISSOLVED
Company No.00877362
CategoryPrivate Limited Company
Incorporated21 Apr 1966
Age58 years, 25 days
JurisdictionEngland Wales
Dissolution03 Feb 2004
Years20 years, 3 months, 13 days

SUMMARY

TARMAC (DECKING) LIMITED is an dissolved private limited company with number 00877362. It was incorporated 58 years, 25 days ago, on 21 April 1966 and it was dissolved 20 years, 3 months, 13 days ago, on 03 February 2004. The company address is Millfields Road,Ettingshall Millfields Road,Ettingshall, West Midlands, WV4 6JP.



People

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2000

Current time on role 23 years, 5 months, 18 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

BOWN, Julian Lemuel

Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 5 months, 10 days

GOSS, Harry William

Secretary

RESIGNED

Assigned on 06 Dec 1993

Resigned on 29 Oct 1999

Time on role 5 years, 10 months, 23 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 28 Nov 2000

Time on role 1 year, 30 days

BOOTH, Paul Spencer

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 16 days

BOWN, Julian Lemuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 4 months, 16 days

CLOUGH, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 09 Dec 1993

Time on role 5 months, 8 days

COOPER, Donald Alfred

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 16 days

EASTGATE, Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days

HOPPER, Raymond David

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days

KEMP, Christopher Malcolm Henry

Director

Group Chief Accountant

RESIGNED

Assigned on 13 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 4 days

MCCANN, Edward Bryan

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 09 Dec 1993

Time on role 1 year, 2 months, 8 days

MCPHERSON, Ian Gordon Sutherland

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 4 days

MYATT, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Dec 1993

Time on role 30 years, 5 months, 3 days

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 8 days

WATSON, David Twells

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days


Some Companies

CROWNKEY LIMITED

UNIT 57 MILL MEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:02281192
Status:ACTIVE
Category:Private Limited Company

EPPING GREEN DEVELOPMENTS LTD

12 WEST STREET,WARE,SG12 9EE

Number:11796193
Status:ACTIVE
Category:Private Limited Company

LENNON MAWELE LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:07115981
Status:ACTIVE
Category:Private Limited Company

LLOYD ELECTRICAL CONTRACTORS LIMITED

78 BRITHDIR STREET,CARDIFF,CF24 4LF

Number:10655083
Status:ACTIVE
Category:Private Limited Company

P BARTHOLOMEW LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:03033296
Status:ACTIVE
Category:Private Limited Company

SHEEKSUNIQUES LTD

33 GLENDALE ROAD,MIDDLESBROUGH,TS5 7QE

Number:10630794
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