ACE MINIMIX LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.01175598
CategoryPrivate Limited Company
Incorporated28 Jun 1974
Age49 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

ACE MINIMIX LIMITED is an dissolved private limited company with number 01175598. It was incorporated 49 years, 10 months, 17 days ago, on 28 June 1974 and it was dissolved 3 years, 1 month, 29 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 28 Jun 2013

Current time on role 10 years, 10 months, 17 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 19 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months

GOSS, Harry William

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1999

Time on role 24 years, 6 months, 16 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 28 Jun 2013

Time on role 12 years, 7 months

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

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

JEWITT, Kevin Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 07 Dec 1992

Time on role 31 years, 5 months, 8 days

KEMP, Christopher Malcolm Henry

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1994

Resigned on 17 Dec 1999

Time on role 5 years, 5 months, 17 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 3 days

MYATT, Christopher John

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months

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

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

SCHOFIELD, John White

Director

Finance Director

RESIGNED

Assigned on

Resigned on 07 Dec 1992

Time on role 31 years, 5 months, 8 days

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 11 Aug 1999

Resigned on 17 Dec 1999

Time on role 4 months, 6 days

SMITH, Brian Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 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

SWIFT, Anthony Alec

Director

Financial Accountant

RESIGNED

Assigned on 30 Jun 1994

Resigned on 11 Aug 1999

Time on role 5 years, 1 month, 11 days

WATSON, David Twells

Director

Finance Director

RESIGNED

Assigned on

Resigned on 28 Dec 1993

Time on role 30 years, 4 months, 17 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 28 Jun 2013

Time on role 13 years, 6 months, 11 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 28 Jun 2013

Time on role 13 years, 6 months, 11 days


Some Companies

D J BATHROOMS & PROPERTY MAINTENANCE LTD

60 HALCYON CLOSE,WITHAM,CM8 1GY

Number:11402853
Status:ACTIVE
Category:Private Limited Company

GOFER SOFTWARE LIMITED

2 STONE COTTAGES,CONGLETON,CW12 3QS

Number:11919983
Status:ACTIVE
Category:Private Limited Company

ROBINSON RENEWABLES LTD

15A ALTMORE STREET,BALLYMENA,BT44 0AR

Number:NI621374
Status:ACTIVE
Category:Private Limited Company

SANQYO LAB7 LTD

36 CABLE WALK 43 LARIAT APARTMENT,LONDON,SE10 0TR

Number:11439188
Status:ACTIVE
Category:Private Limited Company

SHAUN MCDONALD BUILDING SERVICES LTD

10 SPILLARSFORD COTTAGES,FRASERBURGH,AB43 8UQ

Number:SC602289
Status:ACTIVE
Category:Private Limited Company

STATE MERCANTILE LTD

80 DUNCOMBE HOUSE,LONDON,SE18 6FY

Number:11519984
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