SITUSEC LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.01431488
CategoryPrivate Limited Company
Incorporated20 Jun 1979
Age44 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 4 days

SUMMARY

SITUSEC LIMITED is an dissolved private limited company with number 01431488. It was incorporated 44 years, 11 months, 29 days ago, on 20 June 1979 and it was dissolved 4 years, 8 months, 4 days ago, on 15 October 2019. 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, 11 months, 21 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 9 months, 23 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 10 months, 4 days

JACKSON, Timothy Charles

Secretary

Financial Director

RESIGNED

Assigned on 04 Oct 1999

Resigned on 31 Jul 2006

Time on role 6 years, 9 months, 27 days

JONAS, Pamela

Secretary

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

SERFONTEIN, Johannes Frederick Van Blerk

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Feb 2011

Time on role 4 years, 6 months

YOUNG, Guy Franklin

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 29 Jun 2013

Time on role 2 years, 4 months, 28 days

BOLSOVER, George William

Director

Director

RESIGNED

Assigned on 04 Oct 1999

Resigned on 13 Mar 2000

Time on role 5 months, 9 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

BOWATER, John Ferguson

Director

Director Of Companies

RESIGNED

Assigned on 13 Mar 2000

Resigned on 03 Feb 2004

Time on role 3 years, 10 months, 21 days

CALDER, Rodney John

Director

Surfacing Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 11 Feb 2009

Time on role 5 years, 8 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

JACKSON, Timothy Charles

Director

Financial Director

RESIGNED

Assigned on 04 Oct 1999

Resigned on 31 Jul 2006

Time on role 6 years, 9 months, 27 days

JONAS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

JONAS, Pamela

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

MCCARTHY, Barbara Ann Lillian

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

MCCARTHY, Christopher Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

MCCARTHY, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 days

MCCARTHY, Rosemary Ann

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Oct 1999

Time on role 24 years, 8 months, 15 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

SERFONTEIN, Johannes Frederick Van Blerk

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Feb 2011

Time on role 4 years, 6 months

YOUNG, Guy Franklin

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 29 Jun 2013

Time on role 2 years, 4 months, 28 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 11 Feb 2009

Resigned on 29 Jun 2013

Time on role 4 years, 4 months, 18 days


Some Companies

COVERDALE HUGHES LTD

UNIT 8,MIDDLESBROUGH,TS2 1RL

Number:10805202
Status:ACTIVE
Category:Private Limited Company

GRANDADS FRONT ROOM CIC

2 - 4 HIGH ST,BOGNOR REGIS,PO21 1SS

Number:10500564
Status:ACTIVE
Category:Community Interest Company

M&M LOGISTICS (NOTTINGHAM) LTD

THE OLD PHARMACY MAIN STREET,NEWARK,NG22 8EF

Number:08198177
Status:ACTIVE
Category:Private Limited Company

MONDIAL TECHNICAL SERVICES LIMITED

THE CLOCK TOWER,MIDDLE ASTON,OX25 5QL

Number:05642759
Status:ACTIVE
Category:Private Limited Company

QHENYA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10830003
Status:ACTIVE
Category:Private Limited Company

THE STRATEGY PARTNERSHIP LIMITED

4 ROSELANDS,SALE,M33 5AE

Number:09233786
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