TARMAC UK HOLDINGS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.01518970
CategoryPrivate Limited Company
Incorporated25 Sep 1980
Age43 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

TARMAC UK HOLDINGS LIMITED is an active private limited company with number 01518970. It was incorporated 43 years, 7 months, 21 days ago, on 25 September 1980. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 18 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 16 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 1 day

BORT, Stefan Edward

Secretary

Chartered Secretary

RESIGNED

Assigned on 21 Feb 1996

Resigned on 17 Apr 1996

Time on role 1 month, 25 days

CALLADINE, Paul George

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 01 Mar 1995

Time on role 9 months, 26 days

LEVEN, Steven

Secretary

RESIGNED

Assigned on 01 Mar 1995

Resigned on 21 Feb 1996

Time on role 11 months, 20 days

MATTHEWS, Karen Margaret

Secretary

RESIGNED

Assigned on 03 May 1993

Resigned on 06 May 1994

Time on role 1 year, 3 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 03 May 1993

Time on role 31 years, 13 days

STIRK, James Richard

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 26 days

ABBOTT, Ivan Michael

Director

Chartered Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Jan 1994

Time on role 30 years, 3 months, 15 days

ANCELL, James Ross

Director

Accountant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

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

BORT, Stefan Edward

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

BOWATER, John Ferguson

Director

Financial Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 days

CHATER, Andrew John Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 10 Jun 1996

Time on role 1 year, 3 months, 9 days

CHOULES, Michael John

Director

Accountant

RESIGNED

Assigned on 27 Aug 2015

Resigned on 09 Apr 2021

Time on role 5 years, 7 months, 13 days

DRAKE, Geoffrey Frank

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 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

GREENWOOD, Mark

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 15 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

MCALPINE, Euan James

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 15 days

MCALPINE, Robert James

Director

Business Executive

RESIGNED

Assigned on

Resigned on 17 Apr 1993

Time on role 31 years, 29 days

NOVOTNY, Charles

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Jun 1997

Time on role 1 year, 3 months, 29 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

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

ROSS, Timothy Stuart

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

ROTHWELL, Peter Beresford

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 29 Jun 2001

Time on role 5 years, 3 months, 28 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

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 03 Feb 2004

Time on role 7 years, 11 months, 2 days

WOOD, Richard John

Director

Accountant

RESIGNED

Assigned on 09 Apr 2021

Resigned on 30 Sep 2022

Time on role 1 year, 5 months, 21 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 02 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 27 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 27 days


Some Companies

DIESEL CARS MIDLANDS LTD

THE OLD SUBSTATION C/O TWIN OAKS HOTEL,CHESTERFIELD,S44 6UZ

Number:08601676
Status:ACTIVE
Category:Private Limited Company

HANGZHOU QUZI TEXTILE CO., LTD

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09178298
Status:ACTIVE
Category:Private Limited Company

JULES AESTHETICS BOUTIQUE LTD

ROSE COTTAGE,PERSHORE,,WR10 2AD

Number:10748609
Status:ACTIVE
Category:Private Limited Company

LEEHAUNT LIMITED

LYNSDALE,BREWOOD,ST19 9DD

Number:01628917
Status:ACTIVE
Category:Private Limited Company

SMS EXPRESS TRADING LTD

2 SHENLEY GREEN,BIRMINGHAM,B29 4HH

Number:10541582
Status:ACTIVE
Category:Private Limited Company

TMEI LIMITED

44 ASHCOMBE GARDENS,WESTON-SUPER-MARE,BS23 2XD

Number:09812204
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