BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.01822564
CategoryPrivate Limited Company
Incorporated07 Jun 1984
Age39 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution15 Nov 2019
Years4 years, 6 months, 1 day

SUMMARY

BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED is an dissolved private limited company with number 01822564. It was incorporated 39 years, 11 months, 9 days ago, on 07 June 1984 and it was dissolved 4 years, 6 months, 1 day ago, on 15 November 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, 10 months, 18 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 20 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

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

DOUGLAS, Helen

Secretary

Finance Director

RESIGNED

Assigned on 27 Aug 1999

Resigned on 16 May 2005

Time on role 5 years, 8 months, 20 days

MURPHY, Bernard Malcolm

Secretary

Company Secretary

RESIGNED

Assigned on 20 Mar 1995

Resigned on 27 Aug 1999

Time on role 4 years, 5 months, 7 days

SCHMIDT, Hans Alwin

Secretary

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 26 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 May 2005

Resigned on 29 Jun 2013

Time on role 8 years, 1 month, 13 days

BENNETT, Richard Priestley

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 27 Aug 1999

Time on role 7 months, 7 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

COLSON, Guy

Director

Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 20 Jan 1999

Time on role 11 months

DOUGLAS, Helen

Director

Finance Director

RESIGNED

Assigned on 27 Aug 1999

Resigned on 16 May 2005

Time on role 5 years, 8 months, 20 days

FYFE, David, Dr

Director

Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 May 1999

Time on role 1 year, 3 months, 11 days

GILL, Barrie Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Aug 1999

Time on role 24 years, 8 months, 19 days

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

HEWITT, John Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 15 days

JAMES, Clive Cadwgan

Director

Managing Director

RESIGNED

Assigned on 27 Aug 1999

Resigned on 16 May 2005

Time on role 5 years, 8 months, 20 days

MURPHY, Bernard Malcolm

Director

Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 27 Aug 1999

Time on role 1 year, 5 months, 21 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

PRICE, Peter Hoare

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 15 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

RICHARDS, Philip William

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Aug 1999

Time on role 24 years, 8 months, 19 days

ROBINSON, Philip James

Director

Sales Director

RESIGNED

Assigned on 03 Jul 1996

Resigned on 03 Aug 1998

Time on role 2 years, 1 month

SCHMIDT, Hans Alwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 26 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

WOOD, Nicholas Henry Aldous

Director

Director

RESIGNED

Assigned on 27 Aug 1999

Resigned on 31 Mar 2005

Time on role 5 years, 7 months, 4 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 16 May 2005

Resigned on 29 Jun 2013

Time on role 8 years, 1 month, 13 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 16 May 2005

Resigned on 29 Jun 2013

Time on role 8 years, 1 month, 13 days


Some Companies

ASTELL SERVICES LIMITED

EMPIRE WAY,WEMBLEY,HA9 0EW

Number:10076200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROSS BAGELS CATERING LTD

19 QUEENSFERRY STREET,EDINBURGH,EH2 4QW

Number:SC625600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C B HALL (INDEPENDENT FINANCIAL ADVISER) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11798798
Status:ACTIVE
Category:Private Limited Company

EARNEST INVESTMENTS LTD

ALACRITY ACCOUNTANCY, 21,LEICESTER,LE4 9LJ

Number:11605499
Status:ACTIVE
Category:Private Limited Company

GOLD MANAGEMENT PARTNERS LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC426990
Status:ACTIVE
Category:Limited Liability Partnership

ROTI KING LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:09141054
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