ROSELAND ASPHALT LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.01871029
CategoryPrivate Limited Company
Incorporated12 Dec 1984
Age39 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2017
Years6 years, 8 months, 23 days

SUMMARY

ROSELAND ASPHALT LIMITED is an dissolved private limited company with number 01871029. It was incorporated 39 years, 5 months, 4 days ago, on 12 December 1984 and it was dissolved 6 years, 8 months, 23 days ago, on 24 August 2017. 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

CROCKER, William Richard

Secretary

RESIGNED

Assigned on 28 Oct 1996

Resigned on 23 Apr 2002

Time on role 5 years, 5 months, 26 days

CROCKER, William David

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1996

Time on role 27 years, 6 months, 18 days

JACKSON, Timothy Charles

Secretary

Financial Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 17 Feb 2004

Time on role 1 year, 9 months, 24 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 12 days

BAILEY, John Germain

Director

Business Development Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 16 Feb 2004

Time on role 1 year, 9 months, 23 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

CROCKER, Geoffrey James, Mr.

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 2002

Time on role 22 years, 23 days

CROCKER, William Richard

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 2002

Resigned on 23 Apr 2002

Time on role 2 days

CROCKER, William David

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 2002

Time on role 22 years, 23 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

GWILT, Paul

Director

Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 31 Dec 2003

Time on role 1 year, 8 months, 8 days

JACKSON, Timothy Charles

Director

Financial Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 17 Feb 2004

Time on role 1 year, 9 months, 24 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

SAUNDERS, Michael John

Director

Managing Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 16 Feb 2004

Time on role 1 year, 9 months, 23 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

WILLIAMS, Kevin Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 2002

Time on role 22 years, 23 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 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 13 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 16 Feb 2004

Resigned on 29 Jun 2013

Time on role 9 years, 4 months, 13 days


Some Companies

CLARITY ARTS LIMITED

UNIT 7, NEW YORK INDUSTRIAL ESTATE,HARROGATE,HG3 4LA

Number:07678588
Status:ACTIVE
Category:Private Limited Company

DUMARE GROUP LTD

MAE HOUSE,96 GEORGE LANE SOUTH WOODFORD,E18 1AD

Number:11814386
Status:ACTIVE
Category:Private Limited Company

MORJAM ENTERPRISES LIMITED

8 PAYTON GARDENS,COOKHAM,SL6 9FF

Number:08113667
Status:ACTIVE
Category:Private Limited Company

SAM DEVELOPERS LTD

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:06535543
Status:ACTIVE
Category:Private Limited Company

SOLEM LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10390288
Status:ACTIVE
Category:Private Limited Company

T. GOLDING CONTRACTORS LIMITED

76 WANSUNT ROAD,BEXLEY,DA5 2DN

Number:07967216
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