TARMAC MASONRY PRODUCTS LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.03231389
CategoryPrivate Limited Company
Incorporated30 Jul 1996
Age27 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 21 days

SUMMARY

TARMAC MASONRY PRODUCTS LIMITED is an dissolved private limited company with number 03231389. It was incorporated 27 years, 9 months, 20 days ago, on 30 July 1996 and it was dissolved 8 years, 1 month, 21 days ago, on 29 March 2016. 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, 21 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

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

PENHALLURICK, Fiona Puleston

Director

Company Director

ACTIVE

Assigned on 04 Apr 2014

Current time on role 10 years, 1 month, 15 days

BRADSHAW, John Richard

Secretary

RESIGNED

Assigned on 30 Nov 2012

Resigned on 29 Jun 2013

Time on role 6 months, 29 days

STIRK, James Richard

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 30 Nov 2012

Time on role 15 years, 10 months, 30 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months, 1 day

BLOUNT, David

Director

Director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 31 Dec 2003

Time on role 7 years

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

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 31 Dec 1996

Resigned on 01 Jan 2004

Time on role 7 years, 1 day

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 01 Jan 2004

Resigned on 31 Dec 2005

Time on role 1 year, 11 months, 30 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

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

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months, 1 day

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 29 Jun 2013

Time on role 7 years, 5 months, 29 days


Some Companies

BLAIR EDWARD LIMITED

STEVENSON & KYLES,GLASGOW,G3 7NG

Number:SC314148
Status:ACTIVE
Category:Private Limited Company

BOULANGERIE PATISSERIE LIMITED

34 EASTER DRYLAW PLACE,,EH4 2QF

Number:SC063281
Status:ACTIVE
Category:Private Limited Company

CASTLE CLOSE RESIDENTS ASSOCIATION LIMITED

UNIT 13 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:03049432
Status:ACTIVE
Category:Private Limited Company
Number:CE002701
Status:ACTIVE
Category:Charitable Incorporated Organisation

RJJ ADVANCE LIMITED

FLAT 6 BADDELEY HOUSE,WEST MOLESEY,KT8 2LS

Number:09704056
Status:ACTIVE
Category:Private Limited Company

TIME FACTORY PICTURES LIMITED

116 CHERTSEY COURT,LONDON,SW14 7BX

Number:11314067
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