TWM RECYCLING LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.03617876
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 17 days

SUMMARY

TWM RECYCLING LIMITED is an dissolved private limited company with number 03617876. It was incorporated 25 years, 8 months, 27 days ago, on 19 August 1998 and it was dissolved 8 years, 1 month, 17 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, 17 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 19 days

PENHALLURICK, Fiona Puleston

Director

Company Director

ACTIVE

Assigned on 04 Apr 2014

Current time on role 10 years, 1 month, 11 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 01 Feb 1999

Resigned on 30 Nov 2012

Time on role 13 years, 9 months, 29 days

FILBUK (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Aug 1998

Resigned on 01 Feb 1999

Time on role 5 months, 13 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

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 01 Feb 1999

Resigned on 31 Dec 2003

Time on role 4 years, 10 months, 30 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

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

FILBUK NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Aug 1998

Resigned on 01 Feb 1999

Time on role 5 months, 13 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 31 Dec 2003

Resigned on 29 Jun 2013

Time on role 9 years, 5 months, 29 days


Some Companies

5DAY INTENSIVE LTD

SUITE 5 ELM FARM BARNS,WYMONDHAM,NR18 0SW

Number:07434849
Status:ACTIVE
Category:Private Limited Company

ADM MANCHESTER LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:09992123
Status:ACTIVE
Category:Private Limited Company

GEOTEK RD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11531657
Status:ACTIVE
Category:Private Limited Company

M&Z SIMPLY CONSTRUCTION LTD

37 LANGTON ROAD,LONDON,NW2 6QF

Number:08777766
Status:ACTIVE
Category:Private Limited Company

PIPER PROPERTIES 10 LTD

148 MOORE AVENUE,NORWICH,NR6 7LQ

Number:11827561
Status:ACTIVE
Category:Private Limited Company

TINGLEBRICK LIMITED

SUITE D, THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:11896675
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