REDLAND PROPERTY HOLDINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
REDLAND PROPERTY HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
REDLAND PROPERTY HOLDINGS LIMITED was incorporated 97 years ago on 13/05/1926 and has the registered number: 00213761. The accounts status is FULL and accounts are next due on 30/09/2024.
REDLAND PROPERTY HOLDINGS LIMITED was incorporated 97 years ago on 13/05/1926 and has the registered number: 00213761. The accounts status is FULL and accounts are next due on 30/09/2024.
REDLAND PROPERTY HOLDINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | CURRENT | |||
MR JOHN MICHAEL DELANEY | May 1980 | British | Director | 2021-04-09 | CURRENT |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2013-04-16 | CURRENT | ||
MR PAUL FRANCIS WILLIAM COTTRELL | Oct 1966 | British | Director | 2013-04-16 | CURRENT |
MR NIGEL CLIFFORD JACKSON | Jan 1953 | British | Director | 2002-06-30 UNTIL 2004-12-31 | RESIGNED |
MR STUART JOHN WYKES | Mar 1968 | British | Director | 2005-01-17 UNTIL 2013-04-17 | RESIGNED |
MR DAVID LAWRENCE WILKINSON | Sep 1962 | British | Director | 1993-04-01 UNTIL 1995-03-31 | RESIGNED |
MR ROGER MARTIN WHITE | Oct 1951 | British | Director | RESIGNED | |
SIMON MICHAEL WALLIS | Aug 1962 | British | Director | 1995-07-04 UNTIL 1995-10-31 | RESIGNED |
SIMON MICHAEL WALLIS | Aug 1962 | British | Director | 1996-09-23 UNTIL 1998-10-31 | RESIGNED |
MR MARTIN KENNETH RILEY | Jan 1967 | British | Director | 2013-04-16 UNTIL 2021-05-04 | RESIGNED |
IAN MACLEAN REID | Jul 1945 | British | Director | 1998-09-09 UNTIL 2003-04-04 | RESIGNED |
MRS REBECCA JOAN POWELL | Jul 1972 | British | Director | 2011-01-05 UNTIL 2011-09-01 | RESIGNED |
MR RAYMOND ANTHONY PEACOCK | Aug 1966 | British | Director | 1995-10-31 UNTIL 1996-11-21 | RESIGNED |
RT HON STEPHEN ROTHWELL O'BRIEN | Apr 1957 | British | Director | RESIGNED | |
MR CLIVE JONATHAN MOTTRAM | Apr 1959 | British | Director | 2009-06-15 UNTIL 2010-06-02 | RESIGNED |
JOHN LEIVERS | Feb 1938 | British | Director | 1998-09-09 UNTIL 2002-06-30 | RESIGNED |
DYFRIG MORGAN JAMES | Jun 1954 | British | Director | 2003-04-04 UNTIL 2013-01-07 | RESIGNED |
HOWARD COLIN HOOPER | Jun 1959 | British | Director | 1998-04-07 UNTIL 1998-10-31 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2007-04-13 UNTIL 2009-06-19 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2012-01-01 UNTIL 2013-11-20 | RESIGNED |
MISS SONIA FENNELL | Jul 1959 | British | Director | 2010-06-07 UNTIL 2011-01-05 | RESIGNED |
RAYMOND ALFRED ELLIOTT | Dec 1947 | British | Director | 1998-09-09 UNTIL 2007-04-13 | RESIGNED |
MR GERALD MICHAEL NOLAN CORBETT | Sep 1951 | British | Director | RESIGNED | |
MARIE-CECILE COLLIGNON | Sep 1976 | French | Director | 2011-09-01 UNTIL 2011-12-31 | RESIGNED |
JEAN PIERRE CLOISEAU | Nov 1944 | French | Director | 1998-02-13 UNTIL 1998-09-30 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2014-09-12 UNTIL 2021-04-09 | RESIGNED |
RICHARD JAMES CHENERY | Mar 1939 | British | Director | RESIGNED | |
MR ROBERT DAVID ANDREWS | Dec 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Aggregates Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |