TARMAC PROPERTIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
TARMAC PROPERTIES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
TARMAC PROPERTIES LIMITED was incorporated 59 years ago on 24/04/1964 and has the registered number: 00802441. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TARMAC PROPERTIES LIMITED was incorporated 59 years ago on 24/04/1964 and has the registered number: 00802441. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TARMAC PROPERTIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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 DIRECTORS (UK) LIMITED | Corporate Director | 2013-06-28 | CURRENT | ||
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2013-06-28 | CURRENT | ||
RUTH SARAH BUTTON | Jul 1984 | British | Director | 2022-09-30 | CURRENT |
MR STEVEN KEITH REEVES | Jun 1953 | British | Director | RESIGNED | |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Director | RESIGNED | |
MR DAVID ANTHONY GRADY | Aug 1969 | British | Director | 2009-05-18 UNTIL 2010-06-11 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2013-06-28 UNTIL 2013-11-20 | RESIGNED |
CHRISTOPHER MALCOLM HENRY KEMP | Aug 1951 | British | Director | RESIGNED | |
MR TERENCE HAROLD MASON | Jul 1941 | British | Director | RESIGNED | |
MRS FIONA PULESTON PENHALLURICK | Dec 1967 | British | Director | 2014-04-04 UNTIL 2016-03-15 | RESIGNED |
MR GRAHAM JOHN PICKERING | Aug 1961 | British | Director | 1992-06-09 UNTIL 1992-12-01 | RESIGNED |
SIR ERIC JOHN POUNTAIN | Aug 1933 | British | Director | RESIGNED | |
JAMES RICHARD STIRK | Oct 1959 | British | Director | 2010-06-11 UNTIL 2012-12-14 | RESIGNED |
MR CHRISTOPHER GORDON REYNOLDS | Jun 1953 | British | Director | 2008-01-17 UNTIL 2009-05-18 | RESIGNED |
MR DIRK OLAF FITZHUGH | Nov 1941 | British | Director | 1997-12-24 UNTIL 1999-12-17 | RESIGNED |
ANDREW CHARLES SMITH | Oct 1946 | British | Secretary | 1992-12-01 UNTIL 2000-11-28 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Secretary | RESIGNED | |
MR SIMON PAUL EASTWOOD | Jan 1957 | British | Director | 1992-04-21 UNTIL 1992-04-24 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Director | 1999-12-17 UNTIL 2013-06-29 | RESIGNED | ||
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED | |
HUGH VICTOR CLARK | May 1948 | British | Director | 1998-03-30 UNTIL 1999-11-23 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2014-09-25 UNTIL 2016-03-15 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2016-03-15 UNTIL 2021-04-09 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2012-09-03 UNTIL 2014-04-04 | RESIGNED |
BRYAN WILLIAM BAKER | Dec 1932 | British | Director | RESIGNED | |
JAMES EDWARD AGER | Jun 1960 | British | Director | 1992-06-08 UNTIL 1992-12-01 | RESIGNED |
MR NEVILLE WILLIAM TOPPING | Jan 1962 | British | Director | 1992-04-25 UNTIL 1992-04-26 | RESIGNED |
RICHARD JOHN WOOD | Sep 1972 | British | Director | 2021-04-09 UNTIL 2022-09-30 | RESIGNED |
ANDREW CHARLES SMITH | Oct 1946 | British | Director | 1997-12-24 UNTIL 1999-12-17 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Secretary | 2000-11-28 UNTIL 2013-06-29 | RESIGNED | ||
TARMAC NOMINEES LIMITED | Corporate Director | 1999-12-17 UNTIL 2013-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Trading Limited | 2021-12-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tarmac Holdings (Thl) Limited | 2016-04-06 - 2021-12-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |