COMBAT POLYSTYRENE GROUP LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
COMBAT POLYSTYRENE GROUP LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Dissolved - no longer trading.
COMBAT POLYSTYRENE GROUP LIMITED was incorporated 44 years ago on 11/12/1979 and has the registered number: 01466319. The accounts status is DORMANT.
COMBAT POLYSTYRENE GROUP LIMITED was incorporated 44 years ago on 11/12/1979 and has the registered number: 01466319. The accounts status is DORMANT.
COMBAT POLYSTYRENE GROUP 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 | 31/12/2017 |
Registered Office
PORTLAND HOUSE
BIRMINGHAM
B37 7BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2018-09-30 | CURRENT |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-06-06 | CURRENT | ||
MR ANDREW JOHN WILLIAM DONNAN | Oct 1969 | British | Director | 2014-12-11 | CURRENT |
MR TREVOR JAMES STOREY | Aug 1967 | British | Secretary | 2007-05-15 UNTIL 2011-08-23 | RESIGNED |
MR SEAN MCGREEVY | Oct 1963 | Northern Irish | Secretary | 2002-09-02 UNTIL 2007-05-01 | RESIGNED |
DAVID JAMES ANDREW | Jun 1959 | Secretary | 2001-01-05 UNTIL 2002-09-02 | RESIGNED | |
MR STEPHEN HARDY | Secretary | 2011-08-23 UNTIL 2016-06-06 | RESIGNED | ||
MR PHILIP JONES | Secretary | 1992-08-17 UNTIL 2001-01-05 | RESIGNED | ||
MR WAYNE MARTIN SHEPPARD | Dec 1959 | British | Director | 1996-02-20 UNTIL 1996-02-20 | RESIGNED |
STEVEN DENNIS PAINE | Apr 1955 | Secretary | RESIGNED | ||
WILLIAM IGNATIUS OMAHONY | Jul 1946 | Irish | Director | 1992-01-02 UNTIL 1995-12-12 | RESIGNED |
MR HENRY JAMES MORRIS | Aug 1954 | Irish | Director | RESIGNED | |
MR DIABMUND FRANCIS QUIRKE | Aug 1931 | Irish | Director | RESIGNED | |
CORNELIUS YACOBUS MARIA VERNBURG | Nov 1958 | Dutch | Director | 1998-10-13 UNTIL 2002-11-09 | RESIGNED |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 2011-08-23 UNTIL 2014-12-11 | RESIGNED |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 1993-10-05 UNTIL 2000-10-13 | RESIGNED |
MR TREVOR JAMES STOREY | Aug 1967 | British | Director | 2007-05-15 UNTIL 2011-08-23 | RESIGNED |
MR CHRISTOPHER JAMES MAHONY | Aug 1950 | British | Director | 1994-04-14 UNTIL 1996-03-01 | RESIGNED |
MR LESLIE OWEN TENCH | Apr 1945 | British | Director | 1992-08-01 UNTIL 2002-11-09 | RESIGNED |
MR SEAN MCGREEVY | Oct 1963 | Northern Irish | Director | 2002-09-02 UNTIL 2007-05-01 | RESIGNED |
MR ANTHONY FRANCE | Jan 1955 | British | Director | 2007-05-15 UNTIL 2011-08-23 | RESIGNED |
MR ANTHONY LAWSON | Feb 1943 | British | Director | RESIGNED | |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Director | 2011-08-23 UNTIL 2016-06-06 | RESIGNED |
MR SHAUN GRAY | Sep 1949 | British | Director | 1991-11-18 UNTIL 2002-11-09 | RESIGNED |
MR PETER DUNCAN COOKE | Feb 1953 | British | Director | 2000-05-25 UNTIL 2005-10-14 | RESIGNED |
PATRICK DESMOND CLINTON | Aug 1948 | Irish | Director | 1993-10-05 UNTIL 2002-11-09 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2017-02-01 UNTIL 2018-09-30 | RESIGNED |
MR BRIAN DAVID BURNS | May 1934 | British | Director | RESIGNED | |
MR DAVID JAMES ANDREW | Jun 1959 | British | Director | 2000-05-25 UNTIL 2007-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh Building Products Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |