GREATER LONDON ASPHALT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GREATER LONDON ASPHALT LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
GREATER LONDON ASPHALT LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02996702. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREATER LONDON ASPHALT LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02996702. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREATER LONDON ASPHALT 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
Previous trading names include:
PENNINE HAULAGE LIMITED (until 04/05/2010)
PENNINE HAULAGE LIMITED (until 04/05/2010)
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 | 2016-08-15 | CURRENT | ||
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2013-06-28 | CURRENT | ||
RUTH SARAH BUTTON | Jul 1984 | British | Director | 2022-09-30 | CURRENT |
ROBERT IAN WALTER BOYD | Jun 1945 | British | Director | 1997-01-31 UNTIL 2005-08-05 | RESIGNED |
ROBERT IAN WALTER BOYD | Jun 1945 | British | Secretary | 1997-01-31 UNTIL 2004-06-17 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Director | 2005-08-05 UNTIL 2013-06-29 | RESIGNED | ||
MR JOHN KERR LINDSAY | Jun 1961 | British | Secretary | 2004-06-17 UNTIL 2005-08-05 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2013-06-28 UNTIL 2013-11-20 | RESIGNED |
MR DAVID ANTHONY GRADY | Aug 1969 | British | Director | 2009-05-18 UNTIL 2010-06-11 | RESIGNED |
MARTIN JOHN PEACOCK | Dec 1947 | British | Director | 1997-01-31 UNTIL 1999-09-12 | RESIGNED |
MRS FIONA PULESTON PENHALLURICK | Dec 1967 | British | Director | 2014-04-04 UNTIL 2016-03-15 | RESIGNED |
MRS KATHLEEN MEEKS | Apr 1947 | British | Director | 1997-01-31 UNTIL 1997-01-31 | RESIGNED |
ANDREW JAMES WORRALL | Jan 1954 | British | Secretary | 1995-01-12 UNTIL 1997-01-31 | RESIGNED |
MR PAUL RICHARD LOCKWOOD | Jul 1941 | British | Director | 1995-01-12 UNTIL 1997-11-27 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2012-09-03 UNTIL 2014-04-04 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2015-08-27 UNTIL 2021-04-09 | RESIGNED |
TARMAC NOMINEES LIMITED | Corporate Director | 2005-08-05 UNTIL 2013-06-29 | RESIGNED | ||
MR KENNETH ALFRED RILEY | Feb 1941 | British | Director | 1997-01-31 UNTIL 1999-09-12 | RESIGNED |
DAVID BAXTER | Oct 1952 | British | Director | 1999-09-12 UNTIL 2004-04-22 | RESIGNED |
JAMES RICHARD STIRK | Oct 1959 | British | Director | 2010-06-11 UNTIL 2012-12-14 | RESIGNED |
RICHARD JOHN WOOD | Sep 1972 | British | Director | 2021-04-09 UNTIL 2022-09-30 | RESIGNED |
ANDREW JAMES WORRALL | Jan 1954 | British | Director | 1995-01-12 UNTIL 1997-01-31 | RESIGNED |
MR CHRISTOPHER GORDON REYNOLDS | Jun 1953 | British | Director | 2008-01-17 UNTIL 2009-05-18 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1994-11-30 UNTIL 1995-01-12 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-11-30 UNTIL 1995-01-12 | RESIGNED | ||
TARMAC NOMINEES TWO LIMITED | Corporate Secretary | 2005-08-05 UNTIL 2013-06-29 | RESIGNED | ||
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2013-06-28 UNTIL 2015-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Trading Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |