ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00177804
Status Active
Incorporation Date 12 November 1921
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) are www.associatedportlandcementmanufacturers1978.co.uk, and www.associated-portland-cement-manufacturers-1978.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eleven months. Associated Portland Cement Manufacturers 1978 Limited The is a Private Limited Company. The company registration number is 00177804. Associated Portland Cement Manufacturers 1978 Limited The has been working since 12 November 1921. The present status of the company is Active. The registered address of Associated Portland Cement Manufacturers 1978 Limited The is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary COSTER, Clive Frederick has been resigned. Secretary ELLIOTT, Raymond Alfred has been resigned. Secretary FRANKLIN, Gordon Francis has been resigned. Secretary GRIMASON, Deborah has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BRYAN, Paul Anthony Edward Peter has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director COSTER, Clive Frederick has been resigned. Director DALKIN, Eric William Thomson has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FENNELL, Sonia has been resigned. Director FRANKLIN, Gordon Francis has been resigned. Director GREAVES, James Broughton has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director HENCHLEY, Richard West has been resigned. Director LANYON, Phillip Thomas Edward has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director POWELL, Rebecca Joan has been resigned. Director REID, Ian Maclean has been resigned. Director TAPP, Richard Francis has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 04 January 2010

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
COSTER, Clive Frederick
Resigned: 30 May 1997

Secretary
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 14 December 2001

Secretary
FRANKLIN, Gordon Francis
Resigned: 14 December 2001
Appointed Date: 30 April 1997

Secretary
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007

Secretary
MOTTRAM, Clive Jonathan
Resigned: 04 January 2010
Appointed Date: 19 June 2009

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 28 March 2013
54 years old

Director
BRYAN, Paul Anthony Edward Peter
Resigned: 31 January 1995
Appointed Date: 16 December 1992
75 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
COSTER, Clive Frederick
Resigned: 30 May 1997
91 years old

Director
DALKIN, Eric William Thomson
Resigned: 31 December 1993
91 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 14 December 2001
77 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
FRANKLIN, Gordon Francis
Resigned: 14 December 2001
Appointed Date: 30 April 1997
80 years old

Director
GREAVES, James Broughton
Resigned: 16 December 1992
92 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
HENCHLEY, Richard West
Resigned: 31 December 1995
Appointed Date: 01 January 1994
82 years old

Director
LANYON, Phillip Thomas Edward
Resigned: 28 March 2013
Appointed Date: 16 August 2010
61 years old

Director
MILLS, Peter William Joseph
Resigned: 30 June 2010
Appointed Date: 06 April 2003
72 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
REID, Ian Maclean
Resigned: 04 April 2003
Appointed Date: 14 December 2001
80 years old

Director
TAPP, Richard Francis
Resigned: 14 December 2001
Appointed Date: 01 February 1995
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 01 February 2010

Persons With Significant Control

Tarmac Cement And Lime Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 121,037

...
... and 121 more events
23 Mar 1987
Return made up to 09/03/87; full list of members
06 Nov 1986
Accounts for a dormant company made up to 31 December 1985

24 Oct 1978
Annual return made up to 13/10/78
19 Oct 1978
Company name changed\certificate issued on 19/10/78
15 Nov 1921
Incorporation