BRISTOL AGGREGATES RECYCLING LIMITED
BIRMINGHAM OVAL (1715) LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 04391075
Status Active
Incorporation Date 11 March 2002
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 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 BRISTOL AGGREGATES RECYCLING LIMITED are www.bristolaggregatesrecycling.co.uk, and www.bristol-aggregates-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Bristol Aggregates Recycling Limited is a Private Limited Company. The company registration number is 04391075. Bristol Aggregates Recycling Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Bristol Aggregates Recycling Limited 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 BRADSHAW, John Richard has been resigned. Secretary PARKES, Jeremy Keith has been resigned. Secretary STIRK, James Richard has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BALL, Barbara Kay has been resigned. Director BALL, Stephen Alan has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director GRIMASON, Deborah has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director PENNY, Christopher Nigel has been resigned. Director PENNY, Roger Maxwell has been resigned. Director ROBERTS, Neil Graham Scott has been resigned. Director SHEPPARD, Alan George has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

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
BRADSHAW, John Richard
Resigned: 29 June 2013
Appointed Date: 30 November 2012

Secretary
PARKES, Jeremy Keith
Resigned: 06 September 2006
Appointed Date: 23 January 2003

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 06 September 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 23 January 2003
Appointed Date: 11 March 2002

Director
BALL, Barbara Kay
Resigned: 25 February 2005
Appointed Date: 23 January 2003
69 years old

Director
BALL, Stephen Alan
Resigned: 25 February 2005
Appointed Date: 23 January 2003
65 years old

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

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

Director
PENNY, Christopher Nigel
Resigned: 25 February 2005
Appointed Date: 23 January 2003
62 years old

Director
PENNY, Roger Maxwell
Resigned: 25 February 2005
Appointed Date: 23 January 2003
86 years old

Director
ROBERTS, Neil Graham Scott
Resigned: 30 April 2009
Appointed Date: 23 January 2003
66 years old

Director
SHEPPARD, Alan George
Resigned: 31 October 2008
Appointed Date: 23 January 2003
71 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 29 April 2009
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 23 January 2003
Appointed Date: 11 March 2002

Nominee Director
OVALSEC LIMITED
Resigned: 23 January 2003
Appointed Date: 11 March 2002

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 13 October 2008

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 13 October 2008

Persons With Significant Control

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

BRISTOL AGGREGATES RECYCLING LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 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
13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 79 more events
30 Jan 2003
Director resigned
30 Jan 2003
Secretary resigned;director resigned
07 Oct 2002
Registered office changed on 07/10/02 from: 30 queen charlotte street bristol BS99 7QQ
16 Apr 2002
Company name changed oval (1715) LIMITED\certificate issued on 16/04/02
11 Mar 2002
Incorporation