CRH BUILDING PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ
Company number 00694656
Status Active
Incorporation Date 6 June 1961
Company Type Private Limited Company
Address PORTLAND HOUSE, BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Ms Katie Elizabeth Smart as a director on 1 February 2017; Appointment of Mr Michael John Choules as a director on 1 February 2017; Termination of appointment of Paul Barry as a director on 5 December 2016. The most likely internet sites of CRH BUILDING PRODUCTS LIMITED are www.crhbuildingproducts.co.uk, and www.crh-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Crh Building Products Limited is a Private Limited Company. The company registration number is 00694656. Crh Building Products Limited has been working since 06 June 1961. The present status of the company is Active. The registered address of Crh Building Products Limited is Portland House Bickenhill Lane Birmingham England B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. DONNAN, Andrew John William is a Director of the company. HEALY, Tom is a Director of the company. SMART, Katie Elizabeth is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary JONES, Philip has been resigned. Director BARRY, Paul has been resigned. Director BENNION, Angus William has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director BURNS, Brian David has been resigned. Director GRAY, Shaun has been resigned. Director HARDY, Stephen Philip has been resigned. Director KEHOE, James has been resigned. Director MAHONY, Christopher James has been resigned. Director MCCLURE, Charles Ernest Stewart has been resigned. Director OBRIEN, John Francis has been resigned. Director SHEPPARD, Wayne Martin has been resigned. Director SIMS, Kevin John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 06 May 2016

Director
CHOULES, Michael John
Appointed Date: 01 February 2017
65 years old

Director
DONNAN, Andrew John William
Appointed Date: 11 December 2014
56 years old

Director
HEALY, Tom
Appointed Date: 24 August 2015
62 years old

Director
SMART, Katie Elizabeth
Appointed Date: 01 February 2017
48 years old

Resigned Directors

Secretary
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 05 March 2007

Secretary
JONES, Philip
Resigned: 05 March 2007

Director
BARRY, Paul
Resigned: 05 December 2016
Appointed Date: 10 February 2015
57 years old

Director
BENNION, Angus William
Resigned: 11 December 2014
Appointed Date: 08 April 2011
58 years old

Director
BULL, Geoffrey Ronald
Resigned: 08 April 2011
Appointed Date: 09 May 2008
72 years old

Director
BURNS, Brian David
Resigned: 13 June 1996
91 years old

Director
GRAY, Shaun
Resigned: 23 September 2009
Appointed Date: 08 October 2002
76 years old

Director
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 05 February 2009
78 years old

Director
KEHOE, James
Resigned: 24 August 2015
Appointed Date: 10 February 2015
50 years old

Director
MAHONY, Christopher James
Resigned: 01 March 1996
Appointed Date: 10 November 1995
75 years old

Director
MCCLURE, Charles Ernest Stewart
Resigned: 31 December 2001
84 years old

Director
OBRIEN, John Francis
Resigned: 31 December 2008
Appointed Date: 01 September 2004
78 years old

Director
SHEPPARD, Wayne Martin
Resigned: 08 October 2002
Appointed Date: 20 February 1996
66 years old

Director
SIMS, Kevin John
Resigned: 11 December 2014
64 years old

Persons With Significant Control

Crh (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRH BUILDING PRODUCTS LIMITED Events

17 Feb 2017
Appointment of Ms Katie Elizabeth Smart as a director on 1 February 2017
17 Feb 2017
Appointment of Mr Michael John Choules as a director on 1 February 2017
13 Jan 2017
Termination of appointment of Paul Barry as a director on 5 December 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 109 more events
15 Aug 1986
Accounts for a dormant company made up to 30 November 1985

15 Aug 1986
Annual return made up to 29/05/86

12 Jul 1986
Director resigned

18 Apr 1974
Company name changed\certificate issued on 18/04/74
06 Jun 1961
Incorporation

CRH BUILDING PRODUCTS LIMITED Charges

18 June 1984
Mortgage debenture
Delivered: 27 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…