ENVIRONMENTAL AGGREGATES LIMITED
BIRMINGHAM RAPIDSTAPLE LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03450086
Status Active
Incorporation Date 15 October 1997
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 twelve events have happened. The last three records are Confirmation statement made on 15 October 2016 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 ENVIRONMENTAL AGGREGATES LIMITED are www.environmentalaggregates.co.uk, and www.environmental-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Environmental Aggregates Limited is a Private Limited Company. The company registration number is 03450086. Environmental Aggregates Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Environmental Aggregates 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 BOYD, Robert Ian Walter has been resigned. Secretary BRADSHAW, John Richard has been resigned. Secretary REYNOLDS, Christopher Gordon has been resigned. Secretary SPROULE, Lorraine has been resigned. Secretary STIRK, James Richard has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ANSON, Steve has been resigned. Director BARRITT, John Christopher has been resigned. Director BAXTER, David has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOYD, Robert Ian Walter has been resigned. Director BURKS, John Paul has been resigned. Director GRIMASON, Deborah has been resigned. Director HARDMAN, David has been resigned. Director KENNY, Andrew has been resigned. Director LOCHMAN, Richard Stuart has been resigned. Director PEACOCK, Martin John has been resigned. Director PENHALLURICK, Fiona Puleston 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 TETLEY, David has been resigned. Director WATERHOUSE, John Roger has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINESS 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
BOYD, Robert Ian Walter
Resigned: 02 April 2001
Appointed Date: 01 May 1998

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

Secretary
REYNOLDS, Christopher Gordon
Resigned: 30 April 2009
Appointed Date: 02 April 2001

Secretary
SPROULE, Lorraine
Resigned: 01 May 1998
Appointed Date: 28 October 1997

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 30 April 2009

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 October 1997
Appointed Date: 15 October 1997

Director
ANSON, Steve
Resigned: 19 May 2003
Appointed Date: 14 August 2000
60 years old

Director
BARRITT, John Christopher
Resigned: 20 July 2001
Appointed Date: 14 August 2000
78 years old

Director
BAXTER, David
Resigned: 14 August 2000
Appointed Date: 12 September 1999
72 years old

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

Director
BOYD, Robert Ian Walter
Resigned: 14 August 2000
Appointed Date: 01 May 1998
80 years old

Director
BURKS, John Paul
Resigned: 18 February 2009
Appointed Date: 19 May 2003
60 years old

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

Director
HARDMAN, David
Resigned: 01 May 1998
Appointed Date: 28 October 1997
71 years old

Director
KENNY, Andrew
Resigned: 20 April 1999
Appointed Date: 01 May 1998
73 years old

Director
LOCHMAN, Richard Stuart
Resigned: 28 November 2003
Appointed Date: 29 March 1999
76 years old

Director
PEACOCK, Martin John
Resigned: 12 September 1999
Appointed Date: 01 May 1998
77 years old

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

Director
ROBERTS, Neil Graham Scott
Resigned: 30 April 2009
Appointed Date: 13 October 2008
66 years old

Director
SHEPPARD, Alan George
Resigned: 31 October 2008
Appointed Date: 20 July 2001
71 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 30 April 2009
65 years old

Director
TETLEY, David
Resigned: 21 April 1999
Appointed Date: 01 May 1998
78 years old

Director
WATERHOUSE, John Roger
Resigned: 01 May 2003
Appointed Date: 29 March 1999
80 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 October 1997
Appointed Date: 15 October 1997

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

Director
TARMAC NOMINESS LIMITED
Resigned: 29 June 2013
Appointed Date: 18 February 2009

Persons With Significant Control

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

ENVIRONMENTAL AGGREGATES LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 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 102 more events
06 Nov 1997
New director appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF
05 Nov 1997
Company name changed rapidstaple LIMITED\certificate issued on 06/11/97
03 Nov 1997
Accounting reference date extended from 31/10/98 to 31/12/98
15 Oct 1997
Incorporation