HERTFORDSHIRE ROAD MAINTENANCE LIMITED
BIRMINGHAM SOULPLUS LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 04240346
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Paul Fleetham as a director on 31 August 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of HERTFORDSHIRE ROAD MAINTENANCE LIMITED are www.hertfordshireroadmaintenance.co.uk, and www.hertfordshire-road-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hertfordshire Road Maintenance Limited is a Private Limited Company. The company registration number is 04240346. Hertfordshire Road Maintenance Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Hertfordshire Road Maintenance 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 ELLIOTT, Raymond Alfred has been resigned. Secretary GRIMASON, Deborah has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIDSON, Shaun has been resigned. Director DAVIDSON, Shaun has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FLEETHAM, Paul has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRISON, Martin John has been resigned. Director INCE, Andrew John has been resigned. Director JAMES, Dyfrig Morgan has been resigned. Director PERT, Michael Anthony has been resigned. Director PLANT, Christopher David has been resigned. Director PLANT, Christopher David has been resigned. Director PRICE, Gregory Arthur Landon has been resigned. Director REID, Ian Maclean has been resigned. Director SCHULZ, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 07 June 2010

Director
CHOULES, Michael John
Appointed Date: 11 September 2014
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 16 April 2013

Resigned Directors

Secretary
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 03 July 2001

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

Secretary
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 19 June 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2001
Appointed Date: 25 June 2001

Director
DAVIDSON, Shaun
Resigned: 17 April 2013
Appointed Date: 01 September 2010
57 years old

Director
DAVIDSON, Shaun
Resigned: 16 January 2008
Appointed Date: 09 November 2007
57 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 08 November 2002
Appointed Date: 03 July 2001
77 years old

Director
FLEETHAM, Paul
Resigned: 31 August 2016
Appointed Date: 16 April 2013
64 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 16 April 2013
62 years old

Director
HARRISON, Martin John
Resigned: 08 August 2014
Appointed Date: 16 April 2013
56 years old

Director
INCE, Andrew John
Resigned: 17 April 2013
Appointed Date: 16 January 2008
59 years old

Director
JAMES, Dyfrig Morgan
Resigned: 16 January 2008
Appointed Date: 01 March 2007
71 years old

Director
PERT, Michael Anthony
Resigned: 31 December 2005
Appointed Date: 08 November 2002
75 years old

Director
PLANT, Christopher David
Resigned: 01 September 2010
Appointed Date: 01 September 2007
67 years old

Director
PLANT, Christopher David
Resigned: 01 March 2007
Appointed Date: 03 January 2006
67 years old

Director
PRICE, Gregory Arthur Landon
Resigned: 09 November 2007
Appointed Date: 01 February 2007
60 years old

Director
REID, Ian Maclean
Resigned: 08 November 2002
Appointed Date: 03 July 2001
80 years old

Director
SCHULZ, Michael
Resigned: 31 January 2007
Appointed Date: 08 November 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 2001
Appointed Date: 25 June 2001

HERTFORDSHIRE ROAD MAINTENANCE LIMITED Events

04 Oct 2016
Termination of appointment of Paul Fleetham as a director on 31 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 1

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
23 Jul 2001
New secretary appointed
23 Jul 2001
Registered office changed on 23/07/01 from: 1 mitchell lane bristol BS1 6BU
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
25 Jun 2001
Incorporation