ISLE OF WIGHT AGGREGATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 04358278
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Gordon John Tuck on 1 March 2017; Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ISLE OF WIGHT AGGREGATES LIMITED are www.isleofwightaggregates.co.uk, and www.isle-of-wight-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Isle of Wight Aggregates Limited is a Private Limited Company. The company registration number is 04358278. Isle of Wight Aggregates Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Isle of Wight Aggregates Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . HAYTER, Alan John is a Secretary of the company. DAGLEY, Laurence Burdett is a Director of the company. DOODY, Robin John is a Director of the company. HAYTER, Alan John is a Director of the company. RICHARDS, Glyn is a Director of the company. TUCK, Gordon John is a Director of the company. Secretary BAYLEY, Elizabeth Mary has been resigned. Secretary LEWIS, Michael Graham has been resigned. Secretary PROCKTER, Adrian David has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Director AITKEN, Gordon Hunter has been resigned. Director COX, Philip Martin has been resigned. Director EVERINGTON, Nicholas John has been resigned. Director HUNTLY, Stephen Richard has been resigned. Director LEESE, Christopher Arthur has been resigned. Director MILLER, John Russell has been resigned. Director SEAMAN, Kevin John has been resigned. Director WILD, Matthew James has been resigned. Director WILKINSON, John Stanley has been resigned. Director WILLS, Keith William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HAYTER, Alan John
Appointed Date: 15 August 2011

Director
DAGLEY, Laurence Burdett
Appointed Date: 01 January 2016
49 years old

Director
DOODY, Robin John
Appointed Date: 01 October 2010
50 years old

Director
HAYTER, Alan John
Appointed Date: 08 November 2013
57 years old

Director
RICHARDS, Glyn
Appointed Date: 30 October 2011
70 years old

Director
TUCK, Gordon John
Appointed Date: 31 July 2015
55 years old

Resigned Directors

Secretary
BAYLEY, Elizabeth Mary
Resigned: 01 December 2005
Appointed Date: 22 January 2002

Secretary
LEWIS, Michael Graham
Resigned: 15 August 2011
Appointed Date: 25 May 2010

Secretary
PROCKTER, Adrian David
Resigned: 25 May 2010
Appointed Date: 21 July 2008

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 01 December 2005

Director
AITKEN, Gordon Hunter
Resigned: 31 December 2006
Appointed Date: 01 July 2003
79 years old

Director
COX, Philip Martin
Resigned: 14 November 2004
Appointed Date: 01 July 2003
66 years old

Director
EVERINGTON, Nicholas John
Resigned: 28 May 2012
Appointed Date: 22 January 2002
61 years old

Director
HUNTLY, Stephen Richard
Resigned: 30 October 2011
Appointed Date: 01 January 2007
51 years old

Director
LEESE, Christopher Arthur
Resigned: 17 December 2003
Appointed Date: 01 July 2003
64 years old

Director
MILLER, John Russell
Resigned: 31 December 2015
Appointed Date: 30 November 2007
66 years old

Director
SEAMAN, Kevin John
Resigned: 31 July 2015
Appointed Date: 22 January 2002
69 years old

Director
WILD, Matthew James
Resigned: 01 October 2010
Appointed Date: 01 November 2008
54 years old

Director
WILKINSON, John Stanley
Resigned: 31 December 2007
Appointed Date: 17 December 2003
68 years old

Director
WILLS, Keith William
Resigned: 01 November 2008
Appointed Date: 06 March 2008
61 years old

Persons With Significant Control

Tarmac Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cemex Uk Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLE OF WIGHT AGGREGATES LIMITED Events

03 Mar 2017
Director's details changed for Mr Gordon John Tuck on 1 March 2017
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Appointment of Laurence Burdett Dagley as a director on 1 January 2016
11 Aug 2016
Termination of appointment of John Russell Miller as a director on 31 December 2015
...
... and 70 more events
08 Jul 2003
New director appointed
08 Jul 2003
New director appointed
31 Jan 2003
Return made up to 22/01/03; full list of members
09 May 2002
Secretary's particulars changed
22 Jan 2002
Incorporation