NEWHAVEN ROADSTONE LIMITED
BIRMINGHAM FILBUK 683 LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 04295593
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Director's details changed for Beverley Linda Gasson on 8 September 2016. The most likely internet sites of NEWHAVEN ROADSTONE LIMITED are www.newhavenroadstone.co.uk, and www.newhaven-roadstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Newhaven Roadstone Limited is a Private Limited Company. The company registration number is 04295593. Newhaven Roadstone Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Newhaven Roadstone Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. BAMFIELD, Peter Stuart is a Director of the company. BATE, Andrew John is a Director of the company. GASSON, Beverley Linda is a Director of the company. RALPH, Sharon Louise is a Director of the company. STRUTHERS, Stewart Leishman is a Director of the company. WOOD, Mark Thomas is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary HAYTER, Alan John has been resigned. Secretary JACKSON, Timothy Charles has been resigned. Secretary LEWIS, Michael Graham has been resigned. Secretary PROCKTER, Adrian David has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director DELANEY, Tony has been resigned. Director FERGUSSON, Carl James has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director GAILLARD, Bernard has been resigned. Director GRAY, Antony Charles has been resigned. Director HAYTER, Alan John has been resigned. Director HINES, Peter Martin has been resigned. Director HOBBS, Martin James has been resigned. Director HUTCHINSON, David Christopher has been resigned. Director JACKSON, Timothy Charles has been resigned. Director JOEL, Mark Wilson has been resigned. Director JOEL, Mark Wilson has been resigned. Director JONES, David Allan has been resigned. Director LEWIS, Michael Graham has been resigned. Director RILEY, Martin Kenneth has been resigned. Director ROUSSEL, Frederic has been resigned. Director RUSHBROOKE, Lee has been resigned. Director SAUNDERS, Michael John has been resigned. Director SERFONTEIN, Johannes Frederick Van Blerk has been resigned. Director STABLES, Alasdair Llewellyn has been resigned. Director SULLIVAN, John has been resigned. Director TUCK, Gordon John has been resigned. Director WEDDLE, Richard John has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 19 March 2015

Director
BAMFIELD, Peter Stuart
Appointed Date: 01 January 2015
53 years old

Director
BATE, Andrew John
Appointed Date: 22 July 2015
56 years old

Director
GASSON, Beverley Linda
Appointed Date: 16 October 2009
61 years old

Director
RALPH, Sharon Louise
Appointed Date: 01 January 2015
56 years old

Director
STRUTHERS, Stewart Leishman
Appointed Date: 19 March 2015
67 years old

Director
WOOD, Mark Thomas
Appointed Date: 11 February 2011
52 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 08 October 2001
Appointed Date: 28 September 2001

Secretary
HAYTER, Alan John
Resigned: 19 March 2015
Appointed Date: 15 August 2011

Secretary
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 28 May 2002

Secretary
LEWIS, Michael Graham
Resigned: 15 August 2011
Appointed Date: 16 October 2009

Secretary
PROCKTER, Adrian David
Resigned: 16 October 2009
Appointed Date: 01 August 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 28 May 2002
Appointed Date: 07 October 2001

Director
DELANEY, Tony
Resigned: 01 January 2015
Appointed Date: 20 June 2012
59 years old

Director
FERGUSSON, Carl James
Resigned: 19 March 2015
Appointed Date: 26 November 2010
62 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 08 October 2001
Appointed Date: 28 September 2001

Director
GAILLARD, Bernard
Resigned: 25 October 2002
Appointed Date: 28 January 2002
81 years old

Director
GRAY, Antony Charles
Resigned: 01 January 2004
Appointed Date: 28 January 2002
74 years old

Director
HAYTER, Alan John
Resigned: 04 December 2014
Appointed Date: 15 August 2011
57 years old

Director
HINES, Peter Martin
Resigned: 25 February 2009
Appointed Date: 12 December 2003
73 years old

Director
HOBBS, Martin James
Resigned: 22 November 2013
Appointed Date: 09 January 2013
73 years old

Director
HUTCHINSON, David Christopher
Resigned: 31 December 2005
Appointed Date: 25 October 2002
74 years old

Director
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 28 May 2002
73 years old

Director
JOEL, Mark Wilson
Resigned: 11 February 2011
Appointed Date: 16 October 2009
62 years old

Director
JOEL, Mark Wilson
Resigned: 31 December 2005
Appointed Date: 14 February 2003
62 years old

Director
JONES, David Allan
Resigned: 12 December 2003
Appointed Date: 28 January 2002
81 years old

Director
LEWIS, Michael Graham
Resigned: 15 August 2011
Appointed Date: 16 October 2009
53 years old

Director
RILEY, Martin Kenneth
Resigned: 16 October 2009
Appointed Date: 31 December 2005
58 years old

Director
ROUSSEL, Frederic
Resigned: 16 October 2009
Appointed Date: 07 April 2009
58 years old

Director
RUSHBROOKE, Lee
Resigned: 26 November 2010
Appointed Date: 01 January 2006
55 years old

Director
SAUNDERS, Michael John
Resigned: 14 February 2003
Appointed Date: 28 May 2002
68 years old

Director
SERFONTEIN, Johannes Frederick Van Blerk
Resigned: 20 October 2010
Appointed Date: 01 August 2006
57 years old

Director
STABLES, Alasdair Llewellyn
Resigned: 09 January 2013
Appointed Date: 20 October 2010
53 years old

Director
SULLIVAN, John
Resigned: 31 December 2003
Appointed Date: 28 May 2002
78 years old

Director
TUCK, Gordon John
Resigned: 22 July 2015
Appointed Date: 01 January 2015
55 years old

Director
WEDDLE, Richard John
Resigned: 12 January 2012
Appointed Date: 01 January 2004
71 years old

Director
EVERDIRECTOR LIMITED
Resigned: 28 May 2002
Appointed Date: 07 October 2001

Persons With Significant Control

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

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

NEWHAVEN ROADSTONE LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Sep 2016
Director's details changed for Beverley Linda Gasson on 8 September 2016
11 Feb 2016
Resignation of an auditor
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
New secretary appointed
29 Nov 2001
Director resigned
29 Nov 2001
New director appointed
28 Sep 2001
Incorporation