TARMAC NOMINEES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ
Company number 00670096
Status Active
Incorporation Date 15 September 1960
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 ten events have happened. The last three records are Appointment of Tarmac Directors (Uk) Limited as a director on 15 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 TARMAC NOMINEES LIMITED are www.tarmacnominees.co.uk, and www.tarmac-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Tarmac Nominees Limited is a Private Limited Company. The company registration number is 00670096. Tarmac Nominees Limited has been working since 15 September 1960. The present status of the company is Active. The registered address of Tarmac Nominees 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 BRADSHAW, John Richard has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary STIRK, James Richard has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BRADSHAW, John Richard has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director SMITH, Andrew Charles has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) 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
65 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

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

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 28 November 2000

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 01 August 2011
55 years old

Director
BRADSHAW, John Richard
Resigned: 29 June 2013
Appointed Date: 17 December 1999
70 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

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

Director
KEMP, Christopher Malcolm Henry
Resigned: 17 December 1999
74 years old

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

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 December 1999
72 years old

Director
SMITH, Andrew Charles
Resigned: 30 March 2001
79 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 04 August 1999
66 years old

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

TARMAC NOMINEES LIMITED Events

21 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
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 100 more events
13 Aug 1986
Accounts for a dormant company made up to 31 December 1985

25 Jun 1986
Annual return made up to 01/05/86

10 Dec 1974
Company name changed\certificate issued on 10/12/74
14 Aug 1967
Memorandum of association
15 Sep 1960
Certificate of incorporation

TARMAC NOMINEES LIMITED Charges

26 June 1972
Supplemental trust deed
Delivered: 26 June 1972
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation Limited
Description: First floating charge on undertaking and assets present and…
16 December 1968
A registered charge
Delivered: 16 December 1968
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation Limited
17 July 1967
Second supplemental trust deed
Delivered: 28 July 1967
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation Limited
Description: First floating & charge on (see doc 22 for details)…