TARMAC PROPERTIES HOME COUNTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 01087935
Status Active
Incorporation Date 20 December 1972
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 thirty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 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 TARMAC PROPERTIES HOME COUNTIES LIMITED are www.tarmacpropertieshomecounties.co.uk, and www.tarmac-properties-home-counties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Tarmac Properties Home Counties Limited is a Private Limited Company. The company registration number is 01087935. Tarmac Properties Home Counties Limited has been working since 20 December 1972. The present status of the company is Active. The registered address of Tarmac Properties Home Counties 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 CUFLEY, Sean Dominic Hardy has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director COLLINS, Anthony John has been resigned. Director DURRANT, Keith Claude has been resigned. Director EASTWOOD, Simon Paul has been resigned. Director FITZHUGH, Dirk Olaf 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 MASON, Terence Harold has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REEVES, Steven Keith 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. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO 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
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000
Appointed Date: 01 December 1992

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 28 November 2000

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

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
DURRANT, Keith Claude
Resigned: 15 December 1992
95 years old

Director
EASTWOOD, Simon Paul
Resigned: 29 August 1992
Appointed Date: 27 August 1992
68 years old

Director
FITZHUGH, Dirk Olaf
Resigned: 17 December 1999
Appointed Date: 24 December 1997
83 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
Appointed Date: 01 December 1992
74 years old

Director
MASON, Terence Harold
Resigned: 24 December 1997
Appointed Date: 01 December 1992
84 years old

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

Director
REEVES, Steven Keith
Resigned: 16 April 1992
72 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
SMITH, Andrew Charles
Resigned: 17 December 1999
Appointed Date: 24 December 1997
78 years old

Director
STIRK, James Richard
Resigned: 14 November 2012
Appointed Date: 11 June 2010
65 years old

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

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 17 December 1999

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 17 December 1999

Persons With Significant Control

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

TARMAC PROPERTIES HOME COUNTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
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
13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 126 more events
09 Nov 1987
Full accounts made up to 31 December 1985

09 Nov 1987
Full accounts made up to 31 December 1984

01 Nov 1987
Secretary resigned;new secretary appointed

01 Nov 1987
Director's particulars changed

16 Mar 1987
Return made up to 09/05/86; full list of members

TARMAC PROPERTIES HOME COUNTIES LIMITED Charges

29 December 1995
Legal charge
Delivered: 9 January 1996
Status: Satisfied on 30 January 2008
Persons entitled: Nationwide Building Society
Description: All the company's present and future interest both legal…
1 July 1991
Deed
Delivered: 3 July 1991
Status: Satisfied on 30 January 2008
Persons entitled: National Anglia Building Society
Description: First 50 "a" ordinary shares of £1 each in the share…