TARMAC RECYCLING SERVICES LIMITED
BIRMINGHAM FILBUK 560 LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03723387
Status Active
Incorporation Date 1 March 1999
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 events have happened. The last three records are Confirmation statement made on 31 January 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 RECYCLING SERVICES LIMITED are www.tarmacrecyclingservices.co.uk, and www.tarmac-recycling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Tarmac Recycling Services Limited is a Private Limited Company. The company registration number is 03723387. Tarmac Recycling Services Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Tarmac Recycling Services 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. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JACKSON, Timothy Charles has been resigned. Secretary REYNOLDS, Christopher Gordon has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BARRITT, John Christopher has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director FINDLATER, Robert Ian has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HALL, Timothy Conrad Langston has been resigned. Director MCLEAN, Adrian John has been resigned. Director MCLEAN, Noel has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director ROBERTS, Neil Graham Scott has been resigned. Director SHEPPARD, Alan George has been resigned. Director STIRK, James Richard 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

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 13 April 1999
Appointed Date: 01 March 1999

Secretary
JACKSON, Timothy Charles
Resigned: 21 December 2000
Appointed Date: 13 April 1999

Secretary
REYNOLDS, Christopher Gordon
Resigned: 30 April 2009
Appointed Date: 21 December 2000

Secretary
STIRK, James Richard
Resigned: 02 September 2009
Appointed Date: 30 April 2009

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 September 2009

Director
BARRITT, John Christopher
Resigned: 20 July 2001
Appointed Date: 13 April 1999
78 years old

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

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 01 November 2000
76 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 13 April 1999
Appointed Date: 01 March 1999

Director
FINDLATER, Robert Ian
Resigned: 26 May 2000
Appointed Date: 13 April 1999
70 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 02 September 2009
56 years old

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

Director
HALL, Timothy Conrad Langston
Resigned: 02 September 2009
Appointed Date: 03 February 2004
72 years old

Director
MCLEAN, Adrian John
Resigned: 01 July 2003
Appointed Date: 07 July 1999
56 years old

Director
MCLEAN, Noel
Resigned: 01 July 2003
Appointed Date: 07 July 1999
50 years old

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

Director
ROBERTS, Neil Graham Scott
Resigned: 30 April 2009
Appointed Date: 13 October 2008
66 years old

Director
SHEPPARD, Alan George
Resigned: 31 October 2008
Appointed Date: 20 July 2001
71 years old

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

Director
STIRK, James Richard
Resigned: 02 September 2009
Appointed Date: 30 April 2009
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: 29 April 2009

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 September 2009

Persons With Significant Control

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

TARMAC RECYCLING SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 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
14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 90 more events
23 Apr 1999
Memorandum and Articles of Association
21 Apr 1999
Company name changed filbuk 560 LIMITED\certificate issued on 22/04/99
20 Apr 1999
Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100
20 Apr 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
01 Mar 1999
Incorporation