TARMAC ROADSTONE HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00594582
Status Active
Incorporation Date 29 November 1957
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 fifty-one 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 ROADSTONE HOLDINGS LIMITED are www.tarmacroadstoneholdings.co.uk, and www.tarmac-roadstone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Tarmac Roadstone Holdings Limited is a Private Limited Company. The company registration number is 00594582. Tarmac Roadstone Holdings Limited has been working since 29 November 1957. The present status of the company is Active. The registered address of Tarmac Roadstone Holdings 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 MCEWAN, Euan has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director ANDREWS, Bernard Desmond has been resigned. Director BAKER, Bryan William has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director BUNKER, Christopher Jonathan has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRISON, Roy James has been resigned. Director JACKSON, Francis Keith John has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MASON, Terence Harold has been resigned. Director MAWDSLEY, Jack has been resigned. Director NOVOTNY, Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director RILEY, Kenneth Alfred has been resigned. Director SIMMS, Neville Ian, Sir has been resigned. Director SMITH, Andrew Charles has been resigned. Director SMITH, Michael Barry 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

Secretary
MCEWAN, Euan
Resigned: 19 March 1998
Appointed Date: 05 December 1997

Secretary
SMITH, Andrew Charles
Resigned: 05 December 1997

Secretary
STIRK, James Richard
Resigned: 06 May 2004
Appointed Date: 19 March 1998

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 06 May 2004

Director
ANDREWS, Bernard Desmond
Resigned: 30 November 1992
91 years old

Director
BAKER, Bryan William
Resigned: 30 November 1992
92 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: 08 May 1997
76 years old

Director
BUNKER, Christopher Jonathan
Resigned: 19 March 1998
Appointed Date: 24 March 1997
78 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
HARRISON, Roy James
Resigned: 13 March 2000
Appointed Date: 24 March 1997
78 years old

Director
JACKSON, Francis Keith John
Resigned: 06 May 2004
Appointed Date: 24 February 2004
76 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 19 March 1998
Appointed Date: 21 December 1992
74 years old

Director
MASON, Terence Harold
Resigned: 24 March 1997
84 years old

Director
MAWDSLEY, Jack
Resigned: 30 November 1992
86 years old

Director
NOVOTNY, Charles
Resigned: 24 March 1997
87 years old

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

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

Director
RILEY, Kenneth Alfred
Resigned: 31 December 2006
Appointed Date: 15 October 2003
84 years old

Director
SIMMS, Neville Ian, Sir
Resigned: 19 March 1998
Appointed Date: 21 December 1992
81 years old

Director
SMITH, Andrew Charles
Resigned: 30 March 2001
Appointed Date: 13 March 2000
78 years old

Director
SMITH, Michael Barry
Resigned: 02 August 2002
Appointed Date: 02 October 2000
85 years old

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

Director
STIRK, James Richard
Resigned: 06 May 2004
Appointed Date: 19 March 1998
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: 05 May 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 05 May 2004

TARMAC ROADSTONE HOLDINGS 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 1,250,000

13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 141 more events
16 Oct 1986
Return made up to 15/09/86; full list of members

09 Oct 1986
Director resigned

14 Jun 1986
Director resigned

11 Oct 1985
Accounts made up to 31 December 1984
25 Oct 1983
Accounts made up to 31 December 1982

TARMAC ROADSTONE HOLDINGS LIMITED Charges

26 June 1972
Supplemental trust deed
Delivered: 7 July 1972
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation LTD
Description: First floating charge on see doc 58 for details…
16 December 1968
Supplemental trust deed
Delivered: 20 December 1968
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation LTD
Description: First floating charge on (see doc 49 for further details)…
17 July 1967
Supplemental trust deed
Delivered: 28 July 1967
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation LTD
Description: By way of a floating charge. Undertaking and all property…
26 October 1965
Supplemental trust deed
Delivered: 9 November 1965
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debenture Corporation LTD
Description: First floating charge by way of security for the repayment…
5 October 1964
Trust deed
Delivered: 14 October 1964
Status: Satisfied on 11 July 1992
Persons entitled: The Law Debentures Corporation LTD
Description: Undertaking and all property and assets present and future…