TARMAC SERVICES LIMITED
BIRMINGHAM LAFARGE TARMAC LIMITED TL TWO LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 08197397
Status Active
Incorporation Date 31 August 2012
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 forty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Charles Law as a director on 5 December 2016; Termination of appointment of Serge David Colin as a director on 3 October 2016. The most likely internet sites of TARMAC SERVICES LIMITED are www.tarmacservices.co.uk, and www.tarmac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Tarmac Services Limited is a Private Limited Company. The company registration number is 08197397. Tarmac Services Limited has been working since 31 August 2012. The present status of the company is Active. The registered address of Tarmac Services Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CREEDON, Daniel Timothy is a Director of the company. FLEETHAM, Paul is a Director of the company. GREENWOOD, Jeremy Michael is a Director of the company. JOEL, Mark Wilson is a Director of the company. RILEY, Martin Kenneth is a Director of the company. Secretary GRIMASON, Deborah has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COLIN, Serge David has been resigned. Director GRIMASON, Deborah has been resigned. Director HOARE, Caroline Dawn has been resigned. Director LAW, Charles has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director RAGOUCY, Cyrille has been resigned. Director YOUNG, Guy Franklin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 30 May 2014

Director
CREEDON, Daniel Timothy
Appointed Date: 30 October 2015
60 years old

Director
FLEETHAM, Paul
Appointed Date: 28 January 2013
64 years old

Director
GREENWOOD, Jeremy Michael
Appointed Date: 28 January 2013
59 years old

Director
JOEL, Mark Wilson
Appointed Date: 28 January 2013
62 years old

Director
RILEY, Martin Kenneth
Appointed Date: 28 January 2013
58 years old

Resigned Directors

Secretary
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 January 2013

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 31 August 2012
Appointed Date: 31 August 2012

Director
COLIN, Serge David
Resigned: 03 October 2016
Appointed Date: 28 January 2013
67 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 31 August 2012
62 years old

Director
HOARE, Caroline Dawn
Resigned: 18 January 2013
Appointed Date: 31 August 2012
60 years old

Director
LAW, Charles
Resigned: 05 December 2016
Appointed Date: 28 January 2013
61 years old

Director
NEWCOMBE, Paul Alan
Resigned: 31 August 2012
Appointed Date: 31 August 2012
59 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 22 May 2015
57 years old

Director
RAGOUCY, Cyrille
Resigned: 19 January 2016
Appointed Date: 18 January 2013
69 years old

Director
YOUNG, Guy Franklin
Resigned: 31 October 2015
Appointed Date: 28 January 2013
55 years old

Persons With Significant Control

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

TARMAC SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Dec 2016
Termination of appointment of Charles Law as a director on 5 December 2016
18 Oct 2016
Termination of appointment of Serge David Colin as a director on 3 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 37 more events
20 Sep 2012
Termination of appointment of Paul Alan Newcombe as a director on 31 August 2012
20 Sep 2012
Termination of appointment of Hackwood Secretaries Limited as a secretary on 31 August 2012
20 Sep 2012
Current accounting period extended from 31 August 2013 to 31 December 2013
20 Sep 2012
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 20 September 2012
31 Aug 2012
Incorporation