TARMAC (UK) SERVICES LIMITED
BIRMINGHAM LAFARGE (UK) SERVICES LIMITED MANAGEPOWER LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03540172
Status Active
Incorporation Date 3 April 1998
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 one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016. The most likely internet sites of TARMAC (UK) SERVICES LIMITED are www.tarmacukservices.co.uk, and www.tarmac-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Tarmac Uk Services Limited is a Private Limited Company. The company registration number is 03540172. Tarmac Uk Services Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Tarmac Uk 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Robert David has been resigned. Director COLHOUN, Francis has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director COSTA, Gerard Francois Michel has been resigned. Director CRUMP, Mark Leslie has been resigned. Director DEIGHTON, Keith William has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director ELLWOOD, Clive Graham has been resigned. Director EPERJESI, Louis Leslie Alexander has been resigned. Director FENNELL, Sonia has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director JAMES, Dyfrig Morgan has been resigned. Director LANYON, Phillip Thomas Edward has been resigned. Director LOVELL, John Sinclair has been resigned. Director MCRAE, Alistair has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MONRO, Richard Charles has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director NORTON, Stanley Frederick has been resigned. Director ONIONS, Sandra has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director PENNY, Michael William has been resigned. Director POWELL, Rebecca Joan has been resigned. Director RAGOUCY, Cyrille has been resigned. Director REID, Ian Maclean has been resigned. Director REID, Martin Paul has been resigned. Director YOUNG, Guy Franklin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LAFARGE DIRECTORS (UK) LIMITED has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 23 April 1998

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
64 years old

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

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1998
Appointed Date: 03 April 1998

Director
ANDREWS, Robert David
Resigned: 30 June 1998
Appointed Date: 23 April 1998
82 years old

Director
COLHOUN, Francis
Resigned: 05 April 2013
Appointed Date: 18 March 2009
52 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
COSTA, Gerard Francois Michel
Resigned: 19 June 2009
Appointed Date: 25 February 2009
77 years old

Director
CRUMP, Mark Leslie
Resigned: 31 March 1999
Appointed Date: 01 June 1998
62 years old

Director
DEIGHTON, Keith William
Resigned: 31 January 1999
Appointed Date: 01 June 1998
75 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 31 December 2003
77 years old

Director
ELLWOOD, Clive Graham
Resigned: 04 November 2011
Appointed Date: 18 March 2009
67 years old

Director
EPERJESI, Louis Leslie Alexander
Resigned: 30 April 2002
Appointed Date: 20 March 2000
63 years old

Director
FENNELL, Sonia
Resigned: 30 September 2010
Appointed Date: 07 June 2010
66 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
JAMES, Dyfrig Morgan
Resigned: 25 February 2009
Appointed Date: 04 April 2003
71 years old

Director
LANYON, Phillip Thomas Edward
Resigned: 23 May 2014
Appointed Date: 16 August 2010
61 years old

Director
LOVELL, John Sinclair
Resigned: 07 January 2013
Appointed Date: 18 March 2009
58 years old

Director
MCRAE, Alistair
Resigned: 05 April 2013
Appointed Date: 31 July 2009
67 years old

Director
MILLS, Peter William Joseph
Resigned: 13 April 2010
Appointed Date: 10 September 2002
72 years old

Director
MONRO, Richard Charles
Resigned: 30 June 1998
Appointed Date: 23 April 1998
67 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
NORTON, Stanley Frederick
Resigned: 31 December 2003
Appointed Date: 30 June 1998
78 years old

Director
ONIONS, Sandra
Resigned: 05 April 2013
Appointed Date: 13 April 2010
58 years old

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

Director
PENNY, Michael William
Resigned: 20 March 2000
Appointed Date: 01 June 1998
75 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 30 September 2010
53 years old

Director
RAGOUCY, Cyrille
Resigned: 19 January 2016
Appointed Date: 04 April 2013
69 years old

Director
REID, Ian Maclean
Resigned: 04 April 2003
Appointed Date: 08 July 1999
80 years old

Director
REID, Martin Paul
Resigned: 06 April 2010
Appointed Date: 18 March 2009
58 years old

Director
YOUNG, Guy Franklin
Resigned: 31 October 2015
Appointed Date: 04 April 2013
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1998
Appointed Date: 03 April 1998

Director
LAFARGE DIRECTORS (UK) LIMITED
Resigned: 05 April 2013
Appointed Date: 01 February 2010

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 22 May 2015
Appointed Date: 23 May 2014

Persons With Significant Control

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

TARMAC (UK) SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
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 144 more events
07 May 1998
New director appointed
07 May 1998
Director resigned
07 May 1998
Secretary resigned
07 May 1998
Registered office changed on 07/05/98 from: 1 mitchell lane, bristol, BS1 6BU
03 Apr 1998
Incorporation