TEESSIDE SLAG LIMITED
BIRMINGHAM HOVERINGHAM STONE LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00608659
Status Active
Incorporation Date 25 July 1958
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 twenty 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 TEESSIDE SLAG LIMITED are www.teessideslag.co.uk, and www.teesside-slag.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Teesside Slag Limited is a Private Limited Company. The company registration number is 00608659. Teesside Slag Limited has been working since 25 July 1958. The present status of the company is Active. The registered address of Teesside Slag 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 STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director ANDREWS, Bernard Desmond has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah 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 ROTHWELL, Peter Beresford 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
STIRK, James Richard
Resigned: 03 February 2004

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

Director
ANDREWS, Bernard Desmond
Resigned: 02 November 1992
91 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: 29 January 1993
76 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
MAWDSLEY, Jack
Resigned: 30 November 1992
86 years old

Director
NOVOTNY, Charles
Resigned: 30 June 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
ROTHWELL, Peter Beresford
Resigned: 29 June 2001
Appointed Date: 29 January 1993
85 years old

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

Director
STIRK, James Richard
Resigned: 03 February 2004
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: 02 February 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

TEESSIDE SLAG LIMITED Events

21 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
27 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
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000

14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 110 more events
03 Feb 1987
Accounts for a dormant company made up to 31 December 1986

03 Feb 1987
Return made up to 29/01/87; full list of members

29 Oct 1986
Director resigned;new director appointed

12 Jul 1986
Return made up to 19/05/86; full list of members

10 Jun 1986
Accounts for a dormant company made up to 31 December 1985

TEESSIDE SLAG LIMITED Charges

30 September 1982
Trust deed
Delivered: 20 October 1982
Status: Satisfied on 17 June 1991
Persons entitled: The Norwich Union Life Insurance Society
22 July 1975
Mortgage
Delivered: 28 July 1975
Status: Satisfied on 10 April 2004
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 102.586 acres known as dene…
30 November 1965
Trust deed.
Delivered: 27 February 1970
Status: Satisfied on 30 January 2008
Persons entitled: Norwich Union Life Insurance Society
Description: Land at asham wood, shepton mallett somerset. Land at…