TAMROCK GREAT BRITAIN HOLDINGS LTD
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 9DU

Company number 02387621
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address SANDVIK MINING AND CONSTRUCTION, HEARTHCOTE ROAD, SWADLINCOTE, DERBYSHIRE, DE11 9DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000,000 ; Register(s) moved to registered office address Sandvik Mining and Construction Hearthcote Road Swadlincote Derbyshire DE11 9DU. The most likely internet sites of TAMROCK GREAT BRITAIN HOLDINGS LTD are www.tamrockgreatbritainholdings.co.uk, and www.tamrock-great-britain-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Willington Rail Station is 5.8 miles; to Tutbury & Hatton Rail Station is 8 miles; to Polesworth Rail Station is 10.1 miles; to Tamworth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamrock Great Britain Holdings Ltd is a Private Limited Company. The company registration number is 02387621. Tamrock Great Britain Holdings Ltd has been working since 22 May 1989. The present status of the company is Active. The registered address of Tamrock Great Britain Holdings Ltd is Sandvik Mining and Construction Hearthcote Road Swadlincote Derbyshire De11 9du. . PATEL, Dipak is a Secretary of the company. ADAMS, Alison Mary is a Director of the company. BOULTON, Joseph Alan is a Director of the company. Secretary MCCRUDDEN, James has been resigned. Secretary MCMANUS, Andrew Craig has been resigned. Secretary STEPHENSON, Catherine Jane has been resigned. Secretary WATSON, Ian James has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director ANNAMATZ, Hans Ake has been resigned. Director HAKALA, Ilkka Rainer has been resigned. Director HILL, John has been resigned. Director JAKOBSEN, Ole Eusebius has been resigned. Director KARLSSON, Nils Evert has been resigned. Director LIND, Raimo has been resigned. Director LOCKLEY, Dale has been resigned. Director MCCRUDDEN, James has been resigned. Director MCMANUS, Andrew Craig has been resigned. Director ORR, Adam has been resigned. Director SAARINEN, Ossi Antero has been resigned. Director SCHROCK, Carl has been resigned. Director SMITH, Arthur Ian has been resigned. Director SODERQVIST, Thomas has been resigned. Director WATSON, Ian James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PATEL, Dipak
Appointed Date: 21 July 2015

Director
ADAMS, Alison Mary
Appointed Date: 30 November 2015
56 years old

Director
BOULTON, Joseph Alan
Appointed Date: 02 June 2009
75 years old

Resigned Directors

Secretary
MCCRUDDEN, James
Resigned: 31 December 2005
Appointed Date: 05 October 1995

Secretary
MCMANUS, Andrew Craig
Resigned: 31 July 2013
Appointed Date: 04 September 2008

Secretary
STEPHENSON, Catherine Jane
Resigned: 04 September 2008
Appointed Date: 31 December 2005

Secretary
WATSON, Ian James
Resigned: 04 October 1995

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 21 July 2015
Appointed Date: 01 May 2010

Director
ANNAMATZ, Hans Ake
Resigned: 14 February 1992
82 years old

Director
HAKALA, Ilkka Rainer
Resigned: 31 January 2002
Appointed Date: 28 May 1999
70 years old

Director
HILL, John
Resigned: 31 December 2003
Appointed Date: 31 January 2002
84 years old

Director
JAKOBSEN, Ole Eusebius
Resigned: 11 March 1993
Appointed Date: 14 February 1992
86 years old

Director
KARLSSON, Nils Evert
Resigned: 26 March 2008
Appointed Date: 31 January 2002
76 years old

Director
LIND, Raimo
Resigned: 28 May 1999
Appointed Date: 01 June 1992
72 years old

Director
LOCKLEY, Dale
Resigned: 30 November 2015
Appointed Date: 14 May 2008
54 years old

Director
MCCRUDDEN, James
Resigned: 31 December 2005
Appointed Date: 05 October 1995
79 years old

Director
MCMANUS, Andrew Craig
Resigned: 31 July 2013
Appointed Date: 04 September 2008
62 years old

Director
ORR, Adam
Resigned: 18 January 2008
Appointed Date: 01 April 2004
68 years old

Director
SAARINEN, Ossi Antero
Resigned: 14 February 1992
86 years old

Director
SCHROCK, Carl
Resigned: 11 March 1993
94 years old

Director
SMITH, Arthur Ian
Resigned: 01 February 2002
Appointed Date: 14 February 1992
94 years old

Director
SODERQVIST, Thomas
Resigned: 02 June 2009
Appointed Date: 18 January 2008
68 years old

Director
WATSON, Ian James
Resigned: 04 October 1995
Appointed Date: 11 March 1993
83 years old

TAMROCK GREAT BRITAIN HOLDINGS LTD Events

08 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000

20 May 2016
Register(s) moved to registered office address Sandvik Mining and Construction Hearthcote Road Swadlincote Derbyshire DE11 9DU
20 May 2016
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Sandvik Holdings Limited Manor Way Halesowen West Midlands B62 8QZ
30 Nov 2015
Termination of appointment of Dale Lockley as a director on 30 November 2015
...
... and 121 more events
02 Aug 1989
Accounting reference date notified as 31/12
02 Aug 1989
Accounting reference date notified as 31/12

21 Jun 1989
Company name changed chulsacrest LIMITED\certificate issued on 22/06/89

21 Jun 1989
Company name changed\certificate issued on 21/06/89
22 May 1989
Incorporation