TARMAC BUILDING PRODUCTS LIMITED
WOLVERHAMPTON TARMAC BP LIMITED SOUTH COAST ASPHALT LIMITED INGLEBY (1324) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 1LH

Company number 04026569
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address INTERCHANGE 10, RAILWAY DRIVE, WOLVERHAMPTON, UNITED KINGDOM, WV1 1LH
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 23620 - Manufacture of plaster products for construction purposes, 23640 - Manufacture of mortars, 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Charles Law as a director on 5 December 2016; Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ; Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ. The most likely internet sites of TARMAC BUILDING PRODUCTS LIMITED are www.tarmacbuildingproducts.co.uk, and www.tarmac-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Tarmac Building Products Limited is a Private Limited Company. The company registration number is 04026569. Tarmac Building Products Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Tarmac Building Products Limited is Interchange 10 Railway Drive Wolverhampton United Kingdom Wv1 1lh. . 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 PENHALLURICK, Fiona Puleston has been resigned. Secretary STIRK, James Richard has been resigned. Secretary VYAS, Kinnary has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BILLSON, David Stuart has been resigned. Director BRADSHAW, John Richard has been resigned. Director BURNE, Rupert has been resigned. Director ILLINGWORTH, Richard Blair has been resigned. Director LAW, Charles has been resigned. Director LICHFIELD, Ian has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director RAGOUCY, Cyrille has been resigned. Director SMITH, Andrew Charles has been resigned. Director YOUNG, Guy Franklin has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 22 May 2015

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

Director
FLEETHAM, Paul
Appointed Date: 22 May 2015
64 years old

Director
GREENWOOD, Jeremy Michael
Appointed Date: 22 May 2015
59 years old

Director
JOEL, Mark Wilson
Appointed Date: 31 March 2014
62 years old

Director
RILEY, Martin Kenneth
Appointed Date: 22 May 2015
58 years old

Resigned Directors

Secretary
PENHALLURICK, Fiona Puleston
Resigned: 22 May 2015
Appointed Date: 31 March 2014

Secretary
STIRK, James Richard
Resigned: 28 March 2011
Appointed Date: 09 August 2000

Secretary
VYAS, Kinnary
Resigned: 31 March 2014
Appointed Date: 28 March 2011

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 09 August 2000
Appointed Date: 04 July 2000

Director
BILLSON, David Stuart
Resigned: 31 March 2014
Appointed Date: 26 September 2011
58 years old

Director
BRADSHAW, John Richard
Resigned: 22 April 2010
Appointed Date: 30 March 2001
69 years old

Director
BURNE, Rupert
Resigned: 31 March 2014
Appointed Date: 29 April 2010
62 years old

Director
ILLINGWORTH, Richard Blair
Resigned: 02 September 2011
Appointed Date: 09 December 2009
62 years old

Director
LAW, Charles
Resigned: 05 December 2016
Appointed Date: 22 May 2015
61 years old

Director
LICHFIELD, Ian
Resigned: 31 March 2014
Appointed Date: 09 December 2009
58 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 31 March 2014
57 years old

Director
RAGOUCY, Cyrille
Resigned: 19 January 2016
Appointed Date: 31 March 2014
69 years old

Director
SMITH, Andrew Charles
Resigned: 30 March 2001
Appointed Date: 09 August 2000
78 years old

Director
YOUNG, Guy Franklin
Resigned: 31 October 2015
Appointed Date: 31 March 2014
55 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 09 August 2000
Appointed Date: 04 July 2000

TARMAC BUILDING PRODUCTS LIMITED Events

12 Dec 2016
Termination of appointment of Charles Law as a director on 5 December 2016
25 Oct 2016
Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
25 Oct 2016
Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
24 Oct 2016
Registered office address changed from Salisbury House 2a Tettenhall Road Wolverhampton WV1 4SA to Interchange 10 Railway Drive Wolverhampton WV1 1LH on 24 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 81 more events
23 Oct 2000
Secretary resigned
23 Oct 2000
Director resigned
15 Aug 2000
Director resigned
15 Aug 2000
Secretary resigned
04 Jul 2000
Incorporation

TARMAC BUILDING PRODUCTS LIMITED Charges

9 January 2013
Rent deposit deed
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Omya UK Limited
Description: Interest bearing deposit account see image for full details.
9 January 2013
Rent deposit deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Omya UK Limited
Description: Any sums from time to time standing to the credit of the…
10 August 2011
Standard security executed on 10 august 2011
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Tarmac Limited
Description: Uddingston dry silo mortar plant, grays road, uddingston…