TARMAC MARINE LIMITED

Address:
Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

TARMAC MARINE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02105370. The registration start date is March 3, 1987. The current status is Active.

Company Overview

Company Number 02105370
Company Name TARMAC MARINE LIMITED
Registered Address Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-03-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-03-07
Confirmation Statement Last Update 2020-01-24
Mortgage Charges 13
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address PORTLAND HOUSE BICKENHILL LANE
SOLIHULL
Post Town BIRMINGHAM
Post Code B37 7BQ

Companies with the same location

Entity Name Office Address
ABERTHAW CEMENT LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
TARMAC SHELFCO 3 LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom
TARMAC TRUSTEES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom
TARMAC SERVICES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
CRH ROMANIA HOLDINGS UK LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England
TARMAC LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
TARMAC BRISTOL RECYCLED AGGREGATES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
LTM CREWING SERVICES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
ELSTOW ASPHALT LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
LAL-GRS LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TARMAC SECRETARIES (UK) LIMITED Secretary (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
16 April 2013
/
COTTRELL, Paul Francis William Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ October 1966 /
16 April 2013
British /
United Kingdom
Head Of Finance (Aggregates & Asphalt)
TUCK, Gordon John Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ November 1970 /
8 March 2017
British /
England
Director
TARMAC DIRECTORS (UK) LIMITED Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
16 April 2013
/
BAYLEY, Elizabeth Mary Secretary (Resigned) 57 Mably Grove, Wantage, Oxfordshire, OX12 9XW /
17 December 2001
/
BRADSHAW, John Richard Secretary (Resigned) Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, Staffordshire, United Kingdom, ST21 6JB /
30 November 2012
/
STIRK, James Richard Secretary (Resigned) Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP /
26 January 2008
/
THOMAS, Antony Lewis John Secretary (Resigned) 12 Kingfield Road, London, W5 1LB /
/
TUNNACLIFFE, Paul Derek Secretary (Resigned) 6 Ashburnham Park, Esher, Surrey, KT10 9TW /
1 December 2005
British /
Director
BOLSOVER, George William Director (Resigned) The Lenches, Eckington, Worcestershire, WR10 3AZ August 1950 /
4 January 1999
British /
England
Director
BOLTER, Andrew Christopher Director (Resigned) Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom, WV4 6JP December 1970 /
3 September 2012
British /
United Kingdom
Accountant
BOWATER, John Ferguson Director (Resigned) 2 Corfton Drive, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8NR September 1949 /
30 September 1993
British /
Accountant
BRATT, Duncan Leslie Director (Resigned) Field House, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ December 1946 /
24 May 1995
British /
United Kingdom
Managing Director
BURNE, Rupert Director (Resigned) Upper Nash Farm, Nutbourne Lane Nutbourne, Pulborough, West Sussex, RH20 2HS July 1963 /
20 September 2007
British /
England
Corporate Finance
CATHER, David Connal Director (Resigned) Keepers Retreat, 6 Mill Close Old Birstall, Leicester, Leicestershire, LE4 4EN August 1959 /
22 November 2000
British /
England
Technical Director
CLAYDON, James Alexander Director (Resigned) Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, West Sussex, RH14 0AD July 1960 /
1 November 2006
British /
England
Logistics Director
COLQUITT, Warren Geoffrey Director (Resigned) 68 Elm Grove Road, Barnes, London, SW13 0BS May 1963 /
4 January 1999
British /
Director
DAVENPORT, Peter Francis Director (Resigned) Moongate, West End, Bassington, Derbyshire, DE4 3HL November 1937 /
14 January 1993
British /
Director
GENT, Maria Claire Director (Resigned) Flat 1, 14 Ashburn Gardens, London, SW7 4DG February 1971 /
1 March 2007
British /
Chartered Accountant
GRIMASON, Deborah Director (Resigned) Portland House, Bickenhill Lane, Solihuill, West Midlands, United Kingdom, B37 7BQ March 1963 /
16 April 2013
British /
United Kingdom
Solicitor
GWILT, Paul Director (Resigned) 2 Cedar Grove, Winchcombe, Cheltenham, Gloucestershire, GL54 5BD May 1947 /
1 June 2000
British /
Director
HANNIGAN, Todd William Director (Resigned) 27 Napoleon Road, St Margarets, Middlesex, TW1 3EW October 1972 /
1 December 2004
Australian /
P & D Director
HOLCROFT, Thomas Bernard Manning Director (Resigned) Cotsmoor, St Georges Avenue, Weybridge, Surrey, KT13 0BS August 1947 /
British /
United Kingdom
Director
HOLLINSWORTH, Charles Cedric Director (Resigned) Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, Wiltshire, SN9 5LT November 1948 /
British /
England
Director
HOOKER, Christopher David Director (Resigned) 5 Mill Close, Fishbourne, Chichester, West Sussex, PO19 3JW February 1952 /
British /
General Manager
HOPKINS, John Kenneth Director (Resigned) Hill Top Farm, Rigton Hill, North Rigton, Leeds, West Yorkshire, LS17 0DJ August 1944 /
31 October 2001
British /
United Kingdom
Director
JACKSON, Timothy Charles Director (Resigned) 16 Sabrina Road, Wightwick, Wolverhampton, West Midlands, WV6 8BP July 1952 /
4 January 1999
British /
England
Finance Director
JOEL, Mark Wilson Director (Resigned) The Cedars, The Causeway, Great Horkesley, Colchester, Essex, CO6 4AD May 1963 /
4 November 2008
British /
England
Director
JORDANOFF, Plamen Director (Resigned) 84c Kings Road, Richmond, Surrey, TW10 6EE September 1973 /
1 February 2007
Australian /
National Planning & Developmen
LAST, Terence Robert Director (Resigned) Groton Farm, Groton, Boxford, Suffolk, England, CO10 5EH July 1950 /
26 January 2008
British /
United Kingdom
Director
LAST, Terence Robert Director (Resigned) Groton Farm, Church Street, Groton, Sudbury, Suffolk, United Kingdom, CO10 5EH July 1950 /
1 January 2004
British /
United Kingdom
Company Director
LEEVERS, John William Director (Resigned) 47 Hamilton Avenue, Pyrford, Woking, Surrey, GU22 8RU October 1949 /
Australian /
Director
MANSON, Frank Stuart Chiswell Director (Resigned) The Beeches 1 Barn Lane, Milton Malsor, Northampton, Northamptonshire, NN7 3AH June 1939 /
British /
Director
MCARDLE, Gary Charles Director (Resigned) 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT October 1960 /
1 December 2004
British /
Finance Director
NOVOTNY, Charles Director (Resigned) Hawthorn Cottage, Bradshaw Lane, Parbold, Lancashire, WN8 7NQ June 1938 /
British /
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7BQ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on TARMAC MARINE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches