ELSTOW ASPHALT LIMITED

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

ELSTOW ASPHALT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05172782. The registration start date is July 7, 2004. The current status is Liquidation.

Company Overview

Company Number 05172782
Company Name ELSTOW ASPHALT LIMITED
Registered Address Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-07-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2020-02-07
Confirmation Statement Last Update 2019-01-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

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
LAL-GRS LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
HARLOW ASPHALT 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
/
CHOULES, Michael John Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ October 1960 /
27 August 2015
British /
United Kingdom
Accountant
TARMAC DIRECTORS (UK) LIMITED Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
31 August 2016
/
ELLIOTT, Raymond Alfred Secretary (Resigned) 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB /
20 September 2004
/
FENNELL, Sonia Secretary (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL /
7 June 2010
/
GRIMASON, Deborah Secretary (Resigned) Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ /
13 April 2007
/
KEEN, Richard Secretary (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, West Midlands, United Kingdom, B37 7BQ /
5 January 2011
/
MOTTRAM, Clive Jonathan Secretary (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL /
19 June 2009
/
CAMPBELL, Michael Patrick Director (Resigned) 26 Woodlea Avenue, Lutterworth, Leicestershire, United Kingdom, LE17 4TU July 1969 /
9 February 2012
Irish /
United Kingdom
Accountant
COTTRELL, Paul Francis William Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ October 1966 /
16 April 2013
British /
United Kingdom
Head Of Finance (Aggregates & Asphalt)
DAVIDSON, Shaun Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL August 1968 /
15 September 2010
British /
United Kingdom
Managing Director Asphalt & Paving
DAVIDSON, Shaun Director (Resigned) 3 Purslove Close, Bramley, Rotherham, South Yorkshire, S66 1WX August 1968 /
9 November 2007
British /
Director Of Asphalt
ELLIOTT, Raymond Alfred Director (Resigned) 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB December 1947 /
20 September 2004
British /
Company Solicitor
GRIMASON, Deborah Director (Resigned) Portland House, Bickenhill Lane, Solihuill, West Midlands, United Kingdom, B37 7BQ March 1963 /
16 April 2013
British /
United Kingdom
Solicitor
HOBBS, Martin James Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ September 1952 /
12 December 2012
British /
United Kingdom
Senior Manager - Construction Materials Industry
JOEL, Mark Wilson Director (Resigned) The Cedars, The Causeway, Great Horkesley, Colchester, Essex, CO6 4AD May 1963 /
18 February 2005
British /
England
Company Director
MILLS, Peter William Joseph Director (Resigned) 50 Plough Lane, Purley, Surrey, CR8 3QE April 1953 /
20 September 2004
British /
England
Director Of Financial Services
PENHALLURICK, Fiona Puleston Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ December 1967 /
27 August 2015
British /
England
Company Director
PLANT, Christopher David Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL June 1958 /
16 January 2008
Uk /
United Kingdom
Asphalt & Paving Managing Dire
PRICE, Gregory Arthur Landon Director (Resigned) 46 Grove Street, Leamington Spa, Warwickshire, CV32 5AJ October 1964 /
18 February 2005
British /
Commercial & Performance Dir
RILEY, Martin Kenneth Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ January 1967 /
16 April 2013
British /
United Kingdom
Managing Director
SLACK, Mark John Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL December 1970 /
1 November 2008
British /
United Kingdom
Director Of Asphalt
STABLES, Alasdair Llewellyn Director (Resigned) Tarmac Limited, Bellhouse Quarry, Warren Lane, Stanway, Colchester, Essex, United Kingdom, CO3 0NN February 1972 /
15 August 2011
British /
United Kingdom
Regional Operation Director
SWAN, Mark Andrew Director (Resigned) 22 Hazel Rise, Claydon, Suffolk, IP6 0DB September 1967 /
18 February 2005
British /
United Kingdom
Trading & Distribution Manager
WHETSTONE, Robert Anthony Stewart Director (Resigned) Anso House, Anso Road Hempstead, Saffron Walden, Essex, CB10 2PQ February 1963 /
18 February 2005
British /
England
Aggregates - Managing Director
WOOD, Mark Thomas Director (Resigned) Tarmac Limited, Bellhouse Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN January 1973 /
15 August 2011
British /
United Kingdom
Regional Executive Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
7 July 2004
/
LAFARGE TARMAC DIRECTORS (UK) LIMITED Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
16 April 2013
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7BQ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on ELSTOW ASPHALT 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