This company is commonly known as Tarmac Western Limited. The company was founded 42 years ago and was given the registration number 01640664. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | TARMAC WESTERN LIMITED |
---|---|---|
Company Number | : | 01640664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 28 June 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 13 January 2014 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshaw, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
4 Stratford Road, Hereford, HR4 9TW | Secretary | 17 July 1992 | Active |
Leawood House, Bownhill Farm Woodchester, Stroud, GL5 5PW | Secretary | - | Active |
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP | Secretary | 16 May 2005 | Active |
81 Balham Park Road, London, SW12 8EB | Secretary | 31 March 1992 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL | Director | 02 May 2001 | Active |
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN | Director | 01 March 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 12 September 2014 | Active |
Yew Tree House, Ostlings Lane Bath Ford, Bath, BA1 7RW | Director | 31 March 1992 | Active |
70 South Approach, Moor Park, Northwood, HA6 2ET | Director | 03 May 2000 | Active |
Lower Sunny Bank, Walton, Presteigne, LD8 2PL | Director | 30 May 2000 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Director | 02 May 2001 | Active |
Sunset House, Kington Hereford, HR5 3RF | Director | - | Active |
30 Kittiwake Drive, Kidderminster, DY10 4RS | Director | 03 May 2000 | Active |
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA | Director | 19 April 1999 | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 16 May 2005 | Active |
Groton Farm, Groton, Boxford, CO10 5EH | Director | 16 May 2005 | Active |
Field House, Lasborough, Tetbury, GL8 8UF | Director | - | Active |
Leawood House, Bownhill Farm Woodchester, Stroud, GL5 5PW | Director | - | Active |
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU | Director | 17 July 1992 | Active |
67 Woodland Park, Kenfig Hill, Bridgend, CF33 6EB | Director | 03 May 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
1 Wesley Road, Leominster, HR6 8SP | Director | - | Active |
Priory Holme Priory Road, St Ives, Huntingdon, PE17 4BB | Director | 24 January 1996 | Active |
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ | Director | 17 May 1999 | Active |
The Village House, Bradfield, RG7 6BH | Director | 22 July 1997 | Active |
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN | Director | 01 August 2006 | Active |
Hillside, Garway, Hereford, HR2 8RL | Director | 10 November 2000 | Active |
Rose Cottage Uppper Marston, Lyonshall, Kington, HR5 3JD | Director | 17 July 1992 | Active |
Jasmine House, Burgage Close, Lyonshall, HR5 3NB | Director | 03 May 2000 | Active |
Morumbi, Duffield Lane, Stoke Poges, Slough, SL2 4AH | Director | 03 March 2003 | Active |
Tarmac Trading Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tarmac Industrial Minerals Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.