BDP SURFACING LIMITED
6 officers / 21 resignations
BUTTON, Ruth Sarah
- Correspondence address
- Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
- Role ACTIVE
- director
- Date of birth
- July 1984
- Appointed on
- 30 September 2022
Average house price in the postcode B37 7ES £10,129,000
WOOD, Richard John
- Correspondence address
- Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 April 2021
- Resigned on
- 30 September 2022
Average house price in the postcode B37 7ES £10,129,000
CHOULES, MICHAEL JOHN
- Correspondence address
- PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
- Role ACTIVE
- Director
- Date of birth
- October 1960
- Appointed on
- 12 September 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
TARMAC DIRECTORS (UK) LIMITED
- Correspondence address
- PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
- Role ACTIVE
- Director
- Appointed on
- 16 April 2013
- Nationality
- NATIONALITY UNKNOWN
TARMAC SECRETARIES (UK) LIMITED
- Correspondence address
- PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
- Role ACTIVE
- Secretary
- Appointed on
- 16 April 2013
- Nationality
- BRITISH
FLEETHAM, Paul
- Correspondence address
- Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 15 June 2004
- Resigned on
- 30 April 2022
HARRISON, MARTIN JOHN
- Correspondence address
- THE VILLAGE 9 MAISIES WAY, SOUTH NORMANTON, DERBYSHIRE, UNITED KINGDOM, DE55 2DS
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 16 April 2013
- Resigned on
- 8 August 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DE55 2DS £719,000
GRIMASON, DEBORAH
- Correspondence address
- PORTLAND HOUSE BICKENHILL LANE, SOLIHUILL, WEST MIDLANDS, UNITED KINGDOM, B37 7BQ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 16 April 2013
- Resigned on
- 20 November 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BRADSHAW, JOHN RICHARD
- Correspondence address
- ARMCHAIR COTTAGE SHAWS LANE, ELFORD HEATH, ECCLESHALL, STAFFORDSHIRE, UNITED KINGDOM, ST21 6JB
- Role RESIGNED
- Secretary
- Appointed on
- 30 November 2012
- Resigned on
- 16 April 2013
- Nationality
- BRITISH
Average house price in the postcode ST21 6JB £450,000
BOLTER, ANDREW CHRISTOPHER
- Correspondence address
- TARMAC LIMITED MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV4 6JP
- Role RESIGNED
- Director
- Date of birth
- December 1970
- Appointed on
- 3 September 2012
- Resigned on
- 17 April 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
YOUNG, GUY FRANKLIN
- Correspondence address
- MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JP
- Role RESIGNED
- Director
- Date of birth
- November 1969
- Appointed on
- 1 February 2011
- Resigned on
- 17 April 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
SERFONTEIN, JOHANNES FREDERICK VAN BLERK
- Correspondence address
- 20 NEW HOUSE FARM DRIVE, BOURNVILLE PARK, BIRMINGHAM, B31 2FN
- Role RESIGNED
- Director
- Date of birth
- July 1968
- Appointed on
- 1 August 2006
- Resigned on
- 1 February 2011
- Nationality
- SOUTH AFRICAN
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode B31 2FN £718,000
LAST, TERENCE ROBERT
- Correspondence address
- GROTON FARM GROTON, BOXFORD, SUFFOLK, ENGLAND, CO10 5EH
- Role RESIGNED
- Director
- Date of birth
- July 1950
- Appointed on
- 16 May 2005
- Resigned on
- 17 April 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CO10 5EH £1,553,000
JACKSON, TIMOTHY CHARLES
- Correspondence address
- 16 SABRINA ROAD, WIGHTWICK, WOLVERHAMPTON, WEST MIDLANDS, WV6 8BP
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 16 May 2005
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode WV6 8BP £584,000
STIRK, JAMES RICHARD
- Correspondence address
- MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JP
- Role RESIGNED
- Secretary
- Appointed on
- 16 May 2005
- Resigned on
- 30 December 2012
- Nationality
- BRITISH
OAKES, MICHAEL HOWARD
- Correspondence address
- 7 LAVISTER CLOSE, NORTHWICH, CHESHIRE, CW9 8FY
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 25 July 2001
- Resigned on
- 30 April 2004
- Nationality
- BRITISH
- Occupation
- CONTRACTING DIRECTOR
Average house price in the postcode CW9 8FY £596,000
MACKENZIE, ALAN KENNETH
- Correspondence address
- 7 GREEN GLEN, CHESTERFIELD, DERBYSHIRE, S40 3SH
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 1 October 2000
- Resigned on
- 30 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S40 3SH £438,000
DOUGLAS, HELEN
- Correspondence address
- 3 THORNGROVE DRIVE, WILMSLOW, CHESHIRE, SK9 1DQ
- Role RESIGNED
- Director
- Date of birth
- April 1960
- Appointed on
- 30 April 1999
- Resigned on
- 16 May 2005
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SK9 1DQ £687,000
DOUGLAS, HELEN
- Correspondence address
- 3 THORNGROVE DRIVE, WILMSLOW, CHESHIRE, SK9 1DQ
- Role RESIGNED
- Secretary
- Appointed on
- 30 April 1999
- Resigned on
- 16 May 2005
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SK9 1DQ £687,000
HAINES, STUART MAURICE
- Correspondence address
- 45 FAR LANE, NORMANTON ON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5HA
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 30 April 1999
- Resigned on
- 1 October 2000
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
Average house price in the postcode LE12 5HA £552,000
JAMES, CLIVE CADWGAN
- Correspondence address
- HILLCOTE COTTAGE, 1 JEFFREY LANE BRADWELL, SHEFFIELD, S33 9JE
- Role RESIGNED
- Director
- Date of birth
- February 1948
- Appointed on
- 30 April 1999
- Resigned on
- 16 May 2005
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
WILLETT, GRAEME FRANCIS
- Correspondence address
- 14 MELBOURNE CLOSE, DUFFIELD, DERBYSHIRE, DE56 4FX
- Role RESIGNED
- Director
- Date of birth
- June 1946
- Appointed on
- 16 September 1997
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE56 4FX £619,000
LEONARD, HANDEL THOMAS ROBERT
- Correspondence address
- 91 STEVENAGE ROAD, HITCHIN, HERTFORDSHIRE, SG4 9DN
- Role RESIGNED
- Secretary
- Appointed on
- 18 April 1997
- Resigned on
- 30 April 1999
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode SG4 9DN £241,000
LEONARD, HANDEL THOMAS ROBERT
- Correspondence address
- 91 STEVENAGE ROAD, HITCHIN, HERTFORDSHIRE, SG4 9DN
- Role RESIGNED
- Director
- Date of birth
- September 1922
- Appointed on
- 18 April 1997
- Resigned on
- 30 April 2000
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode SG4 9DN £241,000
SIDDALL, PETER JOHN
- Correspondence address
- 21 LENS ROAD, ALLESTREE, DERBY, DERBYSHIRE, DE22 2NB
- Role RESIGNED
- Director
- Date of birth
- December 1947
- Appointed on
- 18 April 1997
- Resigned on
- 30 April 1999
- Nationality
- BRITISH
- Occupation
- DEMOLITION CONTRACTOR
Average house price in the postcode DE22 2NB £432,000
FNCS SECRETARIES LIMITED
- Correspondence address
- 16 CHURCHILL WAY, CARDIFF, CF1 4DX
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 17 April 1997
- Resigned on
- 18 April 1997
FNCS LIMITED
- Correspondence address
- 16 CHURCHILL WAY, CARDIFF, CF1 4DX
- Role RESIGNED
- Nominee Director
- Appointed on
- 17 April 1997
- Resigned on
- 18 April 1997
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company