TARMAC BENCHMARK DEVELOPMENTS LIMITED

6 officers / 14 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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode B37 7ES £10,129,000

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Secretary
Appointed on
31 August 2016
Nationality
BRITISH

TARMAC DIRECTORS (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Director
Appointed on
31 August 2016
Nationality
NATIONALITY UNKNOWN

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

ABRAMSON, Christoffer

Correspondence address
19 Colehern Road, London, SW10 9BS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
5 July 2004
Resigned on
14 August 2012
Nationality
Swedish
Occupation
Chief Financial Officer

Average house price in the postcode SW10 9BS £1,078,000


TARMAC NOMINEES TWO LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Secretary
Appointed on
28 November 2000
Resigned on
31 August 2016
Nationality
BRITISH

TARMAC NOMINEES LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Appointed on
17 December 1999
Resigned on
31 August 2016
Nationality
BRITISH

TARMAC NOMINEES TWO LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Appointed on
17 December 1999
Resigned on
31 August 2016
Nationality
BRITISH

SMITH, ANDREW CHARLES

Correspondence address
6 SOUTH VIEW CLOSE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS, WV8 2JD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 December 1997
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WV8 2JD £544,000

KEMP, CHRISTOPHER MALCOLM HENRY

Correspondence address
NETHERWOOD FARM, BROMLEY WOOD, ABBOTS BROMLEY, STAFFORDSHIRE, WS15 3AG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
15 December 1992
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WS15 3AG £670,000

SMITH, ANDREW CHARLES

Correspondence address
6 SOUTH VIEW CLOSE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS, WV8 2JD
Role RESIGNED
Secretary
Appointed on
1 December 1992
Resigned on
28 November 2000
Nationality
BRITISH

Average house price in the postcode WV8 2JD £544,000

MASON, TERENCE HAROLD

Correspondence address
STRATTON COURT, LONG COMMON, CLAVERLEY, SHROPSHIRE, WV5 7AX
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 December 1992
Resigned on
24 December 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WV5 7AX £822,000

WONG, WING YOOI

Correspondence address
10 BLUEBELL CLOSE, LONDON, SE26 6SN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 October 1992
Resigned on
5 July 2004
Nationality
MALAYSIAN
Occupation
COMPANY SECRETARY

Average house price in the postcode SE26 6SN £590,000

WONG, KWAI CHOY

Correspondence address
9 DAYLESFORD AVENUE, LONDON, SW15 5QR
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
7 July 1992
Resigned on
5 July 2004
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 5QR £2,641,000

COLLINS, ANTHONY JOHN

Correspondence address
ASHTREES LITTLE HYDE LANE, FRYERNING, INGATESTONE, ESSEX, CM4 0HJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
21 March 1991
Resigned on
15 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 0HJ £1,773,000

BENDALL, PETER

Correspondence address
HENRIETTA HOUSE 9 HENRIETTA PLACE, LONDON, W1M 9AE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 March 1991
Resigned on
7 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, RONALD

Correspondence address
4 TAVERNERS CLOSE, LONDON, W11 4RH
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
21 March 1991
Resigned on
21 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4RH £1,751,000

BURFORD, PETER GEOFFREY

Correspondence address
158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HE
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 March 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUFLEY, SEAN DOMINIC HARDY

Correspondence address
BANK COTTAGE HAYWARDS HEATH ROAD, BALCOMBE, HAYWARDS HEATH, WEST SUSSEX, RH17 6NF
Role RESIGNED
Secretary
Appointed on
21 March 1991
Resigned on
1 December 1992
Nationality
BRITISH

Average house price in the postcode RH17 6NF £700,000


More Company Information


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