TARMAC CLAYFORM LIMITED

10 officers / 21 resignations

U AND I COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
corporate-secretary
Appointed on
23 February 2023

RICHARDSON, George Mark

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 November 2022
Nationality
British
Occupation
Chartered Builder

BUTTON, Ruth Sarah

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
30 September 2022
Nationality
British
Occupation
Chartered Accountant

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, England, SW1E 5JL
Role ACTIVE
corporate-secretary
Appointed on
17 December 2021
Resigned on
23 February 2023

CHRISTMAS, Jamie Graham

Correspondence address
7a Howick Place, London, United Kingdom, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
27 May 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

WOOD, Richard John

Correspondence address
TARMAC Ground Floor T3 Trinity Park Bickenhill Lane, Birmingham, England, 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 DIRECTORS (UK) LTD

Correspondence address
TARMAC PORTLAND HOUSE, BICKENHILL LANE, SOLIHULL, BIRMINGHAM, ENGLAND, ENGLAND, B37 7BQ
Role ACTIVE
Director
Appointed on
1 September 2016
Nationality
NATIONALITY UNKNOWN

CHOULES, MICHAEL JOHN

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

WEINER, Matthew Simon

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 February 2016
Resigned on
31 May 2021
Nationality
British
Occupation
Chartered Surveyor

BARTON, Chris

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
secretary
Appointed on
5 January 2015
Resigned on
17 December 2021

SHEPHERD, MARCUS OWEN

Correspondence address
PORTLAND HOUSE BRESSENDEN PLACE, LONDON, ENGLAND, ENGLAND, SW1E 5DS
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

RATSEY, HELEN MARIA

Correspondence address
PORTLAND HOUSE BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DS
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
1 September 2014
Nationality
BRITISH

TARMAC NOMINEES TWO LIMITED

Correspondence address
C/O TARMAC PLC MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON,WEST MIDLANDS, WV4 6JP
Role RESIGNED
Director
Appointed on
27 October 2000
Resigned on
1 September 2016
Nationality
BRITISH

TARMAC NOMINEES LIMITED

Correspondence address
C/O TARMAC PLC MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JP
Role RESIGNED
Director
Appointed on
28 July 2000
Resigned on
1 September 2016
Nationality
BRITISH

MILLS, LEE JAMES

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 November 1998
Resigned on
27 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CORDEREY, NEIL SINCLAIR

Correspondence address
5 BARTON ROAD, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8QG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
21 May 1997
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL4 8QG £817,000

MARX, MICHAEL HENRY

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
24 January 1995
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LANES, STEPHEN ALEC

Correspondence address
THORPE HOUSE 105 MYCENAE ROAD, BLACKHEATH, LONDON, SE3 7RX
Role RESIGNED
Secretary
Appointed on
13 January 1994
Resigned on
19 January 2011
Nationality
BRITISH

Average house price in the postcode SE3 7RX £2,231,000

BODIE, ANTHONY ELLYAH

Correspondence address
112 CLIFTON HILL, LONDON, NW8 OJS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
28 June 1993
Resigned on
21 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

CHEER, BRUCE BAXTER

Correspondence address
10 KILMISTON HOUSE, SHEPPERTON, MIDDLESEX, TW17 9ES
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
21 May 1993
Resigned on
24 January 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW17 9ES £323,000

WARE, ROBERT THOMAS ERNEST

Correspondence address
3 BAYLISS ROAD, WARGRAVE, READING, BERKSHIRE, RG10 8DR
Role RESIGNED
Secretary
Appointed on
30 April 1993
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 8DR £1,138,000

MASON, TERENCE HAROLD

Correspondence address
STRATTON COURT, LONG COMMON, CLAVERLEY, SHROPSHIRE, WV5 7AX
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
21 December 1992
Resigned on
20 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KEMP, CHRISTOPHER MALCOLM HENRY

Correspondence address
THE CROFT, UTTOXETER ROAD ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3EQ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 December 1992
Resigned on
28 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WS15 3EQ £650,000

BRAYSHAW, MARTIN JOHN

Correspondence address
87 MAIN STREET, LYDDINGTON, OAKHAM, LEICESTERSHIRE, LE15 9LS
Role RESIGNED
Secretary
Appointed on
31 August 1992
Resigned on
30 April 1993
Nationality
BRITISH

Average house price in the postcode LE15 9LS £851,000

WARE, ROBERT THOMAS ERNEST

Correspondence address
3 BAYLISS ROAD, WARGRAVE, READING, BERKSHIRE, RG10 8DR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 July 1991
Resigned on
28 June 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 8DR £1,138,000

PICKERING, GRAHAM JOHN

Correspondence address
THIMBLES, RECTORY LANE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9BX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
25 April 1991
Resigned on
1 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD7 9BX £1,024,000

DUNN, ANTHONY LAWRENCE

Correspondence address
WESTFIELD FARMHOUSE, MEDMENHAM, MARLOW, BUCKINGHAMSHIRE, SL7 2HE
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 March 1991
Resigned on
25 April 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2HE £1,418,000

COLLINS, ANTHONY JOHN

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

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

CROMPTON, RITA MARY

Correspondence address
36 PRIORY AVENUE, LONDON, N8 7RN
Role RESIGNED
Secretary
Appointed on
1 March 1991
Resigned on
31 August 1992
Nationality
BRITISH

Average house price in the postcode N8 7RN £1,269,000

DOWLING, BRIAN SIDNEY PRESTON

Correspondence address
CREST HOUSE, SILVER STREET GOFFS OAK, CHESHUNT, EN7 5JE
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 March 1991
Resigned on
21 May 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN7 5JE £1,724,000

BURLETSON, BRYAN RICHARD

Correspondence address
FARMHOUSE, TEMPLECOMBE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HP
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
1 March 1991
Resigned on
1 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information