About

Registered Number: 04170852
Date of Incorporation: 01/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Tarmac Dc Pension Trustee Ltd was founded on 01 March 2001 and has its registered office in Birmingham, it has a status of "Active". We don't know the number of employees at this business. The company has 11 directors listed as Evans, Christopher, Grange, Eric Clifford Ernest, Bradshaw, John Richard, Cockings, Bryan, Dodd, Gary William, Holmes, Andrew John, Hughes, Jane Louise, Johnson, Frank Charles, Knowles, Lee, May, Paul Robert, Trout, Francis Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Christopher 02 October 2018 - 1
GRANGE, Eric Clifford Ernest 08 February 2002 - 1
COCKINGS, Bryan 26 March 2010 21 February 2016 1
DODD, Gary William 06 March 2003 07 April 2006 1
HOLMES, Andrew John 08 November 2001 13 November 2002 1
HUGHES, Jane Louise 01 September 2005 13 December 2013 1
JOHNSON, Frank Charles 08 November 2001 08 March 2005 1
KNOWLES, Lee 09 May 2016 27 September 2016 1
MAY, Paul Robert 22 March 2007 20 January 2010 1
TROUT, Francis Paul 08 August 2005 21 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 26 June 2013 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 23 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 February 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 22 September 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 20 February 2014
AP04 - Appointment of corporate secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 03 March 2011
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 10 June 2010
AA01 - Change of accounting reference date 18 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 31 January 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 17 November 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363a - Annual Return 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 26 April 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363a - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.