Tarmac Aggregates Limited

All UK companiesMining and QuarryingTarmac Aggregates Limited

Operation of gravel and sand pits; mining of clays and kaolin

Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Tarmac Aggregates Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House Bickenhill Lane Solihull B37 7BQ Birmingham

Phone: +44-1367 6501129

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tarmac Aggregates Limited"? - send email to us!

Tarmac Aggregates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tarmac Aggregates Limited.

Registration data Tarmac Aggregates Limited

Register date: 1935-03-04

Register number: 00297905

Type of company: Private Limited Company

Get full report form global database UK for Tarmac Aggregates Limited

Owner, director, manager of Tarmac Aggregates Limited

Daniel Timothy Creedon Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ. DoB: August 1965, Irish

Charles Law Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ. DoB: September 1964, French

Mark Wilson Joel Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: May 1963, British

Martin Kenneth Riley Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: January 1967, British

Paul Fleetham Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ. DoB: February 1961, British

Jeremy Michael Greenwood Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: May 1966, British

Fiona Puleston Penhallurick Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: December 1967, British

Guy Franklin Young Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England. DoB: November 1969, South African

Cyrille Ragoucy Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: January 1956, French

Deborah Grimason Director. Address: Bickenhill Lane, Solihuill, West Midlands, B37 7BQ, United Kingdom. DoB: March 1963, British

Rebecca Joan Powell Secretary. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB:

Shaun Davidson Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: August 1968, British

Emmanuel Marie Germain Rigaux Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL. DoB: October 1971, French

Sonia Fennell Secretary. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB:

Alistair Mcrae Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: September 1958, British

Clive Jonathan Mottram Secretary. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: April 1959, British

James Verity Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: September 1961, British

Stuart John Wykes Director. Address: Bickenhill Lane, Solihull, Birmingham, West Midlands, B37 7BQ, United Kingdom. DoB: March 1968, British

Christopher David Plant Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: June 1958, British

Deborah Grimason Secretary. Address: Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ. DoB: March 1963, British

Robert Anthony Stewart Whetstone Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: February 1963, British

Jean Charles Blatz Director. Address: 11 Bis Rue Alberic Magnard, 75116 Paris, France. DoB: February 1944, French

Gerard Costa Director. Address: 189 Cossington Road, Sileby, Leicestershire, LE12 7RR. DoB: May 1948, French

Nigel Clifford Jackson Director. Address: Seymour Road, Hampton Hill, Hampton, Middlesex, TW12 1DD. DoB: January 1953, British

Cornelius Bester Director. Address: 2 Barn Close, Castle Donington, Derby, Leicestershire, DE74 2TP. DoB: June 1955, British

John Richards Director. Address: Hill Top Barn, 84 Loughborough Road, Hoton, Leicestershire, LE12 5SF. DoB: June 1959, British

Raymond Alfred Elliott Secretary. Address: 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB. DoB: December 1947, British

Charles De Liedekerke Director. Address: 8 Avenue Nestor Plissart, Brussels, 1040, FOREIGN, Belgium. DoB: July 1953, Belgian

Ian Allister Pringle Director. Address: Sutton Bassett House, Main Street, Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP. DoB: March 1954, British

Peter John Gillatt Director. Address: Gables Farm, Main Street, Long Whatton, Loughborough, Leicestershire, LE12 5DF. DoB: April 1960, Uk

William Yearsley Director. Address: 482 Sunshine Lane, Evergreen Colorado 80439, Usa, FOREIGN. DoB: September 1954, American

Jonathan Charles Bennett Houlton Director. Address: 31 Heath Road, Potters Bar, Hertfordshire, EN6 1LW. DoB: August 1961, British

Ronald Shuttleworth Director. Address: 11 Wychwood Park, Weston, Crewe, Cheshire, CW2 5GP. DoB: September 1945, British

Dyfrig Morgan James Director. Address: Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom. DoB: June 1954, British

Paul Dickins Director. Address: 50 Craven Street, Melton Mowbray, Leicestershire, LE13 0QU. DoB: November 1954, British

Darrell Jackson Director. Address: 17 Hillcrest Drive, Anston, Sheffield, South Yorkshire, S31 7FQ. DoB: May 1948, British

David Nicholas Walkerdine Director. Address: Croft Barn, Mowsley Road, Husbands Bosworth, Market Harborough, Leicestershire, LE17 6LR. DoB: May 1956, British

Patrick John Scannell Director. Address: 20 Rugby Road, Dunchurch, Rugby, Warwickshire, CV22 6PN. DoB: December 1951, British

Stephen Patrick Antony Savery Director. Address: The Glen Forest Drive, Kirby Muxloe, Leicester, Leicestershire, LE9 2EA. DoB: May 1936, British

John Thomas Buckland Director. Address: 5 Short Ditch, Haddenham, Aylesbury, Buckinghamshire, HP17 8EA. DoB: January 1939, British

Gerald Michael Nolan Corbett Director. Address: Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: September 1951, British

John Arthur Richards Director. Address: Southmeads Lodge 35 The Fairway, Oadby, Leicester, Leicestershire, LE2 2HN. DoB: July 1933, British

Kenneth Rothery Director. Address: 1 The Haycroft, Offord Darcy, Huntingdon, Cambridge. DoB: March 1933, British

Robert Stewart Napier Director. Address: Baynards Manor, Rudgwick, West Sussex, RH12 3AD. DoB: July 1947, British

George Richard Phillipson Director. Address: Brookside Farmhouse 16 Dawsons Road, Osgathorpe, Leicestershire, LE12 9SZ. DoB: March 1939, British

Gordon Trevor Pryor Director. Address: Beech House, Mill Road Kirkby Cane, Bungay, Suffolk, NR35 2PS. DoB: April 1938, British

Barry Pugh Director. Address: Ty Gwyn Ruthin Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5UT. DoB: September 1945, British

Ian Maclean Reid Director. Address: Newstead House, The Green, Bitteswell, Leicestershire, LE17 4SG. DoB: July 1945, British

John Close Director. Address: 7 Almond Close, Loughborough, Leicestershire, LE11 2DG. DoB: December 1949, British

John Leivers Director. Address: Crox Farmhouse, Main Street Tur Langton, Market Harborough, Leicestershire. DoB: February 1938, British

Barry Bown Director. Address: Archway House, Mattersey Road, Ranskill, Retford, Nottinghamshire, DN22 8NF. DoB: July 1943, British

Jobs in Tarmac Aggregates Limited vacancies. Career and practice on Tarmac Aggregates Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Tarmac Aggregates Limited on FaceBook

Read more comments for Tarmac Aggregates Limited. Leave a respond Tarmac Aggregates Limited in social networks. Tarmac Aggregates Limited on Facebook and Google+, LinkedIn, MySpace

Address Tarmac Aggregates Limited on google map

Other similar UK companies as Tarmac Aggregates Limited: Stream Light London Transport Limited | Peterb Limited | A J Transport Ltd | Europe-anywhere Limited | London Pride Sightseeing Limited

00297905 is the reg. no. for Tarmac Aggregates Limited. This firm was registered as a PLC on 4th March 1935. This firm has been present on the market for the last 81 years. This business can be gotten hold of Portland House Bickenhill Lane Solihull in Birmingham. The company zip code assigned to this location is B37 7BQ. Up till now Tarmac Aggregates Limited switched it’s registered name three times. Before 3rd August 2015 this firm used the business name Lafarge Aggregates. Later on this firm adapted the business name Lafarge Redland Aggregates which was used till 3rd August 2015 then the currently used name was accepted. This business is classified under the NACe and SiC code 8120 : Operation of gravel and sand pits; mining of clays and kaolin. The firm's most recent filed account data documents cover the period up to 2014-12-31 and the latest annual return was released on 2015-12-01. Tarmac Aggregates Ltd has been operating in this business for eighty one years, something not many companies managed to do.

Lafarge Aggregates Ltd is a small-sized vehicle operator with the licence number OK1108052. The firm has one transport operating centre in the country. In their subsidiary in Greenhithe on King Edward Road, 2 machines are available. The company transport managers are Paul Betts, Alison M Lawton-devine and Mark Keith Robinson. The firm directors are Charles Law, Cyrille Ragoucy, Deborah Grimason and 6 others listed below.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 98 transactions from worth at least 500 pounds each, amounting to £34,452,848 in total. The company also worked with the South Gloucestershire Council (326 transactions worth £14,737,605 in total) and the Redbridge (503 transactions worth £4,802,342 in total). Tarmac Aggregates was the service provided to the Newcastle City Council Council covering the following areas: Invoice, Highways, Allendale Building and Cityworks Denton Pool was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Direct - Highway Materials and Road&landscape Mat..

As stated, this specific limited company was started 81 years ago and has been overseen by fourty six directors, and out of them six (Daniel Timothy Creedon, Charles Law, Mark Wilson Joel and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. At least one secretary in this firm is a limited company: Tarmac Secretaries (uk) Limited.