Medway Valley Park Limited BIRMINGHAM


Medway Valley Park started in year 1991 as Private Limited Company with registration number 02631914. The Medway Valley Park company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medway Valley Park Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631914
Date of Incorporation Wed, 24th Jul 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Andrew B.

Position: Director

Appointed: 28 March 2013

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Phillip L.

Position: Director

Appointed: 16 August 2010

Resigned: 28 March 2013

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 27 August 2015

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 04 January 2010

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Peter M.

Position: Director

Appointed: 06 April 2003

Resigned: 30 June 2010

Ian R.

Position: Director

Appointed: 31 December 2001

Resigned: 04 April 2003

Raymond E.

Position: Secretary

Appointed: 14 December 2001

Resigned: 13 April 2007

Raymond E.

Position: Director

Appointed: 14 December 2001

Resigned: 13 April 2007

Gordon F.

Position: Secretary

Appointed: 28 February 2000

Resigned: 14 December 2001

Richard S.

Position: Director

Appointed: 09 December 1999

Resigned: 31 December 2001

Gordon F.

Position: Director

Appointed: 09 December 1999

Resigned: 14 December 2001

Penelope F.

Position: Secretary

Appointed: 30 May 1997

Resigned: 28 February 2000

Graham P.

Position: Director

Appointed: 03 March 1997

Resigned: 03 December 1999

Clive C.

Position: Secretary

Appointed: 12 September 1994

Resigned: 30 May 1997

John T.

Position: Secretary

Appointed: 01 February 1992

Resigned: 12 September 1994

Per R.

Position: Director

Appointed: 20 December 1991

Resigned: 28 June 1993

Clive C.

Position: Director

Appointed: 20 December 1991

Resigned: 23 July 1992

Clive C.

Position: Secretary

Appointed: 18 November 1991

Resigned: 31 January 1992

Colin H.

Position: Director

Appointed: 18 November 1991

Resigned: 03 March 1997

Anthony K.

Position: Director

Appointed: 18 November 1991

Resigned: 31 December 1996

Gavin T.

Position: Director

Appointed: 18 November 1991

Resigned: 03 March 1997

Mikjon Limited

Position: Nominee Director

Appointed: 24 July 1991

Resigned: 18 November 1991

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 24 July 1991

Resigned: 18 November 1991

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Tarmac Cement and Lime Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Cement And Lime Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 66558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search