Download leads from Nexok and grow your business. Find out more

Ms Deborah Grimason

British – Born 61 years ago (March 1963)

Ms Deborah Grimason
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ

Current appointments

Resigned appointments

296

Closed appointments

Companies

Company NameLafarge International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (54 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameTarmac Secretaries (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (105 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAberthaw Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (94 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (92 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Co Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NamePlasterboard Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (85 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAssociated Portland Cement Manufacturers (1978) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (85 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAssociated Portland Cement Manufacturers (1978) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (85 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBritish Portland Cement Association Limited (The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (82 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnymix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (76 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCannock Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAssociated International Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (57 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameSteetley Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (48 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEnnemix Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (39 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLafarge UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (38 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameBlue Circle Dartford Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMedway Valley Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameGRS Rail Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 26 November 2007)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Residential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Residential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Directors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLink Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLafarge Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameTarmac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAggregate Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (110 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (110 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (110 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (110 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAberthaw Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (99 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (97 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Readymix Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (85 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (85 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnymix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (81 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLafarge Redland Readymix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (67 years, 10 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameRedland Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (64 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (64 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSteetley Construction Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (59 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Secretaries (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (57 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSteetley Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (53 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Share Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Share Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLafarge UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (42 years, 9 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameBlue Circle Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Dartford Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMedway Valley Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEnnemix Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLink Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEbbsfleet Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameChafford Residual Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 05 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Lawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Company NameTarmac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAggregate Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (77 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHope Dormant 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment Duration6 months (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
West Midlands
B37 7BQ
Registered Company Address
Pinnacle House, Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
Company NameTarmac Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Readymix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (54 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePlasterboard Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (91 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMinimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (23 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (64 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEast Coast Slag Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (75 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCambrian Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (31 years, 8 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLTM (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (27 years, 12 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameR.H. Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (26 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLTM (Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLTM (City Of London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (23 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLTM (City Of Westminster) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (23 years after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNational Road Planing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBDP Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (16 years after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (South Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (12 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSapphire Energy Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (12 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHarlow Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Caledonian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameJee's Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (94 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (92 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (92 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameScunthorpe Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (82 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNASH Rocks Stone And Lime Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (81 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (80 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBriggs Amasco Curtainwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (79 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (79 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBrady Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (78 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (76 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSevern Valley Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (75 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameDOW Mac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (66 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBall Mill Sand And Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (64 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameS.G. Baldwin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (61 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCompass Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (61 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (58 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHilton Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (55 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameE.G. Coleman (Weymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (54 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTGCL (Oldco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (52 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSitusec Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (52 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (52 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameProvidethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (47 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (47 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRaisby Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (45 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (43 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRitemix Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (40 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (36 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRoseland Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (29 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBeasley Coated Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (27 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari (Quarries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (27 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCempak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (26 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (26 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCraven Street Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (24 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameArgot Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNew London Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSolent Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameGreater London Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEnvironmental Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Recycling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Nominees Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBristol Aggregates Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (79 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (68 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Bricks & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (50 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Brookglade Properties Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (23 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (78 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Burford (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (25 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (55 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Industrial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (57 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (33 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (52 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties (JMA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (48 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties Home Counties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (40 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (49 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Provincial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (104 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (55 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (71 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Structural Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (96 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (79 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Toplite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (30 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (32 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (107 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (54 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (61 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilling Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (48 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (30 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (57 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (87 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (80 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameUnited Marine Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (24 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameVal De Travers Asphalte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameVicourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (55 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (60 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWelsh Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWinmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (62 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCement Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (78 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBlue Circle Home Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (70 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameBlue Circle Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (65 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameEnergy And Waste Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLafarge Shipping Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameTarmac Leasing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSouth East Collections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLafarge Minerals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameRedland International Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameLafco No. 3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameLafco No. 3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameTarmac (UK) Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (9 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameChangeissues Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NamePremier Ready Mix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameThe Cement Marketing Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameSteetley Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (89 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameAd (RWD) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (84 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameRedland Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBCP (Newport) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (69 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameRoadstone Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (63 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameEver 2514 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBlue Circle Home Products Financial Unlimited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameE-Cement.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameReadymix Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameMedical Waste (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (14 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameNimblemix Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (42 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameAble Mix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAble Mix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBlue Circle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Deputy Company Secretary, Gene
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBritish Portland Cement Manufacturers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameH.W. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (48 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameMedical Waste International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBlue Circle (Crfl) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (51 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameDiddimix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAldermaston Park Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBlue Circle Overseas Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameRedland Overseas Credit Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBlue Circle 25 Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBlue Circle 25 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameEnvironmental Incineration Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBlue Circle Retail Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (21 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director And Company Sec
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameMicromix Rm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBCP Ebbsfleet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Dir & Co Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameJ. & R. Howie Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (104 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
C/O Turnbull & Ward Solicitors
54 Main Street Barrhead
Glasgow
G78 1RB
Scotland
Company NamePort Land Cement Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2009 (6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secretary
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameCement Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (82 years, 12 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHereford Recycling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (74 years, 7 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameHereford Recycling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (74 years, 7 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameLafarge Shipping Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (28 years after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameTarmac Leasing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (28 years after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBlue Circle Home Products International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (19 years, 7 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameBlue Circle Home Products International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (19 years, 7 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameLafarge Minerals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (17 years, 11 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameRedland International Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (15 years, 12 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameTarmac (UK) Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameChangeissues Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (12 years, 3 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NamePremier Ready Mix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLafarge Nigeria (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (6 years, 9 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameLafarge Nigeria (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (6 years, 9 months after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameThe Cement Marketing Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (92 years after company formation)
Appointment Duration1 year (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Park Lodge
London Road
Dorking
Surrey
RH4 1TH
Company NameBritish Portland Cement Manufacturers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameDiddimix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFitzjohn Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Granite House
Granite Way
Syston
Leicester
LE7 1PL
Company NameMarcon (RMC) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (11 years, 10 months after company formation)
Appointment Duration1 year (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Granite House Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameSouth East Collections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (27 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHepplewhite Quarries & Plant Hire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (49 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHUW Howatson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (21 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHertfordshire Road Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameElstow Asphalt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLongford Industrial Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHoskins & Horton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (107 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAlston Limestone Company (The) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (104 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNeuchatel Asphalte Company Limited(The)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (80 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCharles Smith Sons & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (76 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (72 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBase Minimix Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (57 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBirmingham Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (50 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (48 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (48 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Plant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (45 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Surfacing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (43 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameR.K. Francis Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (41 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Roadstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (41 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNewark Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (36 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (34 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBaird & Stevenson Asphalt & Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (29 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRoseland Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (28 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameDropshot Farm Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBristol Channel Aggregates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameDOW Mac Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameMarkfield Medical Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameApplicationfor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePoulton Le Fylde Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTWM Recycling Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTWM Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Highway Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (14 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Toppave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Safetydeck Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (12 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (12 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameT.I.P. Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (74 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (CSL) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (72 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Asphalt International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (21 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (23 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Charcon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (57 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Concrete & Allied Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (58 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Environmental Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Heavy Building Materials UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (37 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (50 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masonry Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (43 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Mineral Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Precast Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (47 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Southern Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (66 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Topfloor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTayestone Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (17 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTeesside Waste Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTest Houses Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (47 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon (South) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (53 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameUnited Marine Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (15 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (52 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWildmount Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (49 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameYorkshire Building Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (22 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (Oglc) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (111 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFenland Aggregates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (80 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNASH Rocks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (60 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFort Blocks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (30 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSteetley Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (105 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBlue Circle (HW) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (87 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameConeygre Foundry Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (82 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameDartmouth Auto Castings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (74 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameBirmetals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (71 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 19 June 2009)
Assigned Occupation Legal Director & Company Secre
Addresses
Correspondence Address
Rosa'S Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Registered Company Address
Granite House, Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Company NameSteetley Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2012 (110 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing