British – Born 61 years ago (March 1963)
Company Name | Lafarge International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (54 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Secretaries (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (52 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Redland Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (105 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Aberthaw Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (94 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Redland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (92 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Plasterboard Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (85 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Associated Portland Cement Manufacturers (1978) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (85 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Associated Portland Cement Manufacturers (1978) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (85 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | British Portland Cement Association Limited (The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (82 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Anymix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (76 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Cannock Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (71 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Associated International Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (57 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Steetley Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (48 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Ennemix Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (39 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Lafarge UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (38 years after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Dartford Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (26 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Medway Valley Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (15 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | GRS Rail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (15 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Blue Circle Residential Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (13 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Residential Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (13 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Directors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (10 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Link Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (10 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Lafarge Building Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (9 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Aggregate Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (28 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (110 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (110 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Redland Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (110 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (110 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Aberthaw Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (99 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Redland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (97 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Redland Readymix Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (89 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Redland Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (85 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Redland Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (85 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Anymix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (81 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Redland Readymix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (67 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Redland Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (64 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Redland Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (64 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Steetley Construction Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (59 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Secretaries (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (57 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Steetley Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (53 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Share Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (49 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Share Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (49 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (42 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (39 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Dartford Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (30 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (28 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Medway Valley Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (20 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Ennemix Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (17 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Link Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (14 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Ebbsfleet Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (10 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Chafford Residual Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (9 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (6 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Aggregate Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (32 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (77 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Hope Dormant 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Tarmac Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (1 year, 5 months after company formation) |
Appointment Duration | 5 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 Name | Tarmac Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Tarmac Readymix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (54 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | Plasterboard Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (91 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (23 years after company formation) |
Appointment Duration | 7 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 Name | Tarmac Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (64 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | East Coast Slag Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (75 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Cambrian Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (31 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | LTM (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (27 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | R.H. Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (27 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (26 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | LTM (Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (25 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | LTM (City Of London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (23 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | LTM (City Of Westminster) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (23 years after company formation) |
Appointment Duration | 7 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 Name | National Road Planing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (20 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | BDP Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (16 years after company formation) |
Appointment Duration | 7 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 Name | Tarmac (South Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (12 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Sapphire Energy Recovery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (12 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Harlow Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (10 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Caledonian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (15 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (94 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (92 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Bowne & Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (92 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (82 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | NASH Rocks Stone And Lime Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (81 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (80 years after company formation) |
Appointment Duration | 4 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 Name | Briggs Amasco Curtainwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (79 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (79 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Brady Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (78 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (76 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Severn Valley Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (75 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | DOW Mac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (66 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Ball Mill Sand And Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (64 years after company formation) |
Appointment Duration | 4 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 Name | S.G. Baldwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (61 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Compass Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (61 years after company formation) |
Appointment Duration | 4 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 Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (58 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Hilton Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (55 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | E.G. Coleman (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (54 years after company formation) |
Appointment Duration | 4 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 Name | TGCL (Oldco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (52 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (52 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Francis Parker Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (52 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Providethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (47 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Croxden Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (47 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Raisby Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (45 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (43 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Ritemix Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (40 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Panvers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (36 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Roseland Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (29 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Beasley Coated Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (27 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Bodfari (Quarries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (27 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Cempak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (26 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Bodfari Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (26 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Craven Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (24 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Francis Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (24 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Argot Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (24 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | New London Road Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (23 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Solent Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Greater London Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (18 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Environmental Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (15 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Recycling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Tilcon (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Nominees Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years after company formation) |
Appointment Duration | 4 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 Name | Bristol Aggregates Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (11 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac (SQ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (79 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (68 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (50 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac Brookglade Properties Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (23 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Building Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (78 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Tarmac Burford (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (25 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (55 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Tarmac Industrial Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (57 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (33 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (26 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (52 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Properties (JMA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (48 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac Properties Home Counties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (40 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (49 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Provincial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (104 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (55 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (71 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Structural Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (96 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Topblock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (79 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Toplite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (30 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (17 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (32 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (107 years after company formation) |
Appointment Duration | 4 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 Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (54 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tilcon Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (61 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (48 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Tipton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (30 years after company formation) |
Appointment Duration | 4 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 Name | Tipton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (38 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Topmix (Mortars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (57 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (87 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (80 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | United Marine Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (24 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Val De Travers Asphalte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Vicourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (55 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (60 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Welsh Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (43 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Winmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (62 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Cement Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (78 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Home Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (70 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Europe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (65 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Energy And Waste Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (29 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Lafarge Shipping Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (23 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Leasing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (23 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | South East Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (21 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Lafarge Minerals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (13 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Redland International Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (11 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Lafco No. 3 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (9 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Lafco No. 3 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (9 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac (UK) Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (9 years after company formation) |
Appointment Duration | 2 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 Name | Changeissues Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (7 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Premier Ready Mix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | The Cement Marketing Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (87 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Steetley Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (89 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Ad (RWD) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (84 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Redland Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (78 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | BCP (Newport) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (69 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Roadstone Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (63 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Ever 2514 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (2 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Home Products Financial Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (12 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | E-Cement.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (7 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Readymix Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (39 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Medical Waste (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (14 years after company formation) |
Appointment Duration | 2 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 Name | Nimblemix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (42 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Able Mix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (14 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Able Mix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (14 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (15 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | British Portland Cement Manufacturers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (8 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | H.W. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (48 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Medical Waste International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (16 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle (Crfl) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (51 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Diddimix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (8 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Aldermaston Park Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (17 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Overseas Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (17 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Redland Overseas Credit Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (17 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle 25 Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (19 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle 25 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (19 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Environmental Incineration Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (20 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle Retail Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (21 years after company formation) |
Appointment Duration | 2 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 Name | Micromix Rm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (11 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | BCP Ebbsfleet Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (12 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | J. & R. Howie Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (104 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Port Land Cement Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2009 (6 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Cement Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (82 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Hereford Recycling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (74 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Hereford Recycling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (74 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Shipping Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (28 years after company formation) |
Appointment Duration | 1 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 Name | Tarmac Leasing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (28 years after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Home Products International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (19 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Home Products International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (19 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Minerals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (17 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Redland International Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (15 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac (UK) Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (13 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Changeissues Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (12 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Premier Ready Mix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (9 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Nigeria (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (6 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Nigeria (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (6 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | The Cement Marketing Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (92 years after company formation) |
Appointment Duration | 1 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 Name | British Portland Cement Manufacturers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (13 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Diddimix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (13 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Fitzjohn Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (7 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Marcon (RMC) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | South East Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (27 years after company formation) |
Appointment Duration | 7 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 Name | Hepplewhite Quarries & Plant Hire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (49 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | HUW Howatson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (21 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Hertfordshire Road Maintenance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (11 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Elstow Asphalt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (8 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Longford Industrial Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Hoskins & Horton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (107 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Alston Limestone Company (The) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (104 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Neuchatel Asphalte Company Limited(The) |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (80 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Charles Smith Sons & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (76 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | E. Butler & Sons (Maltby) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (72 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Base Minimix Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (57 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Birmingham Sand & Gravel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (50 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Otherthan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (48 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Acemix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (48 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Plant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (45 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Surfacing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (43 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | R.K. Francis Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (41 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Roadstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (41 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Newark Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (36 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (34 years after company formation) |
Appointment Duration | 4 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 Name | Baird & Stevenson Asphalt & Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (29 years after company formation) |
Appointment Duration | 4 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 Name | Roseland Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (28 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Dropshot Farm Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (24 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Bristol Channel Aggregates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | DOW Mac Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Markfield Medical Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Applicationfor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (19 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Poulton Le Fylde Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | TWM Recycling Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | TWM Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Highway Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (14 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Tarmac Toppave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (13 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Safetydeck Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (12 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (12 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | T.I.P. Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (74 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Tarmac (CSL) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (72 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Asphalt International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (21 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (23 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Charcon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (57 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Concrete & Allied Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (58 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Environmental Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac Heavy Building Materials UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (37 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac Marine (Dormant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (50 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Masonry Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Masterpave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (43 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac Mineral Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (20 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Precast Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (47 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Southern Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (66 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Topfloor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Tayestone Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (17 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Teesside Waste Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (16 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Test Houses Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (47 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Tilcon (South) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (53 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | United Marine Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (23 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Waddington Fell Quarries (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (15 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Waddington Fell Quarries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (52 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (49 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Yorkshire Building Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (22 years after company formation) |
Appointment Duration | 4 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 Name | Tarmac (Oglc) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (111 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Fenland Aggregates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (80 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | NASH Rocks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (60 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Fort Blocks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (30 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Steetley Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (105 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Blue Circle (HW) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (87 years after company formation) |
Appointment Duration | 2 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 Name | Coneygre Foundry Limited(The) |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (82 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Dartmouth Auto Castings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (74 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Birmetals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (71 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Steetley Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (110 years, 1 month after company formation) |
Appointment Duration | 1 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 |