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

Bernard Desmond Andrews

British – Born 90 years ago (April 1934)

Bernard Desmond Andrews
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP

Current appointments

Resigned appointments

125

Closed appointments

Companies

Company NameKings & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1989 (87 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1991 (33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameJee's Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (73 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (71 years, 3 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (55 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (37 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (58 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (58 years, 4 months after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (36 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (66 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (39 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMorrinton Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (72 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameQualbatch (North Notts) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (63 years, 8 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameEast Coast Slag Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (54 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Toplite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (9 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWinmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (41 years, 8 months after company formation)
Appointment Duration1 year (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (58 years, 3 months after company formation)
Appointment Duration3 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorth Tyne Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1992 (26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRichard Abel & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (89 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (60 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (26 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameThe Burnside Quarry Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1990 (55 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameRoadstone (Edinburgh) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (50 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCROY Stone & Concrete Company,Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (45 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (26 years, 4 months after company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameGraham Asphalt And Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1991 (5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (51 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (27 years, 4 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Heavy Building Materials UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (21 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (26 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCliffe Hill Granite Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameGeorge Tingey & Co. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (80 years, 8 months after company formation)
Appointment Duration1 year (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
PO Box 31
Lees Street
Swinton
Manchester
M27 6DA
Company NameRhayader Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (70 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameHillhead Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (69 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMidland Slag Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (65 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Roadstone (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (65 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLimmer Roads (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (64 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameAdmix Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (64 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFrancis Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (61 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Johnston Material Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (61 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameThornback Asphalt & Macadam Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (58 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Mix-It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (58 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Minimac Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (57 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameThe Shropshire Stone Quarries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (56 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
Staffs
WV4 6JP
Company NameHulland Gravel Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (55 years, 9 months after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTynemix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (55 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTyne-Tees Minimix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (54 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCentral Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (54 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLimmer Roads (Eastern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (53 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (53 years, 4 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameAsham Quarry Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (50 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road, Ettingshall
Wolverhampton
West Mids
WV4 6JP
Company NameGilbert Birdsall Ready Mix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (50 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Roadstone (East Midlands) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (49 years, 12 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameW.P.McCarthy & Co.Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (48 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton West Midlands
WV4 6JP
Company NameBrook Stone Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Sand And Gravel (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV2 2PJ
Company NameTarmac Pellite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 3 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWrekin Minimix Concrete Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCanvin Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (43 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV6 6JP
Company NameHull Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (42 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameNorthwest Mortars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (41 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton West Midlands
WV4 6JP
Company NameHoveringham Gravels (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (41 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCroxden Gravel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (40 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton, West Midlands
WV4 6JP
Company NameLimmer Roads Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (39 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameClay Cross (Quarry Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45,Church Street
Birmingham
B3 2DL
Company NameTarmac Northumberland Quarries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameJoseph Adshead & Son Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (23 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDoncaster Waste Disposal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (23 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWaterloo Road Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (24 years, 8 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWilham Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (25 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameStar Mortars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (25 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettinghall
Wolverhampton
West Midlands
WV4 6JP
Company NameRichard Briggs & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (26 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameHoveringham Stone (Eastern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (28 years, 3 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameThe Charlton Sand And Ballast Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (28 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMidland Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (29 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameNorthumberland Roadstone Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (29 years, 7 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Woverhampton
West Midlands
WV4 6JP
Company NameArkglade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (30 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlandds
WV4 6JP
Company NamePrestwich Macadams Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (30 years, 4 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameHumberside Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (30 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBerkhamsted Minimix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (31 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWarecrete Truck Mixed Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (10 years, 8 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHaughmond Roadstone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (31 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Roadstone (Northern) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (32 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBournemouth Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (32 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHague Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (32 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLimmer Roads (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfield Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Agricultural Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years, 8 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHoveringham Dredging Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameShotton Slag Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (34 years, 10 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Readycrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (36 years, 4 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLillyhall Minimix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (37 years, 8 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameAmasco Roads Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (37 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameForest Ready Mix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (14 years, 5 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameSouth Tyne Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 2 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCambridgeshire Sand Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHalton East Quarries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameW.J. Hall (Extraction) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 9 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameGlen Mix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (16 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMinimix Concrete (Berkhamsted) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (17 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDesmond Smith (Maltby) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (17 years, 1 month after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTrent Quarry Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameR Summerson & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (19 years after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFrancis Building Materials Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (20 years, 5 months after company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCheviot Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (20 years, 11 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLimmer Quarries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (43 years after company formation)
Appointment Duration4 months, 4 weeks (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRaico (Northern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (39 years, 5 months after company formation)
Appointment Duration1 year (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRaisby P1Ant Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (28 years after company formation)
Appointment Duration1 year (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRaisby Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (29 years, 11 months after company formation)
Appointment Duration1 year (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCross Green Coated Roadstone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameNorset Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (32 years, 8 months after company formation)
Appointment Duration1 year (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands.
WV4 6JP
Company NameThe Horrocksford Lime Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (2 years after company formation)
Appointment Duration3 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWard Street Motors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (30 years, 5 months after company formation)
Appointment Duration3 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (30 years, 1 month after company formation)
Appointment Duration1 year (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameMillfields Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (53 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameWilliam Realisations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (79 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 August 1999)
Assigned Occupation Retired Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameWilliam Ward & Son (Sheffield) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1999)
Assigned Occupation Retired Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Centenary Works
Woodseats Road
Sheffield
S8 0PE
Company NameE.G.Andrews(1963)Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (34 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 1999)
Assigned Occupation Retired Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
Centenary Works
Woodseats Road
Sheffield
S8 0PE
Company NameSettle Limestone Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (27 years, 6 months after company formation)
Appointment Duration6 months (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Registered Company Address
45 Church Street
Birmingham
B3 2DL

Appointment Timeline

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