British – Born 90 years ago (April 1934)
Company Name | Kings & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1989 (87 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (33 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (73 years after company formation) |
Appointment Duration | 6 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 Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (71 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (55 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Busy Bees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (37 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac (SQ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Topmix (Mortars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (36 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (66 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (39 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Morrinton Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (72 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Qualbatch (North Notts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (63 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | East Coast Slag Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1992 (54 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Toplite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1992 (9 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Winmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (41 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (58 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | North Tyne Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1992 (26 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Richard Abel & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (89 years after company formation) |
Appointment Duration | 1 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 Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (60 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Croxden Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (26 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | The Burnside Quarry Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1990 (55 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Roadstone (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (50 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | CROY Stone & Concrete Company,Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (45 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Otherthan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (26 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Graham Asphalt And Recycling Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1991 (5 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | E. Butler & Sons (Maltby) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (51 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Acemix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (27 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Heavy Building Materials UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Masterpave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (21 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (26 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Cliffe Hill Granite Company Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | George Tingey & Co. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (80 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Rhayader Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (70 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Hillhead Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (69 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Midland Slag Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (65 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Roadstone (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (65 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Limmer Roads (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (64 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Admix Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (64 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Francis Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (61 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Johnston Material Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (61 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Thornback Asphalt & Macadam Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Mix-It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Tarmac Minimac Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (57 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | The Shropshire Stone Quarries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (56 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Hulland Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (55 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tynemix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (55 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Tyne-Tees Minimix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (54 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Central Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (54 years after company formation) |
Appointment Duration | 6 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 Name | Limmer Roads (Eastern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (53 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (53 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Asham Quarry Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (50 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Gilbert Birdsall Ready Mix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (50 years after company formation) |
Appointment Duration | 6 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 Name | Tarmac Roadstone (East Midlands) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (49 years, 12 months after company formation) |
Appointment Duration | 6 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 Name | W.P.McCarthy & Co.Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (48 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Brook Stone Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Sand And Gravel (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Pellite Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Wrekin Minimix Concrete Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Canvin Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (43 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Hull Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (42 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Northwest Mortars Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (41 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Hoveringham Gravels (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (41 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Croxden Gravel Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (40 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Limmer Roads Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (39 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Clay Cross (Quarry Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Northumberland Quarries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Joseph Adshead & Son Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (23 years after company formation) |
Appointment Duration | 6 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 Name | Doncaster Waste Disposal Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (23 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Waterloo Road Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (24 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Wilham Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (25 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Star Mortars Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (25 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Richard Briggs & Sons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (26 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Hoveringham Stone (Eastern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (28 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | The Charlton Sand And Ballast Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (28 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Midland Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (29 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Northumberland Roadstone Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (29 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Arkglade Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (30 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Prestwich Macadams Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (30 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Humberside Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (30 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Berkhamsted Minimix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (31 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Warecrete Truck Mixed Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (10 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Haughmond Roadstone Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (31 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Roadstone (Northern) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (32 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Bournemouth Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (32 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Hague Brothers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (32 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Limmer Roads (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years after company formation) |
Appointment Duration | 6 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 Name | Tarmac Agricultural Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Hoveringham Dredging Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Shotton Slag Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (34 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Readycrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (36 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Lillyhall Minimix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (37 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Amasco Roads Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (37 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Forest Ready Mix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (14 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | South Tyne Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Cambridgeshire Sand Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years after company formation) |
Appointment Duration | 6 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 Name | Halton East Quarries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | W.J. Hall (Extraction) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Glen Mix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (16 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Minimix Concrete (Berkhamsted) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (17 years after company formation) |
Appointment Duration | 6 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 Name | Desmond Smith (Maltby) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (17 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Trent Quarry Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (18 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | R Summerson & Co Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (19 years after company formation) |
Appointment Duration | 6 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 Name | Francis Building Materials Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (20 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Cheviot Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (20 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Limmer Quarries Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1992 (43 years after company formation) |
Appointment Duration | 4 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 Name | Raico (Northern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (39 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Raisby P1Ant Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (28 years after company formation) |
Appointment Duration | 1 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 Name | Raisby Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (29 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Cross Green Coated Roadstone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (31 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Norset Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (32 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | The Horrocksford Lime Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1992 (2 years after company formation) |
Appointment Duration | 3 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 Name | Ward Street Motors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (30 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Marine (Dormant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (30 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Millfields Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (53 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | William Realisations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (79 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | William Ward & Son (Sheffield) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (4 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | E.G.Andrews(1963)Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (34 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Settle Limestone Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (27 years, 6 months after company formation) |
Appointment Duration | 6 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 |