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

Mr John Ferguson Bowater

British – Born 74 years ago (September 1949)

Mr John Ferguson Bowater
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ

Current appointments

Resigned appointments

142

Closed appointments

Companies

Company NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration11 years, 9 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (44 years, 8 months after company formation)
Appointment Duration11 years, 1 month (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (91 years, 2 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (91 years, 2 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (73 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (72 years after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (58 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 2 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (45 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (38 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (23 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (59 years, 4 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (59 years, 1 month after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (36 years, 10 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (67 years, 3 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (60 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (39 years, 10 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMarkfield (Pension Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (17 years, 9 months after company formation)
Appointment Duration10 years, 12 months (Resigned 30 June 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Anglo American Services (Uk) Ltd
17 Charterhouse Street
London
EC1N 6RA
Company NameEast Coast Slag Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (56 years, 4 months after company formation)
Appointment Duration10 years, 2 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTelford City Technology College Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (Resigned 16 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Thomas Telford School
Old Park
Telford
Shropshire
TF3 4NW
Company NameTarmac Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (51 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (16 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (89 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameQuarricrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (33 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameScunthorpe Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (65 years, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (63 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSevern Valley Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (58 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameDOW Mac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (49 years, 8 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameE.G. Coleman (Weymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (37 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (35 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameProvidethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (31 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBothwell Park Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Bricks & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (33 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Structural Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (79 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameThermodeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (44 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilling Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (32 years after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameKings & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (95 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (39 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (95 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Holdings (THL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (86 years, 3 months after company formation)
Appointment Duration4 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSitusec Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (38 years, 12 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 June 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Anglo American Services (Uk) Ltd
17 Charterhouse Street
London
EC1N 6RA
Company NameTarmac Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (42 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (59 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Recycling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Dc Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 June 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAggregate Industries Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (82 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 09 November 2006)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameThomas Telford School Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (Resigned 19 November 2009)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Thomas Telford School
Old Park
Telford
Salop
TF3 4NW
Company NameHolcim Participations (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 09 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameEvered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (51 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Exec Office
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameLondon And Northern Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Executive O
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameHarlow Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (4 years, 8 months after company formation)
Appointment Duration11 months (Resigned 11 January 2008)
Assigned Occupation Deputy Group Cheif Executive O
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBerkhamsted Minimix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (31 years, 10 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (51 years, 11 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (28 years, 1 month after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (28 years, 1 month after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (16 years, 7 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (30 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (22 years, 7 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (26 years, 11 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRhayader Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (71 years, 4 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameHillhead Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (70 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameAdmix Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (64 years, 11 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (62 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHulland Gravel Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCentral Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (54 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (44 years, 10 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCroxden Gravel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (41 years, 3 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton, West Midlands
WV4 6JP
Company NameJoseph Adshead & Son Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (23 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
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 Date29 January 1993 (29 years, 3 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMidland Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (29 years, 11 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameArkglade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (30 years, 12 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlandds
WV4 6JP
Company NameHaughmond Roadstone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (32 years, 3 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBournemouth Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (33 years, 2 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHague Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (33 years, 6 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHoveringham Dredging Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 8 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBristol Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (14 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameForest Ready Mix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (15 years, 2 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameR Summerson & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (19 years, 9 months after company formation)
Appointment Duration11 years (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBaxter's (Bangley) Quarry Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTarmac Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTulloch Quarries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameBarras Hill Quarry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (13 years after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTarmac Asphalt International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Mineral Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (2 years, 12 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePremier Stone Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (91 years after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameHull Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameJohnston Surfacing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (26 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfileds Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameMinimac Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameTarmac Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMarcon Topmix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (30 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameSitecrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameTarmac Retirement Benefits Trust Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (Resigned 30 June 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
C/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameQuarry Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation Financial Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Company NameTarmac Heavy Building Materials Overseas Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameR.K. Francis Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (24 years, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameApplicationfor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (3 years after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Charcon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (41 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Concrete & Allied Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (41 years, 8 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBryco (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (57 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLignacite (Fording Bridge) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (49 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFerro Concrete & Stone (North Notts) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (49 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Toptherm Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (46 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCarmoney Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameChristie Stone Staircases Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (3 years after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameProton P.C.S. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (31 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMineral Properties And Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (32 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlandswv4 6jp
Company NameFrancis Concrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Topblock 1996 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Brick Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (36 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameLignalite Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (20 years after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Topcrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTBP Industries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHughes Bros.(Derbyshire Granite) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1996 (23 years, 12 months after company formation)
Appointment Duration7 years, 5 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameThe Burnside Quarry Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (62 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameShepperton Aggregates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNASH Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Mdilands
WV4 6JP
Company NameMarkfield Medical Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (7 years after company formation)
Appointment Duration3 years, 12 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Plant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (32 years after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Surfacing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Roadstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Highway Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAnglo American (Tiil) Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTarmac Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 03 February 2004)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCamas Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (11 years after company formation)
Appointment Duration2 years, 6 months (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Executive
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameA I Overseas Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (11 years after company formation)
Appointment Duration2 years, 6 months (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Exec Office
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameCamas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Executive
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameHolcim UK Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 09 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBardon Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 09 November 2006)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameP.B. Joinery Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (8 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Deputy Group Chief Executive O
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameInternational Aggregates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (18 years, 3 months after company formation)
Appointment Duration4 days (Resigned 02 July 2007)
Assigned Occupation Deputy Group Chief Executive O
Addresses
Correspondence Address
4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameWalsall City Academy Trust
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (Resigned 20 August 2013)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Walsall City Academy Trust Lichfield Road
Bloxwich
Walsall
West Midlands
WS3 3LX
Registered Company Address
Lichfield Road
Bloxwich
Walsall
WS3 3LX

Appointment Timeline

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