British – Born 74 years ago (September 1949)
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 | 11 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 Name | Tarmac Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1993 (44 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (91 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (91 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (73 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (72 years after company formation) |
Appointment Duration | 11 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 Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (58 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (56 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Busy Bees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (45 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (38 years, 6 months after company formation) |
Appointment Duration | 11 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 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 | 11 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 Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (23 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac (SQ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (59 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (59 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (34 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Topmix (Mortars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (36 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (67 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (60 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (39 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Markfield (Pension Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1993 (17 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | East Coast Slag Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1993 (56 years, 4 months after company formation) |
Appointment Duration | 10 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 Name | Panvers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1994 (16 years, 11 months after company formation) |
Appointment Duration | 9 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 Name | Telford City Technology College Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1995 (5 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Tarmac Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (51 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (16 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (15 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (89 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Quarricrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (33 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (65 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (63 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Severn Valley Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (58 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | DOW Mac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (49 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | E.G. Coleman (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (37 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Francis Parker Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (35 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Providethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (31 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Francis Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (7 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Bothwell Park Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (8 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (33 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Structural Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (79 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Thermodeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (44 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (32 years after company formation) |
Appointment Duration | 7 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 Name | Kings & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1997 (95 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1997 (39 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1997 (95 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Bowne & Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (76 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (10 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Tarmac Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Tarmac Holdings (THL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (86 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Situsec Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (38 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2000 (33 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Tarmac Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2000 (42 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2000 (59 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Recycling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (1 year, 8 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Dc Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Aggregate Industries Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (82 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Thomas Telford School Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (4 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Holcim Participations (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (3 months, 4 weeks after company formation) |
Appointment Duration | 1 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 Name | Evered Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (51 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | London And Northern Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (44 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Harlow Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2007 (4 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Berkhamsted Minimix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1993 (31 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | E. Butler & Sons (Maltby) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (51 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Otherthan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (28 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Acemix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (28 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Tarmac Heavy Building Materials UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (16 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac Marine (Dormant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (30 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac Masterpave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (22 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (26 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Rhayader Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (71 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Hillhead Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (70 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Admix Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (64 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac Johnston Material Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (62 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Hulland Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (56 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Central Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (54 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Wrekin Minimix Concrete Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (44 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Croxden Gravel Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (41 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Joseph Adshead & Son Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (23 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | The Charlton Sand And Ballast Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (29 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Midland Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (29 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Arkglade Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (30 years, 12 months after company formation) |
Appointment Duration | 11 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 Name | Haughmond Roadstone Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (32 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Bournemouth Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (33 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Hague Brothers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (33 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Hoveringham Dredging Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (34 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Bristol Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (14 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Forest Ready Mix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (15 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | R Summerson & Co Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (19 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Baxter's (Bangley) Quarry Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (27 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Sand & Gravel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (24 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | A. Tulloch & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (21 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Tulloch Quarries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (19 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Barras Hill Quarry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (13 years after company formation) |
Appointment Duration | 7 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 Name | Tarmac Asphalt International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (4 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Tarmac Mineral Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (2 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | Premier Stone Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (91 years after company formation) |
Appointment Duration | 7 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 Name | Hull Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (25 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Johnston Surfacing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (26 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Minimac Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (11 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (12 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Marcon Topmix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (30 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Sitecrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (14 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Retirement Benefits Trust Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (18 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | Quarry Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (9 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Heavy Building Materials Overseas Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (2 weeks, 4 days after company formation) |
Appointment Duration | 7 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 Name | R.K. Francis Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (24 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Applicationfor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (3 years after company formation) |
Appointment Duration | 7 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 Name | Tarmac Charcon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (41 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Tarmac Concrete & Allied Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (41 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Bryco (Holdings) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (57 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Lignacite (Fording Bridge) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (49 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Ferro Concrete & Stone (North Notts) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (49 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Tarmac Toptherm Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (46 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Carmoney Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (1 year, 9 months after company formation) |
Appointment Duration | 7 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 Name | Christie Stone Staircases Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (3 years after company formation) |
Appointment Duration | 7 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 Name | Proton P.C.S. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (31 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Mineral Properties And Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (32 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Francis Concrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (34 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Tarmac Topblock 1996 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (34 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Tarmac Brick Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (36 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Lignalite Sales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (20 years after company formation) |
Appointment Duration | 7 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 Name | Tarmac Topcrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (7 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | TBP Industries Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (22 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Hughes Bros.(Derbyshire Granite) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1996 (23 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | The Burnside Quarry Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1997 (62 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1997 (11 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | NASH Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (7 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Markfield Medical Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (7 years after company formation) |
Appointment Duration | 3 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 Name | Situsec Plant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (32 years after company formation) |
Appointment Duration | 3 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 Name | Situsec Surfacing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (30 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Situsec Roadstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (27 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Situsec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (20 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Highway Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (10 months after company formation) |
Appointment Duration | 3 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 Name | Anglo American (Tiil) Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (6 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Camas Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (11 years after company formation) |
Appointment Duration | 2 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 Name | A I Overseas Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (11 years after company formation) |
Appointment Duration | 2 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 Name | Camas Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (10 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Holcim UK Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Bardon Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (16 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | P.B. Joinery Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (8 years, 10 months after company formation) |
Appointment Duration | Resigned 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 Name | International Aggregates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (18 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Walsall City Academy Trust |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (7 years, 3 months after company formation) |
Appointment Duration | 4 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 |