British – Born 84 years ago (February 1940)
Company Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1993 (91 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Richard Abel & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (89 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (91 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 7 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (51 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
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 | 3 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 3 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 01 September 1997 (95 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 13 March 2000 (11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 9 months, 3 weeks (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | St. Giles Hospice (Promotions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 20 April 2016) |
Assigned Occupation | Retired |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |
Company Name | Middleton Hall Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 29 September 2013) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Middleton Hall Middleton Tamworth Staffordshire B78 2AE Registered Company Address Middleton Hall Middleton Tamworth Staffordshire B78 2AE |
Company Name | Tarmac Sand And Gravel (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV2 2PJ |
Company Name | Star Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (17 years, 7 months after company formation) |
Appointment Duration | 9 years (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ward Street Motors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1992 (30 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Midland Slag Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (66 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Roadstone (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (65 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Limmer Roads (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (65 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (62 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Thornback Asphalt & Macadam Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (59 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Mix-It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (58 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Minimac Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (58 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | The Shropshire Stone Quarries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (57 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton Staffs WV4 6JP |
Company Name | Hulland Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (56 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tynemix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (56 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Limmer Roads (Eastern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (54 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (54 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Millfields Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (54 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 24 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Asham Quarry Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (50 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road, Ettingshall Wolverhampton West Mids WV4 6JP |
Company Name | Gilbert Birdsall Ready Mix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (50 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Roadstone (East Midlands) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (50 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | W.P.McCarthy & Co.Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (49 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brook Stone Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (45 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Pellite Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (45 years after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Canvin Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (44 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV6 6JP |
Company Name | Hull Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (43 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Northwest Mortars Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (42 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hoveringham Gravels (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (42 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton, West Midlands WV4 6JP |
Company Name | Limmer Roads Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (40 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Doncaster Waste Disposal Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (24 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Waterloo Road Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (25 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Wilham Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (25 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Star Mortars Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (25 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettinghall Wolverhampton West Midlands WV4 6JP |
Company Name | Hoveringham Stone (Eastern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (29 years after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Northumberland Roadstone Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (30 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Woverhampton West Midlands WV4 6JP |
Company Name | Hardshelfco 100 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlandds WV4 6JP |
Company Name | Humberside Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (31 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Berkhamsted Minimix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (31 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Warecrete Truck Mixed Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Haughmond Roadstone Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (32 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Roadstone (Northern) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (32 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Limmer Roads (Western) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (33 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfield Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Agricultural Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (34 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | The Horrocksford Lime Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Shotton Slag Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (35 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Readycrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (37 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Amasco Roads Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (38 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | South Tyne Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (15 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Cambridgeshire Sand Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (15 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | W.J. Hall (Extraction) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Glen Mix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (17 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Minimix Concrete (Berkhamsted) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (17 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Desmond Smith (Maltby) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (17 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Trent Quarry Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (19 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tendley Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Rd Ettingshall Wolverhampton WV4 6JP |
Company Name | Southern Mortars Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Building Materials Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (21 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Cheviot Gravels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (21 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Millfields Geotechnical Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (26 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Foamslag(Tees-Side Production)Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1993 (48 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton W 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Phoenix Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Carnforth Concrete Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton 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 | 5 years, 4 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Thames Valley Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1997 (8 years, 5 months after company formation) |
Appointment Duration | 4 years (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Topmix (London) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
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 | 3 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Mdilands WV4 6JP |
Company Name | Premier Readymix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bradford Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1997 (11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | S & M Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1997 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tyne-Tees Minimix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (59 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lillyhall Minimix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (43 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (STS) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1998 (1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Carillion Fleet Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |