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

Mr Peter Beresford Rothwell

British – Born 84 years ago (February 1940)

Mr Peter Beresford Rothwell
21 Wentworth Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SD

Current appointments

Resigned appointments

140

Closed appointments

Companies

Company NameJee's Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (91 years, 2 months after company formation)
Appointment Duration8 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 NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (91 years, 2 months after company formation)
Appointment Duration8 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 NameRichard Abel & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (89 years, 4 months after company formation)
Appointment Duration8 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 NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (73 years, 9 months after company formation)
Appointment Duration8 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 NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (72 years after company formation)
Appointment Duration8 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 NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (58 years, 9 months after company formation)
Appointment Duration8 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 NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 2 months after company formation)
Appointment Duration8 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 NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (45 years, 6 months after company formation)
Appointment Duration8 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 NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (38 years, 6 months after company formation)
Appointment Duration8 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 NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (26 years, 11 months after company formation)
Appointment Duration8 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 NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (23 years, 6 months after company formation)
Appointment Duration8 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 NameTarmac (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (59 years, 4 months after company formation)
Appointment Duration8 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 NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (91 years, 2 months after company formation)
Appointment Duration8 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 NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (59 years, 1 month after company formation)
Appointment Duration8 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 NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 6 months after company formation)
Appointment Duration8 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 NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (36 years, 10 months after company formation)
Appointment Duration8 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 NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (67 years, 3 months after company formation)
Appointment Duration8 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 NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (60 years, 6 months after company formation)
Appointment Duration8 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 NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (39 years, 10 months after company formation)
Appointment Duration8 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 NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (16 years, 11 months after company formation)
Appointment Duration7 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 NameTarmac Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (51 years, 4 months after company formation)
Appointment Duration5 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 NameTarmac Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (16 years, 3 months after company formation)
Appointment Duration5 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 NameTarmac UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (15 years, 5 months after company formation)
Appointment Duration5 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 NameTarmac UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (89 years, 8 months after company formation)
Appointment Duration5 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 NameQuarricrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (33 years, 6 months after company formation)
Appointment Duration5 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 NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (76 years, 3 months after company formation)
Appointment Duration3 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 NameTarmac Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (10 years, 10 months after company formation)
Appointment Duration3 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 NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (95 years, 9 months after company formation)
Appointment Duration3 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 NameTarmac Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (11 months, 1 week after company formation)
Appointment Duration1 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 NameTarmac Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (59 years, 2 months after company formation)
Appointment Duration9 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 NameSt. Giles Hospice (Promotions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (11 years, 11 months after company formation)
Appointment Duration7 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 NameMiddleton Hall Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (11 years, 7 months after company formation)
Appointment Duration3 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 NameTarmac Sand And Gravel (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 10 months after company formation)
Appointment Duration9 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 NameStar Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (17 years, 7 months after company formation)
Appointment Duration9 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 NameWard Street Motors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (30 years, 9 months after company formation)
Appointment Duration8 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 NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (51 years, 11 months after company formation)
Appointment Duration8 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 NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (28 years, 1 month after company formation)
Appointment Duration8 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 NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (28 years, 1 month after company formation)
Appointment Duration8 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 NameTarmac Heavy Building Materials UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (16 years, 7 months after company formation)
Appointment Duration8 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 NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (30 years, 6 months after company formation)
Appointment Duration8 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 NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (22 years, 7 months after company formation)
Appointment Duration8 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 NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (26 years, 11 months after company formation)
Appointment Duration8 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 NameRhayader Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (71 years, 4 months after company formation)
Appointment Duration8 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 NameHillhead Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (70 years, 6 months after company formation)
Appointment Duration8 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 NameMidland Slag Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (66 years, 2 months after company formation)
Appointment Duration8 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 NameTarmac Roadstone (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (65 years, 11 months after company formation)
Appointment Duration8 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 NameLimmer Roads (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (65 years, 3 months after company formation)
Appointment Duration8 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 NameAdmix Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (64 years, 11 months after company formation)
Appointment Duration8 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 NameFrancis Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (62 years, 8 months after company formation)
Appointment Duration8 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 NameTarmac Johnston Material Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (62 years, 6 months after company formation)
Appointment Duration8 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 NameThornback Asphalt & Macadam Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (59 years, 2 months after company formation)
Appointment Duration8 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 NameTarmac Mix-It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (58 years, 10 months after company formation)
Appointment Duration8 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 NameTarmac Minimac Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (58 years, 6 months after company formation)
Appointment Duration8 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 NameThe Shropshire Stone Quarries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (57 years, 6 months after company formation)
Appointment Duration8 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 NameHulland Gravel Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 6 months after company formation)
Appointment Duration8 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 NameTynemix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 3 months after company formation)
Appointment Duration8 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 NameCentral Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (54 years, 9 months after company formation)
Appointment Duration8 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 NameLimmer Roads (Eastern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (54 years, 8 months after company formation)
Appointment Duration8 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 NameTarmac Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (54 years, 1 month after company formation)
Appointment Duration8 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 NameMillfields Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (54 years, 1 month after company formation)
Appointment Duration18 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 NameAsham Quarry Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (50 years, 11 months after company formation)
Appointment Duration8 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 NameGilbert Birdsall Ready Mix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (50 years, 9 months after company formation)
Appointment Duration8 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 NameTarmac Roadstone (East Midlands) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (50 years, 8 months after company formation)
Appointment Duration8 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 NameW.P.McCarthy & Co.Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (49 years, 7 months after company formation)
Appointment Duration8 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 NameBrook Stone Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (45 years, 7 months after company formation)
Appointment Duration8 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 NameTarmac Pellite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (45 years after company formation)
Appointment Duration8 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 NameWrekin Minimix Concrete Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (44 years, 10 months after company formation)
Appointment Duration8 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 NameCanvin Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (44 years, 6 months after company formation)
Appointment Duration8 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 NameHull Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (43 years, 4 months after company formation)
Appointment Duration8 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 NameNorthwest Mortars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (42 years, 4 months after company formation)
Appointment Duration8 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 NameHoveringham Gravels (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (42 years, 4 months after company formation)
Appointment Duration8 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 NameCroxden Gravel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (41 years, 3 months after company formation)
Appointment Duration8 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 NameLimmer Roads Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (40 years, 2 months after company formation)
Appointment Duration8 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 NameJoseph Adshead & Son Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (23 years, 9 months after company formation)
Appointment Duration8 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 NameDoncaster Waste Disposal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (24 years, 2 months after company formation)
Appointment Duration8 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 NameWaterloo Road Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (25 years, 5 months after company formation)
Appointment Duration8 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 NameWilham Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (25 years, 10 months after company formation)
Appointment Duration8 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 NameStar Mortars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (25 years, 10 months after company formation)
Appointment Duration8 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 NameHoveringham Stone (Eastern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (29 years after company formation)
Appointment Duration8 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 NameThe Charlton Sand And Ballast Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (29 years, 3 months after company formation)
Appointment Duration8 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 NameMidland Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (29 years, 11 months after company formation)
Appointment Duration8 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 NameNorthumberland Roadstone Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (30 years, 4 months after company formation)
Appointment Duration8 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 NameHardshelfco 100 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (1 year, 3 months after company formation)
Appointment Duration11 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 NameArkglade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (30 years, 12 months after company formation)
Appointment Duration8 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 NameHumberside Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (31 years, 7 months after company formation)
Appointment Duration8 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 NameBerkhamsted Minimix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (31 years, 10 months after company formation)
Appointment Duration8 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 NameWarecrete Truck Mixed Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (11 years, 5 months after company formation)
Appointment Duration8 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 NameHaughmond Roadstone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (32 years, 3 months after company formation)
Appointment Duration8 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 NameTarmac Roadstone (Northern) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (32 years, 10 months after company formation)
Appointment Duration8 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 NameBournemouth Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (33 years, 2 months after company formation)
Appointment Duration8 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 NameHague Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (33 years, 6 months after company formation)
Appointment Duration8 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 NameLimmer Roads (Western) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (33 years, 9 months after company formation)
Appointment Duration8 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 NameTarmac Agricultural Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 5 months after company formation)
Appointment Duration8 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 NameHoveringham Dredging Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 8 months after company formation)
Appointment Duration8 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 NameThe Horrocksford Lime Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 6 months after company formation)
Appointment Duration8 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 NameShotton Slag Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (35 years, 7 months after company formation)
Appointment Duration8 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 NameTarmac Readycrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (37 years, 1 month after company formation)
Appointment Duration8 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 NameAmasco Roads Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (38 years, 8 months after company formation)
Appointment Duration8 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 NameBristol Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (14 years, 9 months after company formation)
Appointment Duration8 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 NameForest Ready Mix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (15 years, 2 months after company formation)
Appointment Duration8 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 NameSouth Tyne Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (15 years, 11 months after company formation)
Appointment Duration8 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 NameCambridgeshire Sand Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (15 years, 10 months after company formation)
Appointment Duration8 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 NameW.J. Hall (Extraction) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (16 years, 6 months after company formation)
Appointment Duration8 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 NameGlen Mix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (17 years, 3 months after company formation)
Appointment Duration8 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 NameMinimix Concrete (Berkhamsted) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (17 years, 9 months after company formation)
Appointment Duration8 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 NameDesmond Smith (Maltby) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (17 years, 10 months after company formation)
Appointment Duration8 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 NameTrent Quarry Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (19 years, 1 month after company formation)
Appointment Duration8 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 NameTendley Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (5 years, 1 month after company formation)
Appointment Duration8 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 NameSouthern Mortars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (5 years, 3 months after company formation)
Appointment Duration8 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 NameR Summerson & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (19 years, 9 months after company formation)
Appointment Duration8 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 NameFrancis Building Materials Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (21 years, 2 months after company formation)
Appointment Duration8 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 NameCheviot Gravels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (21 years, 8 months after company formation)
Appointment Duration8 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 NameMillfields Geotechnical Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (26 years, 8 months after company formation)
Appointment Duration8 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 NameFoamslag(Tees-Side Production)Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1993 (48 years, 1 month after company formation)
Appointment Duration7 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 NameBaxter's (Bangley) Quarry Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (27 years, 2 months after company formation)
Appointment Duration5 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 NameTarmac Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (24 years, 5 months after company formation)
Appointment Duration5 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 NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (21 years, 4 months after company formation)
Appointment Duration5 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 NameTulloch Quarries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (19 years, 9 months after company formation)
Appointment Duration5 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 NameBarras Hill Quarry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (13 years after company formation)
Appointment Duration5 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 NamePremier Stone Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (91 years after company formation)
Appointment Duration5 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 NameHull Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (25 years, 10 months after company formation)
Appointment Duration5 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 NameJohnston Surfacing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (26 years, 7 months after company formation)
Appointment Duration5 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 NameMinimac Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (11 years, 7 months after company formation)
Appointment Duration5 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 NameTarmac Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (12 years, 1 month after company formation)
Appointment Duration5 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 NameMarcon Topmix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (30 years, 10 months after company formation)
Appointment Duration5 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 NameSitecrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (14 years, 11 months after company formation)
Appointment Duration5 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 NamePhoenix Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (6 years, 4 months after company formation)
Appointment Duration5 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 NameCarnforth Concrete Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (20 years, 10 months after company formation)
Appointment Duration5 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 NameQuarry Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (9 years, 10 months after company formation)
Appointment Duration5 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 NameThames Valley Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (8 years, 5 months after company formation)
Appointment Duration4 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 NameTopmix (London) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (14 years, 5 months after company formation)
Appointment Duration3 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 NameNASH Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (7 years, 3 months after company formation)
Appointment Duration3 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 NamePremier Readymix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (7 years, 11 months after company formation)
Appointment Duration3 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 NameBradford Recycled Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (1 year, 5 months after company formation)
Appointment Duration3 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 NameShepperton Aggregates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (11 years, 6 months after company formation)
Appointment Duration3 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 NameS & M Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (1 year, 2 months after company formation)
Appointment Duration3 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 NameTyne-Tees Minimix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (59 years, 5 months after company formation)
Appointment Duration3 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 NameLillyhall Minimix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (43 years after company formation)
Appointment Duration3 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 NameTarmac (STS) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (1 month after company formation)
Appointment Duration11 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 NameCarillion Fleet Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (37 years, 11 months after company formation)
Appointment Duration2 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

Appointment Timeline

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