British – Born 64 years ago (October 1959)
Company Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (37 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Morrinton Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (72 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (39 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (66 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 30 April 1992 (26 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Topmix (Mortars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (36 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Busy Bees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Qualbatch (North Notts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (63 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (55 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (71 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (73 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (58 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (60 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Richard Abel & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (89 years after company formation) |
Appointment Duration | 10 years (Resigned 25 September 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Panvers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1994 (16 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (89 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Quarricrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (33 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bowne & Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (76 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (40 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 06 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Hilton Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1999 (42 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2000 (59 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Dc Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 22 March 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Thomas Telford School Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (4 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 19 November 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Thomas Telford School Old Park Telford Salop TF3 4NW |
Company Name | Tarmac Recycling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (10 years, 2 months after company formation) |
Appointment Duration | 4 months (Resigned 02 September 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Otherthan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (26 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Croxden Gravel Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (40 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton, West Midlands WV4 6JP |
Company Name | Clay Cross (Quarry Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45,Church Street Birmingham B3 2DL |
Company Name | Tarmac Northumberland Quarries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (22 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Wrekin Minimix Concrete Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (44 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Central Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (54 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | George Tingey & Co. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (80 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 10 May 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address PO Box 31 Lees Street Swinton Manchester M27 6DA |
Company Name | Hulland Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (55 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 30 April 1992 (23 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Richard Briggs & Sons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (26 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | The Charlton Sand And Ballast Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (28 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Midland Minimix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (29 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 30 April 1992 (30 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlandds WV4 6JP |
Company Name | Prestwich Macadams Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (30 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Berkhamsted Minimix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (31 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Haughmond Roadstone Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (31 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bournemouth Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (32 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hague Brothers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (32 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hoveringham Dredging Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Forest Ready Mix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (14 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Halton East Quarries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | W.J. Hall (Extraction) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | R Summerson & Co Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (19 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Admix Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (64 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 30 April 1992 (51 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Hillhead Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (69 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Rhayader Quarries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (70 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Acemix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (27 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (6 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Cliffe Hill Granite Company Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Tarmac Heavy Building Materials UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (15 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Johnston Material Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (61 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Masterpave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (21 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (26 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Samuel Parkes & Co.,Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (83 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 17 February 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 50 Brookfield Close Hunt End Redditch Worcestershire B97 5LL |
Company Name | Tarmac Marine (Dormant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (30 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Millfields Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (53 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Hardshelfco 100 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1992 (1 year after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Meadshores Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1992 (3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 26 August 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Bristol Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1992 (14 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Quarry Products (Central) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Quarry Products (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Quarry Products (Eastern) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Quarry Products (North West) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettinghall Wolverhampton West Midlands WV4 6JP |
Company Name | The Powysland Library Trust |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 09 April 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address The Coppice Guilsfield Welshpool Powys SY21 9PZ Wales |
Company Name | Baxter's (Bangley) Quarry Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Marcon Topmix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (30 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hull Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (25 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Premier Stone Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (91 years after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Minimac Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Tarmac Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Sand & Gravel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (24 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Sitecrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | A. Tulloch & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Tulloch Quarries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Barras Hill Quarry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (13 years after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales 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 | 1 year, 10 months (Resigned 01 January 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Johnston Surfacing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (26 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfileds Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Bradford Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1996 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 June 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton WV4 6JP |
Company Name | Pennal Realty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (53 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address The Corner House Upper Ludstone Claverley Wolverhampton WV5 7DH |
Company Name | Tayestone Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 November 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | The Burnside Quarry Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1997 (62 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | NASH Readymix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1997 (7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 03 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Mdilands WV4 6JP |
Company Name | Settle Limestone Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (27 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 02 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales Registered Company Address 45 Church Street Birmingham B3 2DL |