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

James Richard Stirk

British – Born 64 years ago (October 1959)

James Richard Stirk
Drovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales

Current appointments

Resigned appointments

98

Closed appointments

Companies

Company NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (37 years, 9 months after company formation)
Appointment Duration11 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 NameMorrinton Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (72 years, 2 months after company formation)
Appointment Duration6 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 NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 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 NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (39 years, 1 month after company formation)
Appointment Duration6 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 NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (66 years, 6 months after company formation)
Appointment Duration11 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 NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 9 months after company formation)
Appointment Duration11 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 NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (26 years, 2 months after company formation)
Appointment Duration11 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 NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (36 years, 1 month after company formation)
Appointment Duration11 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 NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years, 9 months after company formation)
Appointment Duration11 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 NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration11 years, 9 months (Resigned 03 February 2004)
Assigned Occupation 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 NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 9 months after company formation)
Appointment Duration11 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 NameQualbatch (North Notts) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (63 years, 8 months after company formation)
Appointment Duration6 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 NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (55 years, 5 months after company formation)
Appointment Duration11 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 NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (58 years, 4 months after company formation)
Appointment Duration11 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 NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (71 years, 3 months after company formation)
Appointment Duration11 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 NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (73 years after company formation)
Appointment Duration11 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 NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration11 years, 9 months (Resigned 03 February 2004)
Assigned Occupation 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 NameJee's Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration11 years, 9 months (Resigned 03 February 2004)
Assigned Occupation 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 NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (58 years, 3 months after company formation)
Appointment Duration11 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 NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (60 years, 2 months after company formation)
Appointment Duration11 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 NameRichard Abel & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (89 years after company formation)
Appointment Duration10 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 NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (89 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameQuarricrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (33 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation 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 NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (40 years, 4 months after company formation)
Appointment Duration6 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 NameHilton Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (42 years after company formation)
Appointment Duration1 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 NameTarmac Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (59 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac Dc Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (11 months, 2 weeks after company formation)
Appointment Duration5 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 NameThomas Telford School Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (Resigned 19 November 2009)
Assigned Occupation 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 NameTarmac Recycling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (10 years, 2 months after company formation)
Appointment Duration4 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 NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (26 years, 4 months after company formation)
Appointment Duration12 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 NameCroxden Gravel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (40 years, 7 months after company formation)
Appointment Duration11 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 NameClay Cross (Quarry Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 2 months after company formation)
Appointment Duration6 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 NameTarmac Northumberland Quarries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (22 years, 7 months after company formation)
Appointment Duration6 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 NameWrekin Minimix Concrete Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (44 years, 1 month after company formation)
Appointment Duration11 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 NameCentral Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (54 years after company formation)
Appointment Duration11 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 NameGeorge Tingey & Co. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (80 years, 8 months after company formation)
Appointment Duration1 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 NameHulland Gravel Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (55 years, 9 months after company formation)
Appointment Duration11 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 NameJoseph Adshead & Son Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (23 years after company formation)
Appointment Duration11 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 NameRichard Briggs & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (26 years, 1 month after company formation)
Appointment Duration6 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 NameThe Charlton Sand And Ballast Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (28 years, 6 months after company formation)
Appointment Duration11 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 NameMidland Minimix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (29 years, 2 months after company formation)
Appointment Duration11 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 NameArkglade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (30 years, 2 months after company formation)
Appointment Duration11 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 NamePrestwich Macadams Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (30 years, 4 months after company formation)
Appointment Duration6 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 NameBerkhamsted Minimix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (31 years, 1 month after company formation)
Appointment Duration11 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 NameHaughmond Roadstone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (31 years, 6 months after company formation)
Appointment Duration11 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 NameBournemouth Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (32 years, 5 months after company formation)
Appointment Duration11 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 NameHague Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (32 years, 9 months after company formation)
Appointment Duration11 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 NameHoveringham Dredging Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (33 years, 11 months after company formation)
Appointment Duration11 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 NameForest Ready Mix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (14 years, 5 months after company formation)
Appointment Duration11 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 NameHalton East Quarries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 6 months after company formation)
Appointment Duration6 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 NameW.J. Hall (Extraction) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 9 months after company formation)
Appointment Duration6 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 NameR Summerson & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (19 years after company formation)
Appointment Duration11 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 NameAdmix Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (64 years, 1 month after company formation)
Appointment Duration11 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 NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (51 years, 2 months after company formation)
Appointment Duration11 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 NameHillhead Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (69 years, 9 months after company formation)
Appointment Duration11 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 NameRhayader Quarries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (70 years, 7 months after company formation)
Appointment Duration11 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 NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (27 years, 4 months after company formation)
Appointment Duration11 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 NameShepperton Aggregates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (6 years, 2 months after company formation)
Appointment Duration11 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 NameCliffe Hill Granite Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (90 years, 5 months after company formation)
Appointment Duration6 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 NameTarmac Heavy Building Materials UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (15 years, 10 months after company formation)
Appointment Duration11 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 NameTarmac Johnston Material Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (61 years, 9 months after company formation)
Appointment Duration11 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 NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (21 years, 10 months after company formation)
Appointment Duration11 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 NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (26 years, 2 months after company formation)
Appointment Duration11 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 NameSamuel Parkes & Co.,Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (83 years, 4 months after company formation)
Appointment Duration4 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 NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (30 years, 1 month after company formation)
Appointment Duration11 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 NameMillfields Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (53 years, 9 months after company formation)
Appointment Duration1 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 NameHardshelfco 100 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1992 (1 year after company formation)
Appointment Duration1 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 NameMeadshores Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1992 (3 years, 10 months after company formation)
Appointment Duration9 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 NameBristol Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1992 (14 years, 6 months after company formation)
Appointment Duration11 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 NameTarmac Quarry Products (Central) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (4 months, 3 weeks after company formation)
Appointment Duration1 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 NameTarmac Quarry Products (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (4 months, 3 weeks after company formation)
Appointment Duration1 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 NameTarmac Quarry Products (Eastern) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (4 months, 3 weeks after company formation)
Appointment Duration1 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 NameTarmac Quarry Products (North West) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (4 months, 3 weeks after company formation)
Appointment Duration1 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 NameThe Powysland Library Trust
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration6 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 NameBaxter's (Bangley) Quarry Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameMarcon Topmix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (30 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameHull Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameQuarry Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NamePremier Stone Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (91 years after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameMinimac Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTarmac Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameSitecrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameTulloch Quarries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameBarras Hill Quarry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (13 years after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameBarras Hill Quarry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (13 years after company formation)
Appointment Duration1 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 NameJohnston Surfacing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (26 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 03 February 2004)
Assigned Occupation 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 NameBradford Recycled Aggregates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (3 weeks, 6 days after company formation)
Appointment Duration2 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 NamePennal Realty Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (53 years, 5 months after company formation)
Appointment Duration2 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 NameTayestone Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (4 months, 2 weeks after company formation)
Appointment Duration2 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 NameThe Burnside Quarry Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (62 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 February 2004)
Assigned Occupation 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 NameNASH Readymix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (Resigned 03 February 2004)
Assigned Occupation 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 NameSettle Limestone Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (27 years, 6 months after company formation)
Appointment Duration6 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

Appointment Timeline

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