British – Born 64 years ago (April 1960)
Company Name | Buxton Lime Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (2 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 16 May 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Central Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Ritemix Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (25 years after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Welsh Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (28 years after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (2 years, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bodfari Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (10 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bodfari (Quarries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (11 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | BDP Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (2 years after company formation) |
Appointment Duration | 6 years (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Baird & Stevenson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (34 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Cempak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Compass Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2000 (47 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Raisby H Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 16 May 2005) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bodfari Sand & Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (27 years, 8 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Convenient Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (46 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Midlands Readymix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (84 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Tarmac Ltd Millfields Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Waddington Fell Quarries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (38 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Middlewich Asphalt And Macadams Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Baird & Stevenson Asphalt & Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | DOW Mac Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (7 years after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Waddington Fell Quarries (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Lancashire Concrete Products Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (72 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Walkers Readymix Concrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (2 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (CSL) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2000 (59 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tilcon (South) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2000 (40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 16 May 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Poulton Le Fylde Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 May 2005) |
Assigned Occupation | Companydirector |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | HUW Howatson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Stansfield Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 January 2002) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 3 Thorngrove Drive Wilmslow Cheshire SK9 1DQ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |