British – Born 85 years ago (October 1938)
Company Name | Lime-Sand Mortar (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1989 (63 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 03 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac Industrial Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Eastham Refinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1992 (4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 30 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Shell Centre London SE1 7NA |
Company Name | Nynas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (3 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 14 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address North Road Ellesmere Port South Wirral CH65 1AJ Wales |
Company Name | Nynas Bitumen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (22 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 14 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address North Road Ellesmere Port South Wirral CH65 1AJ Wales |
Company Name | Highway Emulsions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (1 year after company formation) |
Appointment Duration | 6 years (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address North Road Ellesmere Port South Wirral CH65 1AJ Wales |
Company Name | Nynas UK Aktiebolag |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Box 10700 121 29 Stockholm |
Company Name | Port Of Dundee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 24 November 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Company Name | Recoil (Oil Reclamation) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (62 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bitumen Roofing Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Oil Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Oil Tankers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Refined Bitumen Association Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 11 September 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address Suite 8 White Horse Business Park Lewin Street Middlewich Cheshire CW10 9AS |
Company Name | British Road Federation |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (59 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 June 1992) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland Registered Company Address 157 St Johns Road Tunbridge Wells Kent TN4 9UZ |