British – Born 84 years ago (March 1940)
Company Name | Tarmac (BA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1988 (52 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 12 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
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 | 4 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Bolton Gate Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (52 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 1992) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Waterloo Street Bolton BL1 2SP |
Company Name | TGCL (Oldco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (30 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
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 | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Master Builders Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 05 December 1992) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Swinton Hall Road Swinton Manchester M27 4EU |
Company Name | Vicourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (33 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | William Briggs & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (3 years after company formation) |
Appointment Duration | 3 months (Resigned 26 January 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Amasco House 101 Powke Lane Cradley Heath West Midlands B64 5PX |
Company Name | IKO Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (1 year, 9 months after company formation) |
Appointment Duration | 3 months (Resigned 26 January 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB |
Company Name | IKO Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB |
Company Name | Ruberoid International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executiver |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB |
Company Name | The Bss Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1996 (94 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Company Name | Sc048162 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 6 St Mungo Street Bishopbriggs Glasgow G64 1QT Scotland |
Company Name | Briggs Amasco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1998 (1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Amasco House 101 Powke Lane Cradley Heath West Midlands B64 5PX |
Company Name | Carillion Hi-Tech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (71 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
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 | 3 years (Resigned 26 March 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (DR) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (21 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Crosskeg Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (51 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | H.Teale & Son Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (53 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
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 | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Maxireverse (Chorley) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (69 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (FPP) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (73 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (PA) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (80 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | 00611530 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (32 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (27 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
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 | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Flooring Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (16 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Acordial(U.K.)Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (18 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales 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 | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ace Minimix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (17 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Greater Manchester Chemicals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 15 December 1992) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (Decking) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (26 years, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 12 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ruberoid Building Services Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Durastic Roofing And Cladding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (2 years, 3 months after company formation) |
Appointment Duration | 3 months (Resigned 26 January 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Permanite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (4 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 26 January 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Hilglaze Polycarbonate Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Monoply Roofing Co. Limited. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Verve Recruitment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Southfield House 16 High Street Rode Bath Somerset BA11 6NZ |
Company Name | Fylde Asphalt Co Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Hyflex Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Hilbre Laboratories Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Briggs Roofing & Cladding (Scotland) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Felt Paper Products Limited. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Pitch Polymer Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Ruberoid Roofplan Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 14 Tewin Road Welwyn Garden City Hertfordshire AL7 1BP |
Company Name | Maurice Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Polygum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (49 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Broderick (Metals) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 March 1998) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Forsyth Road Sheerwater Woking Surrey GU21 5RR |
Company Name | Aquaproof Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Permanite Asphalt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (9 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Briggs Roofing And Cladding (North) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Ruberoid Contracts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Briggs Roofing And Cladding (South) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Ruberoid Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (5 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Hyload Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Aperture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 September 2001) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Ruberoid (Realisations) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (55 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 October 1992) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Inspiredspaces Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (7 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |