British – Born 80 years ago (December 1943)
Company Name | Tarmac (BA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1990 (54 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Briggs Amasco Curtainwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Brady Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (55 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
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 | 3 years, 7 months (Resigned 15 November 1994) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR 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 | 3 years, 7 months (Resigned 15 November 1994) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tipton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tipton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Brookes & Co.(1925)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (66 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | IKO Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1991 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 October 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB |
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 | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR 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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | G. Brady & Company (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (70 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands |
Company Name | Lime-Sand Mortar (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1992 (67 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Games Workshop Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (4 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (Resigned 18 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Willow Road Lenton Nottingham Nottinghamshire NG7 2WS |
Company Name | Goodwin Refractory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1998 (14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ivy House Foundry Ivy House Road Hanley Stoke-On-Trent Staffordshire ST1 3NR |
Company Name | Palgrave Brown (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1998 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 6th Floor 3 Hardman Street Manchester M3 3AT |
Company Name | Games Workshop Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 4 months (Resigned 18 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Games Workshop Ltd Willow Road Nottingham Nottinghamshire NG7 2WS |
Company Name | YING Tai (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (2 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ivy House Foundry Ivy House Road Hanley Stoke-On-Trent Staffordshire ST1 3NR |
Company Name | Douglas Macmillan Hospice Staffordshire Lotteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2002 (4 years, 7 months after company formation) |
Appointment Duration | 10 years (Resigned 31 October 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Douglas Macmillan Hospice Barlaston Road Stoke On Trent Staffordshire ST3 3NZ |
Company Name | Goodwin Refractory Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Ivy House Foundry Ivy House Road Hanley Stoke On Trent Staffordshire ST1 3NR |
Company Name | Douglas Macmillan Hospice Staffordshire Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 01 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Douglas Macmillan Hospice Barlaston Road Blurton Stoke On Trent Staffordshire ST3 3NZ Registered Company Address The Douglas Macmillan Hospice Barlaston Road Blurton Stoke On Trent Staffordshire ST3 3NZ |
Company Name | Charles Smith Sons & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (53 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Ace Shutters Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (32 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Aaronite Overseas Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 09 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Suite 28 Imex Business Park Shobnal Road Burton On Trent Staffordshire DE14 2AU |
Company Name | T.I.P. Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (51 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | H.Luke,Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (85 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac 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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Potter Rax Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (72 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR 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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Gate Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (66 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Sa (ONE) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (61 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brady Merchanting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (61 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Fire Doors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Mildands WV4 6JP |
Company Name | Leonard Bradbury Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (59 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Cheif Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Dreadnought Shutter & Door Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (57 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Flowen Oils Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (56 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Catalin Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (54 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Eclair Doors 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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | David T. Pickett & Sons (Engineers) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Superstrucktures Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (52 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Sefton Lift & Shutter Co.,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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (49 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Sa (TWO) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brady Industries (Exports) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (49 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Universal Doors & Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Dixon Powner & Sons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (44 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Centurion Doors Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (43 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Tarmac Polymer Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (43 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Roller Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (43 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brady Doors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (43 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Holts Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (42 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhapton West Midlands WV4 6JP |
Company Name | Brady (Doors) Industries Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (41 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Finham Finance Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (41 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | A H W (Coventry) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Tarmac Shutters Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (39 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Philmac Oils Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Dace Flat Roofing Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Velmac Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hal Essington Wolverhampton WV11 2BQ |
Company Name | Overhead Doors (Great Britain) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | W.M. Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (26 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Parklite Insulation Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR 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 | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Haskins (Shutters) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (27 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Industrial Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Rushwise Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Roanthorn Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Cheif Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Roanhaven Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Centrequest Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Brockwise Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Tarmac (HPR) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Bulstrode Plastics And Chemical Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Holttum And Green Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Kaytherm Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | S.Lloyd & Company(Aggregates)Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | G Brady & Co Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmacs Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Central Trucks (Haydock) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (31 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Pollards Industrial Doors Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (31 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
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, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Dace Roofing Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (32 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Brady Repair Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettinghall Wolverhampton West Midlands WV4 6JP |
Company Name | E.R. Precision Equipment Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (33 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | W.M. Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (10 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Colorastic Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | E.R. Property Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (34 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Brownhills Commercials Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Reapman Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (13 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Giftcrest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Sholerest Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Ferawain Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Taylor Burgess (Elworth) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 7JP |
Company Name | Reacro Sports Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Asphaltic South Wales Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Tipton Fire Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Brady Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (VC) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | T.I.P. Distributors (International) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (18 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Reacro Granulating Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Manchester WV11 2BQ |
Company Name | Wat Simmons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Guiburn Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Tipton Paper Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Millfields Vehicle Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Aquaseal Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1991 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 December 1992) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Albany House Swinton Hall Road Swinton Manchester Lancashire M27 4DT |
Company Name | Tipton Rubber Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Woods Of Wilmslow Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (43 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | T.I.P. Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (40 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Kemkor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Admixtures Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Handiy Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | T.I.P. Plant Hire Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Westway Offset Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 19 May 1994) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 18 Westside Centre London Road Stanway Colchester CO3 8PH |
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 | 2 years, 7 months (Resigned 15 November 1994) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac (RBP) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hardy & Stewart Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (71 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Stunfield Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (52 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | T.I.P. Distributors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (44 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tectonic Architectural Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (27 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ruthercrown Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
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, 2 weeks (Resigned 05 December 1992) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Maurice Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
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 | 1 year, 7 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (R&C) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 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 | 03 September 1992 (64 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 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 | 03 September 1992 (35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR 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 | 03 September 1992 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Greater Manchester Chemicals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1993 (20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Mavil Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (24 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Enfield Fire Protection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 August 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Carillion Hi-Tech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1993 (73 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
Company Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1993 (29 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | H.Teale & Son Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1993 (55 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Crosskeg Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1993 (53 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 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 | 12 April 1993 (23 years, 10 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Hilton Hall Essington Wolverhampton WV11 2BQ |
Company Name | Acordial(U.K.)Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1993 (20 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Glamalco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1997 (26 years after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 October 2003) |
Assigned Occupation | Sd |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | Glamorgan Aluminium Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1997 (2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | Palgrave Brown (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 6th Floor 3 Hardman Street Manchester M3 3AT |
Company Name | Sunflower Home Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 October 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address High Clere Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Barlaston Road Blurton Stoke On Trent Staffordshire ST3 3NZ |
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 | 3 years, 5 months (Resigned 31 August 1994) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
Company Name | Wakeremote Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (4 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1993) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
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 | 4 years, 11 months (Resigned 11 March 1996) |
Assigned Occupation | Deputy Chief Executive |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Carillion Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1993 (35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 August 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address High Clere 166 Oulton Road Stone Staffordshire ST15 8DR Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |