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

Mr Christopher John Myatt

British – Born 80 years ago (December 1943)

Mr Christopher John Myatt
High Clere 166 Oulton Road
Stone
Staffordshire
ST15 8DR

Current appointments

Resigned appointments

141

Closed appointments

Companies

Company NameTarmac (BA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1990 (54 years, 8 months after company formation)
Appointment Duration3 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 NameBriggs Amasco Curtainwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (57 years, 1 month after company formation)
Appointment Duration3 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 NameBrady Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (55 years, 11 months after company formation)
Appointment Duration2 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 NameTGCL (Oldco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 6 months after company formation)
Appointment Duration3 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 NameTarmac Industrial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years, 3 months after company formation)
Appointment Duration3 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 NameTipton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (7 years, 8 months after company formation)
Appointment Duration2 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 NameTipton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (16 years, 1 month after company formation)
Appointment Duration2 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 NameBrookes & Co.(1925)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (66 years after company formation)
Appointment Duration2 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 NameIKO Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1991 (2 years after company formation)
Appointment Duration1 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 NameMaster Builders Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (39 years, 3 months after company formation)
Appointment Duration8 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 NameVicourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (33 years, 11 months after company formation)
Appointment Duration1 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 NameG. Brady & Company (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (70 years, 6 months after company formation)
Appointment Duration1 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 NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (67 years, 3 months after company formation)
Appointment Duration1 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 NameGames Workshop Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (4 years, 4 months after company formation)
Appointment Duration23 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 NameGoodwin Refractory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (14 years, 4 months after company formation)
Appointment Duration9 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 NamePalgrave Brown (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (3 months, 3 weeks after company formation)
Appointment Duration4 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 NameGames Workshop Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (2 weeks, 6 days after company formation)
Appointment Duration20 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 NameYING Tai (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (2 months after company formation)
Appointment Duration7 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 NameDouglas Macmillan Hospice Staffordshire Lotteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (4 years, 7 months after company formation)
Appointment Duration10 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 NameGoodwin Refractory Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (1 month, 2 weeks after company formation)
Appointment Duration5 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 NameDouglas Macmillan Hospice Staffordshire Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (15 years, 6 months after company formation)
Appointment Duration4 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 NameCharles Smith Sons & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 11 months after company formation)
Appointment Duration2 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 NameAce Shutters Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 3 months after company formation)
Appointment Duration2 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 NameAaronite Overseas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (16 years, 5 months after company formation)
Appointment Duration2 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 NameT.I.P. Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (51 years, 9 months after company formation)
Appointment Duration2 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 NameH.Luke,Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (85 years, 2 months after company formation)
Appointment Duration2 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 NameTarmac (PA) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (80 years, 10 months after company formation)
Appointment Duration2 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 NamePotter Rax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (72 years, 2 months after company formation)
Appointment Duration2 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 NameMaxireverse (Chorley) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (69 years, 3 months after company formation)
Appointment Duration2 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 NameTarmac Gate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (66 years, 10 months after company formation)
Appointment Duration2 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 NameTarmac Sa (ONE) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (61 years, 9 months after company formation)
Appointment Duration2 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 NameBrady Merchanting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (61 years, 3 months after company formation)
Appointment Duration2 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 NameFire Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (60 years, 3 months after company formation)
Appointment Duration2 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 NameLeonard Bradbury Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (59 years, 8 months after company formation)
Appointment Duration2 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 NameDreadnought Shutter & Door Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (57 years, 1 month after company formation)
Appointment Duration2 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 NameFlowen Oils Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (56 years, 11 months after company formation)
Appointment Duration2 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 NameCatalin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (54 years, 5 months after company formation)
Appointment Duration2 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 NameEclair Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 6 months after company formation)
Appointment Duration2 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 NameDavid T. Pickett & Sons (Engineers) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 4 months after company formation)
Appointment Duration2 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 NameSuperstrucktures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (52 years after company formation)
Appointment Duration2 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 NameSefton Lift & Shutter Co.,Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (51 years, 2 months after company formation)
Appointment Duration2 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 NameTipton Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 10 months after company formation)
Appointment Duration2 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 NameTarmac Sa (TWO) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 9 months after company formation)
Appointment Duration2 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 NameBrady Industries (Exports) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 7 months after company formation)
Appointment Duration2 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 NameUniversal Doors & Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (44 years, 9 months after company formation)
Appointment Duration2 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 NameDixon Powner & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (44 years, 2 months after company formation)
Appointment Duration2 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 NameCenturion Doors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 11 months after company formation)
Appointment Duration2 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 NameTarmac Polymer Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 9 months after company formation)
Appointment Duration2 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 NameRoller Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 5 months after company formation)
Appointment Duration2 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 NameBrady Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 3 months after company formation)
Appointment Duration2 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 NameHolts Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (42 years, 5 months after company formation)
Appointment Duration2 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 NameBrady (Doors) Industries Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (41 years, 9 months after company formation)
Appointment Duration2 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 NameFinham Finance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (41 years after company formation)
Appointment Duration2 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 NameA H W (Coventry) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (40 years, 8 months after company formation)
Appointment Duration2 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 NameTarmac Shutters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (39 years, 1 month after company formation)
Appointment Duration2 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 NamePhilmac Oils Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (38 years, 8 months after company formation)
Appointment Duration2 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 NameDace Flat Roofing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (5 years, 10 months after company formation)
Appointment Duration2 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 NameVelmac Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (23 years, 7 months after company formation)
Appointment Duration2 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 NameOverhead Doors (Great Britain) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (25 years, 4 months after company formation)
Appointment Duration2 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 NameW.M. Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years after company formation)
Appointment Duration2 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 NameParklite Insulation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years, 2 months after company formation)
Appointment Duration2 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 NameBitumen Roofing Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years, 5 months after company formation)
Appointment Duration2 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 NameHaskins (Shutters) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (27 years after company formation)
Appointment Duration2 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 NameTarmac Industrial Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 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 NameRushwise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 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 NameRoanthorn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 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 NameRoanhaven Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 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 NameCentrequest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 4 months after company formation)
Appointment Duration2 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 NameBrockwise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 4 months after company formation)
Appointment Duration2 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 NameTarmac (HPR) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 9 months after company formation)
Appointment Duration2 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 NameBulstrode Plastics And Chemical Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (29 years, 9 months after company formation)
Appointment Duration2 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 NameHolttum And Green Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (29 years, 9 months after company formation)
Appointment Duration2 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 NameKaytherm Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (9 years, 7 months after company formation)
Appointment Duration2 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 NameS.Lloyd & Company(Aggregates)Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 7 months after company formation)
Appointment Duration2 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 NameG Brady & Co Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 7 months after company formation)
Appointment Duration2 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 NameCentral Trucks (Haydock) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (31 years after company formation)
Appointment Duration2 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 NamePollards Industrial Doors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (31 years after company formation)
Appointment Duration2 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 Name00611530 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 6 months after company formation)
Appointment Duration2 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 NameDace Roofing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 9 months after company formation)
Appointment Duration2 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 NameBrady Repair Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 11 months after company formation)
Appointment Duration2 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 NameE.R. Precision Equipment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years after company formation)
Appointment Duration2 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 NameW.M. Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (10 years, 12 months after company formation)
Appointment Duration2 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 NameColorastic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years, 4 months after company formation)
Appointment Duration2 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 NameE.R. Property Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (34 years, 3 months after company formation)
Appointment Duration2 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 NameBrownhills Commercials Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years, 4 months after company formation)
Appointment Duration2 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 NameReapman Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years after company formation)
Appointment Duration2 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 NameGiftcrest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 2 months after company formation)
Appointment Duration2 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 NameSholerest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 3 months after company formation)
Appointment Duration2 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 NameFerawain Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 4 months after company formation)
Appointment Duration2 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 NameTaylor Burgess (Elworth) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 4 months after company formation)
Appointment Duration2 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 NameReacro Sports Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 4 months after company formation)
Appointment Duration2 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 NameAsphaltic South Wales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 6 months after company formation)
Appointment Duration2 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 NameTipton Fire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 2 months after company formation)
Appointment Duration2 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 NameBrady Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 4 months after company formation)
Appointment Duration2 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 NameTarmac (VC) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 11 months after company formation)
Appointment Duration2 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 NameT.I.P. Distributors (International) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years after company formation)
Appointment Duration2 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 NameReacro Granulating Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 4 months after company formation)
Appointment Duration2 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 NameWat Simmons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 5 months after company formation)
Appointment Duration2 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 NameGuiburn Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 7 months after company formation)
Appointment Duration2 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 NameTipton Paper Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (19 years, 3 months after company formation)
Appointment Duration2 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 NameMillfields Vehicle Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (19 years, 6 months after company formation)
Appointment Duration2 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 NameAquaseal Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1991 (8 years, 1 month after company formation)
Appointment Duration1 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 NameTipton Rubber Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (20 years, 11 months after company formation)
Appointment Duration2 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 NameWoods Of Wilmslow Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (43 years, 7 months after company formation)
Appointment Duration2 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 NameT.I.P. Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (40 years, 10 months after company formation)
Appointment Duration2 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 NameKemkor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (33 years, 3 months after company formation)
Appointment Duration2 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 NameAdmixtures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (35 years, 2 months after company formation)
Appointment Duration2 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 NameHandiy Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (16 years, 7 months after company formation)
Appointment Duration2 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 NameT.I.P. Plant Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (18 years, 11 months after company formation)
Appointment Duration2 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 NameWestway Offset Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (9 years, 4 months after company formation)
Appointment Duration2 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 NameAce Minimix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (17 years, 9 months after company formation)
Appointment Duration2 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 NameTarmac (RBP) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (20 years, 3 months after company formation)
Appointment Duration1 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 NameHardy & Stewart Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (71 years, 2 months after company formation)
Appointment Duration1 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 NameStunfield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (52 years, 11 months after company formation)
Appointment Duration1 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 NameT.I.P. Distributors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (44 years, 10 months after company formation)
Appointment Duration1 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 NameTectonic Architectural Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (27 years after company formation)
Appointment Duration1 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 NameRuthercrown Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (9 years, 3 months after company formation)
Appointment Duration1 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 NameGreater Manchester Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (19 years, 2 months after company formation)
Appointment Duration8 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 NameMaurice Hill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (20 years, 4 months after company formation)
Appointment Duration1 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 NameTarmac (Decking) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (26 years, 1 month after company formation)
Appointment Duration1 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 NameTarmac (R&C) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (20 years, 3 months after company formation)
Appointment Duration1 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 NameRecoil (Oil Reclamation) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (64 years, 2 months after company formation)
Appointment Duration1 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 NameTarmac Oil Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (35 years, 2 months after company formation)
Appointment Duration1 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 NameTarmac Oil Tankers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (5 years, 7 months after company formation)
Appointment Duration1 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 NameGreater Manchester Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (20 years, 1 month after company formation)
Appointment Duration10 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 NameMavil Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (24 years, 2 months after company formation)
Appointment Duration10 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 NameEnfield Fire Protection Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (14 years, 2 months after company formation)
Appointment Duration1 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 NameCarillion Hi-Tech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (73 years, 6 months after company formation)
Appointment Duration8 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 NameWildmount Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (29 years, 2 months after company formation)
Appointment Duration8 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 NameH.Teale & Son Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (55 years, 7 months after company formation)
Appointment Duration8 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 NameCrosskeg Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (53 years, 2 months after company formation)
Appointment Duration8 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 NameTarmac (DR) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (23 years, 10 months after company formation)
Appointment Duration8 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 NameAcordial(U.K.)Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (20 years, 9 months after company formation)
Appointment Duration8 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 NameGlamalco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (26 years after company formation)
Appointment Duration6 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 NameGlamorgan Aluminium Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (2 months, 4 weeks after company formation)
Appointment Duration6 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 NamePalgrave Brown (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (3 months, 2 weeks after company formation)
Appointment Duration4 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 NameSunflower Home Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameInspiredspaces Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (7 years, 6 months after company formation)
Appointment Duration3 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 NameWakeremote Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (4 years after company formation)
Appointment Duration2 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 NameRuberoid (Realisations) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (55 years, 6 months after company formation)
Appointment Duration4 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 NameCarillion Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1993 (35 years, 8 months after company formation)
Appointment Duration1 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

Appointment Timeline

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