British – Born 77 years ago (October 1946)
Company Name | Tarmac Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (30 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Millfields Concrete Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (65 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Foxholes Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (5 years, 2 months after company formation) |
Appointment Duration | 7 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Craven Street Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1993 (5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 17 October 1997) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Flat 3 37 Craven Street London WC2N 5NG |
Company Name | G. Brady & Company (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (72 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands |
Company Name | Brady Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (58 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Lime-Sand Mortar (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (68 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac (BA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (58 years, 1 month after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tipton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (10 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (18 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Vicourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (35 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (68 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | CS |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (PCC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (32 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JG |
Company Name | TGCL (Oldco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (33 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 April 1994 (38 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Briggs Amasco Curtainwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1996 (61 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Avery Hill Developments Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 18 March 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | South Kensington Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Benchmark Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties (JMA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties Home Counties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (25 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Provincial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (88 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Peel Lamp Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Company Name | Tarmac Nominees Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (42 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac (South Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 November 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Interchange 10 Railway Drive Wolverhampton WV1 1LH |
Company Name | Neuchatel Asphalte Company Limited(The) |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (58 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Base Minimix Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (35 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Stone Sales Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (86 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | HH&C (Overseas) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (78 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Highways Construction,Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (78 years after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 09 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | H.V.Smith & Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (72 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Limmer & Trinidad (International)Asphalt Company Limited(The) |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (63 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | T.Ryan,Somerville & Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (63 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Wm.Coulson Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (63 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | South Eastern Engineering Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (60 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfield Road Wolverhampton West Midlands WV4 6JP |
Company Name | Sprotborough Quarries Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (60 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Fenland Aggregates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (58 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Penhow Quarries Company Limited(The) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (57 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Terry Quarries Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (55 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (C I) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (55 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Roadways Equipment (1938) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (52 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Five Lanes Quarries Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (52 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | J.E.Taylor(Stickney)Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (51 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Sandside Coalcompany Limited(The) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (48 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (LPC) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (45 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Morfoot (Aggregates) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (44 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/0 Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | North Derbyshire Plant Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (44 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfield Road Wolverhampton West Midlands WV4 6JP |
Company Name | Danygraig Quarries,Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (42 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Waihi Minerals Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (39 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Arden Quarries (Bredbury) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (26 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Norwich Asphalte Company,Limited(The) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (27 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | North West Granite Co. Limited(The) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Fittings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Fitzpatrick Investment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (31 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Harry Evans (Transport) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (32 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfield Road Wolverhampton West Midlands WV4 6JP |
Company Name | Carillion Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 30 December 1993) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | J. Thornback & Sons (Surfacing) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (33 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 01 January 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Callywhite Securities Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (33 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Alsirat Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (37 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (C A) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (17 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Caerllwyn Quarries Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (42 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Road Products,Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (64 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Milllfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Taylored Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 March 1993) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1993 (3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Hilton Hall Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1993 (7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Markfield Medical Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1993 (same day as company formation) |
Appointment Duration | 8 years, 2 months (Resigned 30 March 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Anglo American (Tiil) Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1993 (same day as company formation) |
Appointment Duration | 7 years, 9 months (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Carillion Hi-Tech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (74 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 January 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
Company Name | Charles Smith Sons & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (56 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (34 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | T.I.P. Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (54 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (21 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (29 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (87 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (83 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (FPP) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (76 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (74 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (72 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (71 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (69 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Recoil (Oil Reclamation) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (65 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 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 | 09 December 1993 (64 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (63 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (62 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (62 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (59 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | CS |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (59 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (57 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | H.Teale & Son Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (56 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (56 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (56 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Resinfilms Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (54 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Superstrucktures Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (54 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (54 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Crosskeg Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (53 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (53 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (52 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (52 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Universal Doors & Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (47 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (46 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac 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 | 09 December 1993 (46 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | CS |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Polymer Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (46 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Fac Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (46 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (46 years, 1 month after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (46 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (45 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (44 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Philmac Oils Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (41 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Rubber Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (23 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (24 years, 12 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (MRC) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (8 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (Decking) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (27 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Overhead Doors (Great Britain) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (28 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (28 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac 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 | 09 December 1993 (28 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (28 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (29 years, 1 month after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (29 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Holttum And Green Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (32 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | G Brady & Co Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (33 years, 4 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (33 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | 00611530 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (35 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brady Repair Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (35 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (35 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Kemkor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (35 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 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 | 09 December 1993 (13 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | CS |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (36 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Oil Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (36 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac (Flex) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (37 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brownhills Commercials Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (38 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | CS |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Roofing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (38 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Well Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (39 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Fan Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (15 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Giftcrest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (15 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Taylor Burgess (Elworth) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (17 years, 1 month after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 7JP |
Company Name | Tipton Flooring Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (18 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Handiy Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (19 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brady Shutters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (20 years after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (20 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 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 | 09 December 1993 (20 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Wat Simmons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (21 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Acordial(U.K.)Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (21 years, 4 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac 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 | 09 December 1993 (21 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tipton Paper Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (21 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD 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 | 09 December 1993 (6 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac 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 | 01 January 1996 (17 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Share Trustee Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 28 November 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Wolverhampton West Midlands WV4 6JP |
Company Name | Phd Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Number One Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Properties (MI) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Enham Arch Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Tarmac Plc Millfields Road Ettingshal Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Properties Southern Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (38 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Warwick Technology Park Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Central Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Blue Lamp Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Taylored Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (9 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | West Mercian Property Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac H. C. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Properties Securities Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Properties Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ace Minimix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (25 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Safetydeck Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 March 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 October 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Wakeremote Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 28 September 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Carillion Private Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1994 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 August 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD Registered Company Address Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |