British – Born 76 years ago (July 1947)
Company Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (61 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (59 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Severn Valley Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | DOW Mac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Lignacite (Trade Mark) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | E.G. Coleman (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (33 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Providethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bothwell Park Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Building Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (57 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Structural Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Thermodeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Sandstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | JIM 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (77 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Dir & Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | McLean Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (62 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director & Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | JIM 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (60 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey West Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | JIM 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director/Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | McLean Homes Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executiive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | River Farm Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey South Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey East Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Dir & Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director & Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Groveside Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (27 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey South Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | McLean Homes Bristol & West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | JIM 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (24 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey South East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Cheif Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey North London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey North Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey North Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey Midland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | George Wimpey West Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Unit C Ground Floor Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Company Name | Thameswey Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Thomas Lowe And Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (72 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Thomas Lowe Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (24 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Tarmac Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (28 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 11 June 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Anglo American Services (Uk) Ltd 17 Charterhouse Street London EC1N 6RA |
Company Name | Construction Products Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 26 Store Street London WC1E 7BT |
Company Name | Thomas Telford School Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2000 (6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 19 November 2009) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Thomas Telford School Old Park Telford Salop TF3 4NW |
Company Name | Paragon Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL |
Company Name | Renew Holdings Plc. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (43 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Yew Trees Main Street North Aberford West Yorkshire LS25 3AA Registered Company Address 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Company Name | The Bss Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2004 (102 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 14 December 2010) |
Assigned Occupation | Partner |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Company Name | ECO Buildings Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 02 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 160 Camden High Street London NW1 0NE Registered Company Address 160 Camden High Street London NW1 0NE |
Company Name | Domotec Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit B Mortonwood 37 Telford Shropshire TF1 7XT Registered Company Address Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH |
Company Name | Roadstone (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (50 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | CROY Stone & Concrete Company,Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (45 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | R.K. Francis Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Charcon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (36 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Concrete & Allied Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Rebastone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (72 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Westbrick Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (72 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolvwerhampton West Midlands WV4 6JP |
Company Name | Millfields Environmental Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (69 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Bricks (Belton) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (57 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Rebastone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (57 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Precast Concrete 1996 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (53 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bryco (Holdings) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (52 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lignacite (Fording Bridge) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ferro Concrete & Stone (North Notts) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bryco (Concrete) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Precast (Northern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lignacite (Home Counties) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lignacite (North Eastern) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (44 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Dimensional Stone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (43 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Toptherm Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Testing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Reinforced Concrete Construction Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfileds Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Reconstructed Bath Stone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Campbell Brick Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Tile Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (26 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | 00866573 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Tiles Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Proton P.C.S. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfileds Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Mineral Properties And Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlandswv4 6jp |
Company Name | Tees-Side Carriers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Croxden Concrete Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Concrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Building Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Topblock 1996 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Ferro Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Belton Brick Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Bath Cast Stone Company Limited(The) |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 May 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Stainton Stone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Brick Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Northumberland Concrete Company Limited(The) |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Mercury Block Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (38 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lignalite Sales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Francis Precast Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Masonry Products 1996 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Topcrete Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tarmac Testing Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | TBP Industries Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | RBS Brooklyns Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Hughes Bros.(Derbyshire Granite) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | F.A. Butcher Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | R.K. Francis Southern Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 09 December 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | National Council Of Building Material Producers |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1993 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 June 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 26 Store Street London WC1E 7BT |
Company Name | Applicationfor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Christie Stone Staircases Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Richard Lees 1996 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Maldor Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1993 (83 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Wergs Hall Wergs Hall Road Wolverhampton WV8 2HZ |
Company Name | Maldor Brick Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1993 (58 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Wergs Hall Wergs Hall Road Wolverhampton WV8 2HZ |
Company Name | Bracken Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director & Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address The Offices Of Bdo Llp Two Snowhill Birmingham West Midlands B4 6GA |
Company Name | JIM 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (24 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Two Snowhill Snow Hill Queensway Birmingham B4 6GA |
Company Name | Ettingshall Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address The Offices Of Bd0 Llp Two Snowhill Snow Hill Birmingham B4 6GA |
Company Name | Gotheridge And Sanders Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Two Snow Hill Birmingham B4 6GA |
Company Name | UX Central Freehold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Carillion Atlantic Wharf Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (9 years after company formation) |
Appointment Duration | 3 years (Resigned 06 May 1997) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Birch Street Wolverhampton West Midlands WV1 4HY |
Company Name | George Wimpey Quest Trustee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Dir And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Ormeswood Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Island Pools Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Director And Chief Executive |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Crestwood House Birches Rise Willenhall West Midlands WV13 2DD |
Company Name | British Road Federation |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1999 (66 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 13 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address 157 St Johns Road Tunbridge Wells Kent TN4 9UZ |
Company Name | Walsall City Academy Trust |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB Registered Company Address Lichfield Road Bloxwich Walsall WS3 3LX |
Company Name | Walsall City Academy Trust |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 13 August 2012) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Walsall City Academy Trust Lichfield Road Bloxwich Walsall West Midlands WS3 3LX Registered Company Address Lichfield Road Bloxwich Walsall WS3 3LX |