British – Born 96 years ago (September 1927)
Company Name | Bothwell Park Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1990 (2 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (58 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (45 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (27 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (40 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (75 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (33 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (56 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (28 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (61 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (26 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (31 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (32 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (39 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (45 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (54 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bath Cast Stone Company Limited(The) |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (31 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (27 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Lignacite Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (30 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Francis Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (30 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Belton Brick Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (29 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (29 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (29 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (29 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (29 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Tees-Side Carriers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (29 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields 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 | 14 May 1992 (28 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlandswv4 6jp |
Company Name | Tarmac Concrete Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (28 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfileds Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | R.K. Francis Building Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (21 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Tarmac Brick Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (32 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (32 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | F.E. (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (34 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Mercury Block Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (37 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (15 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Stafford Concrete Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B32dl |
Company Name | TBP Industries Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (19 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (19 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Ferro Concrete & Stone (North Notts) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (45 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (20 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (36 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 14 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (37 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (72 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (72 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (68 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Heathaven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (63 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Tarmac Bricks (Belton) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (57 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brooklyns Creative Concrete Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (57 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Rebastone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (56 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brooklyns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (53 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Tarmac Precast Concrete 1996 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (52 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (52 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (45 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (27 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (45 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (45 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (44 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (43 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (41 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (39 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (39 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (25 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (25 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY 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 | 14 May 1992 (25 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Brooklyns Concrete Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Havensail Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (26 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | 00866573 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (26 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |