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

John Derrick Sims

British – Born 96 years ago (September 1927)

John Derrick Sims
Briars Westfield Lane
Middle Handley
Sheffield
South Yorkshire
S31 9RY

Current appointments

Resigned appointments

77

Closed appointments

Companies

Company NameBothwell Park Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1990 (2 years after company formation)
Appointment Duration2 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 NameFrancis Parker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (58 years, 11 months after company formation)
Appointment Duration1 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 NameTarmac Sandstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years after company formation)
Appointment Duration1 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 NameTilling Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (27 years, 9 months after company formation)
Appointment Duration1 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 NameThermodeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (40 years, 4 months after company formation)
Appointment Duration1 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 NameTarmac Structural Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (75 years, 1 month after company formation)
Appointment Duration1 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 NameTarmac Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (33 years, 12 months after company formation)
Appointment Duration1 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 NameTarmac Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (56 years, 12 months after company formation)
Appointment Duration1 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 NameTarmac Bricks & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (28 years, 11 months after company formation)
Appointment Duration1 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 NameScunthorpe Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (61 years, 5 months after company formation)
Appointment Duration1 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 NameProvidethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (26 years, 9 months after company formation)
Appointment Duration1 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 NameFrancis Parker Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (31 years, 1 month after company formation)
Appointment Duration1 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 NameFrancis Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 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 NameE.G. Coleman (Weymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (32 years, 10 months after company formation)
Appointment Duration1 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 NameLignacite (Trade Mark) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (39 years, 5 months after company formation)
Appointment Duration1 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 NameDOW Mac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years, 5 months after company formation)
Appointment Duration1 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 NameSevern Valley Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (54 years, 3 months after company formation)
Appointment Duration1 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 NameBath Cast Stone Company Limited(The)
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (28 years, 10 months after company formation)
Appointment Duration1 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 NameStainton Stone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (31 years after company formation)
Appointment Duration1 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 NameProton P.C.S. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (27 years, 1 month after company formation)
Appointment Duration1 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 NameLignacite Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (30 years, 11 months after company formation)
Appointment Duration1 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 NameFrancis Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (30 years, 4 months after company formation)
Appointment Duration1 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 NameBelton Brick Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 10 months after company formation)
Appointment Duration1 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 NameFerro Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 9 months after company formation)
Appointment Duration1 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 NameTarmac Topblock 1996 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 9 months after company formation)
Appointment Duration1 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 NameFrancis Building Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 9 months after company formation)
Appointment Duration1 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 NameFrancis Concrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 9 months after company formation)
Appointment Duration1 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 NameCroxden Concrete Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 6 months after company formation)
Appointment Duration1 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 NameTees-Side Carriers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (29 years, 2 months after company formation)
Appointment Duration1 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 NameMineral Properties And Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (28 years, 7 months after company formation)
Appointment Duration1 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 NameTarmac Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (28 years, 4 months after company formation)
Appointment Duration1 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 NameR.K. Francis Building Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (21 years, 1 month after company formation)
Appointment Duration1 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 NameTarmac Brick Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (32 years after company formation)
Appointment Duration1 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 NameNorthumberland Concrete Company Limited(The)
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (32 years, 5 months after company formation)
Appointment Duration1 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 NameF.E. (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (34 years, 3 months after company formation)
Appointment Duration1 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 NameMercury Block Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (37 years, 10 months after company formation)
Appointment Duration1 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 NameLignalite Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (15 years, 9 months after company formation)
Appointment Duration1 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 NameFrancis Precast Concrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 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 NameTarmac Masonry Products 1996 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 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 NameTarmac Topcrete Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 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 NameTarmac Testing Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 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 NameStafford Concrete Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (17 years, 8 months after company formation)
Appointment Duration1 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 NameTBP Industries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (18 years, 4 months after company formation)
Appointment Duration1 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 NameRBS Brooklyns Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (19 years, 2 months after company formation)
Appointment Duration1 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 NameHughes Bros.(Derbyshire Granite) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (19 years, 8 months after company formation)
Appointment Duration1 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 NameF.A. Butcher Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (5 years after company formation)
Appointment Duration1 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 NameR.K. Francis Southern Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (20 years, 5 months after company formation)
Appointment Duration1 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 NameFerro Concrete & Stone (North Notts) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years, 6 months after company formation)
Appointment Duration1 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 NameR.K. Francis Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (20 years, 6 months after company formation)
Appointment Duration1 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 NameTarmac Charcon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (36 years, 9 months after company formation)
Appointment Duration2 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 NameTarmac Concrete & Allied Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (37 years, 4 months after company formation)
Appointment Duration1 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 NameTarmac Rebastone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (72 years, 7 months after company formation)
Appointment Duration1 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 NameWestbrick Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (72 years, 3 months after company formation)
Appointment Duration1 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 NameMillfields Environmental Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (68 years, 10 months after company formation)
Appointment Duration1 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 NameHeathaven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (63 years, 9 months after company formation)
Appointment Duration1 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 NameTarmac Bricks (Belton) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (57 years, 3 months after company formation)
Appointment Duration1 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 NameBrooklyns Creative Concrete Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (57 years, 2 months after company formation)
Appointment Duration1 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 NameRebastone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (56 years, 11 months after company formation)
Appointment Duration1 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 NameBrooklyns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (53 years, 6 months after company formation)
Appointment Duration1 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 NameTarmac Precast Concrete 1996 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (52 years, 11 months after company formation)
Appointment Duration1 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 NameBryco (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (52 years, 10 months after company formation)
Appointment Duration1 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 NameLignacite (Fording Bridge) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years, 7 months after company formation)
Appointment Duration1 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 NameTarmac Tiles Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (27 years, 1 month after company formation)
Appointment Duration1 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 NameBryco (Concrete) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years, 3 months after company formation)
Appointment Duration1 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 NameFrancis Precast (Northern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (45 years, 1 month after company formation)
Appointment Duration1 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 NameLignacite (Home Counties) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (44 years, 11 months after company formation)
Appointment Duration1 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 NameLignacite (North Eastern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (43 years, 10 months after company formation)
Appointment Duration1 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 NameTarmac Dimensional Stone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (42 years, 11 months after company formation)
Appointment Duration1 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 NameTarmac Toptherm Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (41 years, 11 months after company formation)
Appointment Duration1 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 NameFrancis Testing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (39 years, 6 months after company formation)
Appointment Duration1 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 NameReinforced Concrete Construction Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (39 years, 1 month after company formation)
Appointment Duration1 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 NameReconstructed Bath Stone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (25 years, 9 months after company formation)
Appointment Duration1 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 NameCampbell Brick Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (25 years, 10 months after company formation)
Appointment Duration1 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 NameTarmac Tile Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (25 years, 11 months after company formation)
Appointment Duration1 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 NameBrooklyns Concrete Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (26 years, 2 months after company formation)
Appointment Duration1 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 NameHavensail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (26 years, 3 months after company formation)
Appointment Duration1 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 Name00866573 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (26 years, 5 months after company formation)
Appointment Duration1 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

Appointment Timeline

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