British – Born 64 years ago (November 1959)
Company Name | Holms Sand & Gravel Company (1985)(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (73 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arc South Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | A.R.C.(Western)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Holms Sand & Gravel Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arc South Wales Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (33 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Building Products (2003) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Allington O&M Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Company Name | Arc South Wales Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Aggregates South Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Bath And Portland Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (36 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Blocks North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (38 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arc Slimline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (77 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Hanson Aggregates South Wales Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (54 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arc Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (56 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Visionrefine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arc South Wales Mortar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (61 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Pinden Plant & Processing Co. Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1998 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | F.C. Precast Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | TLQ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (65 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | TMC Pioneer Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (47 years, 8 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Mixconcrete Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (35 years, 4 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Pioneer Asphalts (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (22 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Supamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (40 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Birchwood Omnia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (1 month, 1 week after company formation) |
Appointment Duration | 4 months (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Birchwood Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (1 month, 1 week after company formation) |
Appointment Duration | 4 months (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Company Name | Arcosec Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Cornish Road-Metal Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (62 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Clarion Concrete Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (29 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | LLAN Concrete Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Arc Marine Aggregates (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Arc Recycled Materials Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Arc Marine Aggregates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Dawley Sand And Gravel Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (32 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Arc (DCL) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (39 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Marples Ridgway Iraq Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (33 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | North Waste Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (7 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Wardfree Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Arcodirect Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Natarc Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Arc South Wales Premix Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (69 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Sand Supplies (Western) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Meadshores Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Law 62 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Burnley Wharf Marine Parade Southampton Hampshire SO14 5JF |
Company Name | Arc South Wales Concrete Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Hanson Hedging (Dollars) (2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Bath And Portland Stone (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Arc Wales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | G.W.S. (Holdings) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1998 (2 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Prospect Place 85 Great North Road Hatfield Herts Al9 5bs |
Company Name | Green Waste Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1998 (5 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Prospect Place 85 Great North Road Hatfield Herts Al9 5bs |
Company Name | T.G. Concrete (Anglia) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (7 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Gamble Waste Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (5 days after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 September 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Churchill Industrial Estate Unit 2 Chartwell Road Lancing West Sussex BN15 8TU |
Company Name | Hanson M. & M. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 26 January 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Pioneer Aggregates Investments (U.K.) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (41 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Pioneer Concrete Investments (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (17 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Pioneer Transport |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (35 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Pioneer Marine Aggregates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (20 years, 8 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Brazier Plant Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (31 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Pioneer Building Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (53 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Mold Tar Macadam Co.Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (53 years, 7 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Pioneer Mortars (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (24 years after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Pioneer Testing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (24 years after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address 1 Grosvenor Place London SW1X 7JH |
Company Name | Pioneer Willment Concrete Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (8 years, 7 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Pioneer Concrete Development Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (9 years, 11 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | Brazier Aggregates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (36 years, 9 months after company formation) |
Appointment Duration | 5 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Thingwall Park Fishponds Bristol BS16 2AR Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |