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

Dr Richard Antony Bruce Varcoe

British – Born 64 years ago (November 1959)

Dr Richard Antony Bruce Varcoe
105 Thingwall Park
Fishponds
Bristol
BS16 2AR

Current appointments

Resigned appointments

65

Closed appointments

Companies

Company NameHolms Sand & Gravel Company (1985)(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (73 years, 8 months after company formation)
Appointment Duration3 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 NameArc South Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (25 years, 1 month after company formation)
Appointment Duration3 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 NameA.R.C.(Western)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (29 years, 11 months after company formation)
Appointment Duration3 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 NameHolms Sand & Gravel Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (12 years, 7 months after company formation)
Appointment Duration3 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 NameArc South Wales Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (33 years after company formation)
Appointment Duration3 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 NameHanson Building Products (2003) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (7 years, 11 months after company formation)
Appointment Duration3 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 NameAllington O&M Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (7 years, 9 months after company formation)
Appointment Duration3 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 NameArc South Wales Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (34 years, 7 months after company formation)
Appointment Duration3 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 NameHanson Aggregates South Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (36 years, 8 months after company formation)
Appointment Duration3 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 NameHanson Bath And Portland Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (36 years, 10 months after company formation)
Appointment Duration3 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 NameHanson Blocks North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (38 years, 11 months after company formation)
Appointment Duration3 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 NameHanson Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (43 years, 2 months after company formation)
Appointment Duration3 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 NameArc Slimline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (77 years, 6 months after company formation)
Appointment Duration3 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 NameHanson Aggregates South Wales Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (54 years, 10 months after company formation)
Appointment Duration3 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 NameArc Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (56 years, 6 months after company formation)
Appointment Duration3 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 NameVisionrefine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (1 year, 3 months after company formation)
Appointment Duration3 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 NameArc South Wales Mortar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (61 years, 12 months after company formation)
Appointment Duration3 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 NamePinden Plant & Processing Co. Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (16 years, 3 months after company formation)
Appointment Duration2 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 NameF.C. Precast Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (31 years, 9 months after company formation)
Appointment Duration1 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 NameTLQ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (65 years, 3 months after company formation)
Appointment Duration5 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 NameTMC Pioneer Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (47 years, 8 months after company formation)
Appointment Duration5 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 NameMixconcrete Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (35 years, 4 months after company formation)
Appointment Duration5 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 NamePioneer Asphalts (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (22 years, 3 months after company formation)
Appointment Duration5 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 NameSupamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (40 years, 3 months after company formation)
Appointment Duration5 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 NameBirchwood Omnia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (1 month, 1 week after company formation)
Appointment Duration4 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 NameBirchwood Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (1 month, 1 week after company formation)
Appointment Duration4 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 NameArcosec Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (7 years, 9 months after company formation)
Appointment Duration3 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 NameCornish Road-Metal Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (62 years, 7 months after company formation)
Appointment Duration3 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 NameClarion Concrete Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (29 years, 9 months after company formation)
Appointment Duration3 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 NameLLAN Concrete Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (29 years, 11 months after company formation)
Appointment Duration3 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 NameArc Marine Aggregates (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (30 years, 1 month after company formation)
Appointment Duration3 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 NameArc Recycled Materials Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (18 years, 3 months after company formation)
Appointment Duration3 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 NameArc Marine Aggregates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (17 years, 8 months after company formation)
Appointment Duration3 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 NameDawley Sand And Gravel Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (32 years, 2 months after company formation)
Appointment Duration3 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 NameArc (DCL) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (39 years, 10 months after company formation)
Appointment Duration3 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 NameMarples Ridgway Iraq Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (33 years, 2 months after company formation)
Appointment Duration3 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 NameNorth Waste Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (7 years after company formation)
Appointment Duration3 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 NameWardfree Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (16 years, 5 months after company formation)
Appointment Duration3 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 NameArcodirect Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (7 years, 9 months after company formation)
Appointment Duration3 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 NameNatarc Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (8 years, 6 months after company formation)
Appointment Duration3 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 NameArc South Wales Premix Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (69 years, 5 months after company formation)
Appointment Duration3 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 NameSand Supplies (Western) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (59 years, 7 months after company formation)
Appointment Duration3 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 NameMeadshores Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (8 years, 9 months after company formation)
Appointment Duration3 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 NameLaw 62 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (22 years, 11 months after company formation)
Appointment Duration3 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 NameArc South Wales Concrete Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (25 years, 11 months after company formation)
Appointment Duration3 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 NameHanson Hedging (Dollars) (2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (33 years, 6 months after company formation)
Appointment Duration3 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 NameBath And Portland Stone (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (8 years, 4 months after company formation)
Appointment Duration3 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 NameArc Wales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (14 years, 10 months after company formation)
Appointment Duration3 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 NameG.W.S. (Holdings) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (2 years, 10 months after company formation)
Appointment Duration2 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 NameGreen Waste Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (5 years, 9 months after company formation)
Appointment Duration2 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 NameT.G. Concrete (Anglia) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (7 years after company formation)
Appointment Duration1 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 NameGamble Waste Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1999 (5 days after company formation)
Appointment Duration2 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 NameHanson M. & M. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration9 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 NamePioneer Aggregates Investments (U.K.)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (41 years, 6 months after company formation)
Appointment Duration5 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 NamePioneer Concrete Investments (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (17 years, 3 months after company formation)
Appointment Duration5 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 NamePioneer Transport
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (35 years, 3 months after company formation)
Appointment Duration5 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 NamePioneer Marine Aggregates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (20 years, 8 months after company formation)
Appointment Duration5 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 NameBrazier Plant Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (31 years, 6 months after company formation)
Appointment Duration5 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 NamePioneer Building Supplies Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (53 years, 1 month after company formation)
Appointment Duration5 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 NameMold Tar Macadam Co.Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (53 years, 7 months after company formation)
Appointment Duration5 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 NamePioneer Mortars (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (24 years after company formation)
Appointment Duration5 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 NamePioneer Testing Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (24 years after company formation)
Appointment Duration5 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 NamePioneer Willment Concrete Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (8 years, 7 months after company formation)
Appointment Duration5 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 NamePioneer Concrete Development Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (9 years, 11 months after company formation)
Appointment Duration5 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 NameBrazier Aggregates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (36 years, 9 months after company formation)
Appointment Duration5 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

Appointment Timeline

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