British – Born 71 years ago (June 1953)
Company Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1992 (91 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 January 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Berwyn Granite Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1993 (89 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Pinnacle House, Breedon Quarry Breedon On The Hill Derby DE73 8AP |
Company Name | Tarmac Nominees Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (39 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac (South Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 16 May 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Jee's Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (88 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (86 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bowne & Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (86 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (77 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (74 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Briggs Amasco Curtainwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (73 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (73 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Brady Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (72 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (71 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Severn Valley Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (70 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | DOW Mac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (61 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Busy Bees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (60 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | S.G. Baldwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (56 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Hilton Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (50 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | E.G. Coleman (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (48 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | TGCL (Oldco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Situsec Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (46 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Providethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Croxden Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Raisby Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (40 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Ritemix Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Panvers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Roseland Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bodfari (Quarries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Bodfari Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Craven Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Francis Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Broadhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Argot Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | New London Road Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Greater London Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tilcon (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Kings & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Lime-Sand Mortar (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (82 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Pozament Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (77 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac (BA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (72 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | TCR Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Bothwell Park Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Cms-Pozament Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tilcon Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac (SQ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (74 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (63 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Brookglade Properties Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Building Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (72 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Burford (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Industrial Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (52 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties (JMA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties Home Counties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (35 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Provincial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (98 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (50 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (66 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Structural Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (90 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (74 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Toplite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (101 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (49 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Thermodeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (56 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tipton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tipton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (82 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (75 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Val De Travers Asphalte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Vicourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (49 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (54 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Welsh Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Winmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Ball Mill Sand And Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (59 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Compass Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (56 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (54 years after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Beasley Coated Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (22 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Longford Industrial Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Hoskins & Horton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (102 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Neuchatel Asphalte Company Limited(The) |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (75 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Charles Smith Sons & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (70 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | E. Butler & Sons (Maltby) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (66 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Base Minimix Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (52 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Birmingham Sand & Gravel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Otherthan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Acemix Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (43 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Situsec Plant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (39 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Situsec Surfacing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | R.K. Francis Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Situsec Roadstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Ace Minimix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Newark Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Baird & Stevenson Asphalt & Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Roseland Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Dropshot Farm Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | DOW Mac Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Markfield Medical Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (15 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Applicationfor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Poulton Le Fylde Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | TWM Recycling Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | TWM Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Prestige Sports Surfaces Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Highway Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | The Burnside Quarry Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (73 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Baxter's (Bangley) Quarry Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (39 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | A. Tulloch & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Tulloch Quarries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (31 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Barras Hill Quarry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | T.I.P. Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (68 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac (CSL) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (67 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Asphalt International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Charcon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Concrete & Allied Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (53 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Heavy Building Materials UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Marine (Dormant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Masonry Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Masterpave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Mineral Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tilcon (South) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Waddington Fell Quarries (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Waddington Fell Quarries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (46 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (44 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac (Oglc) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Fenland Aggregates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (74 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | NASH Rocks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (54 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Fort Blocks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (25 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Fitzpatrick Investment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (48 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | J. Thornback & Sons (Surfacing) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (49 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 4 Whites Meadow Ranton Stafford ST18 9JB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |