British – Born 76 years ago (February 1948)
Company Name | Buxton Lime Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1994 (3 years after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Central Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 01 July 1996 (10 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Silica And Moulding Sands Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1997 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 December 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Company Name | Ritemix Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (25 years after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 23 April 1998 (28 years after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 23 April 1998 (11 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 23 April 1998 (2 years, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 23 April 1998 (10 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | BDP Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (2 years after company formation) |
Appointment Duration | 6 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Baird & Stevenson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (34 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Cempak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (12 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 21 January 2000 (47 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Holdings (THL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (91 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (47 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Tarmac Topblock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Aircrete Products Association Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address The Old Rectory Main Street Glenfield Leicester LE3 8DG |
Company Name | Aircrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address The Old Rectory Main Street Glenfield Leicester LE3 8DG |
Company Name | Buxton Rail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1995 (6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tilcon-Huttenes-Albertus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (16 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address C/O HÜTtenes-Albertus U.K. Limited Unit 3 Marrtree Business Park, Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP |
Company Name | Bodfari Sand & Gravel Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (27 years, 8 months after company formation) |
Appointment Duration | 7 years (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Convenient Concrete Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (46 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Midlands Readymix Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (84 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Tarmac Ltd Millfields Road, Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Middlewich Asphalt And Macadams Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 16 May 2005) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | DOW Mac Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (7 years after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 27 August 1999 (15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 01 September 1999 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Lancashire Concrete Products Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (72 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Waddington Fell Quarries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (38 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 21 January 2000 (59 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE 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 | 26 July 2000 (40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 16 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Raisby H Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Derby And Derbyshire Economic Partnership |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2003 (1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address PO Box 6512 Ripley Town Hall Ripley Derbyshire DE5 3YS |
Company Name | HUW Howatson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Yorkshire Building Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Topfloor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Precast Concrete Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Tarmac Toppave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Stansfield Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |