British – Born 55 years ago (October 1968)
Company Name | Barker & Bence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (49 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Humber Sand And Gravel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY |
Company Name | Norwest Sand & Ballast Co. (1985) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Norwest Sand & Ballast Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Oval (302) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Mersey Sand Suppliers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Cemex UK Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (63 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY |
Company Name | Rossendales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (34 years, 5 months after company formation) |
Appointment Duration | 3 years (Resigned 17 November 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB Registered Company Address 12th Floor One America Square London EC3N 2LS |
Company Name | Rossendales Collect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (10 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 17 November 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB Registered Company Address 12th Floor One America Square London EC3N 2LS |
Company Name | Fillongley Spring Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Fillongley Spring Water Tamworth Road Fillongley Coventry CV7 8DZ Registered Company Address Fillongley Spring Water Ltd Tamworth Road Fillongley Coventry CV7 8DZ |
Company Name | Angel Springs Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | Culligan (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (29 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Company Name | Fillongley Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address * Tamworth Road Fillongley Coventry CV7 8DZ Registered Company Address Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ |
Company Name | Cariad Cool Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | Kingshill Mineral Water Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (17 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton West Midlands WV10 9LE Registered Company Address Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ Scotland |
Company Name | Office Watercoolers (S.W.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (18 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | Cumbria County Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2021 (8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 22 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5a Wavell Drive Rosehill Carlisle CA1 2ST Registered Company Address Unit 5a Wavell Drive Rosehill Carlisle CA1 2ST |
Company Name | Orian Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2021 (8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 22 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5a Wavell Drive Rosehill Carlisle CA1 2ST Registered Company Address Unit 5a Wavell Drive Rosehill Carlisle CA1 2ST |
Company Name | SLS (Cumbria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2021 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 22 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle CA1 2ST Registered Company Address Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle CA1 2ST |
Company Name | Lakeland Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2021 (18 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST Registered Company Address Princess Way Low Prudhoe Northumberland NE42 6PL |
Company Name | Waterlogic UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | Buxton Rail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 42 Beach Road Hartford Northwich Cheshire CW8 3AB Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Cameron Water Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (21 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton West Midlands WV10 9LE Registered Company Address Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ Scotland |
Company Name | Aquarius X1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2019 (18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 10 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | Office Beverages Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 April 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Angel House Shaw Road Wolverhampton WV10 9LE Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |