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

Mr Guy Franklin Young

South African – Born 54 years ago (November 1969)

Mr Guy Franklin Young
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameNational Road Planing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBDP Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (South Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameLTM Crewing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 13 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Caledonian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Industrial Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Industrial Minerals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHope Ready Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration6 months (Resigned 07 January 2013)
Assigned Occupation Executive Director
Addresses
Correspondence Address
C/O Tarmac Limited Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Pinnacle House, Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
Company NameTarmac Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Directors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (88 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRedland Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (112 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBuxton Lime Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Interchange 10
Railway Drive
Wolverhampton
WV1 1LH
Company NameLafarge Cauldon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2014 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameCemcor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
St Marys Road
Garston Way
Liverpool
L19 2JA
Company NameAlston Limestone Company (The) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (102 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRanchaus No 16 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE37 9PJ
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE37 9PJ
Company NameHUW Howatson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAnglo American (Tiil) Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Carlton House Terrace
London
SW1Y 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTarmac (UK) Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (15 years after company formation)
Appointment Duration2 years, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHemelite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Salisbury House 2a Tettenhall Road
Wolverhampton
WV1 4SA
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTermodeck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Salisbury House 2a Tettenhall Road
Wolverhampton
WS1 4SA
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon Trupak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 October 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Salisbury House 2a Tettenhall Road
Wolverhampton
WV1 4SA
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Appointment Timeline

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