South African – Born 54 years ago (November 1969)
Company Name | National Road Planing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (17 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | BDP Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (13 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac (South Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (10 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | LTM Crewing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (5 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Caledonian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (13 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Industrial Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (16 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Industrial Minerals Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (20 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Hope Ready Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Tarmac Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (5 months after company formation) |
Appointment Duration | 2 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 Name | Tarmac Directors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (16 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Tilcon Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (88 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Redland Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (112 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Buxton Lime Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (22 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (13 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Lafarge Cauldon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Cemcor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Alston Limestone Company (The) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (102 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Ranchaus No 16 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (13 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | HUW Howatson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (19 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Situsec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (31 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Anglo American (Tiil) Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (18 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac (UK) Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (15 years after company formation) |
Appointment Duration | 2 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 Name | Hemelite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 Name | Termodeck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tilcon Trupak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 |