British – Born 74 years ago (November 1949)
Company Name | Central Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 June 1997 (3 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address Central House Vulcan Way Hermitage Road Industrial Estate Coalville Leicestershire LE67 3FW Registered Company Address Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP |
Company Name | Central Construction Holdings Limited |
---|---|
Company Status | Active |
Company Ownership | 40.36% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | 22 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Central House Vulcan Way Hermitage Road Industrial Estate Coalville Leicestershire LE67 3FW Registered Company Address Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP |
Company Name | Central Group Limited |
---|---|
Company Status | Active |
Company Ownership | 3.21% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2008 (10 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Central House Vulcan Way Hermitage Road Industrial Coalville Leicestershire LE67 3AP Registered Company Address Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP |
Company Name | Central Aggregates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 2015 (1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP Registered Company Address Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP |
Company Name | T.R.M. Tyre And Exhaust Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 1992 (3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Closed 29 August 2000) |
Assigned Occupation | Director & Company Secretaryecretary |
Addresses | Correspondence Address Leal Cottage Snarestone Road Newton Burgoland Leicestershire LE67 2SN Registered Company Address Unit 5 Ravenstone Road Coalville Leics LE6 2NB |
Company Name | Witherley Services (Leicester) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 April 1992 (15 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Assigned Occupation | Director & Company Secretaryecretary |
Addresses | Correspondence Address Leal Cottage Snarestone Road Newton Burgoland Leicestershire LE67 2SN Registered Company Address Arrans Leonard House 14 Silver Street Tamworth B79 7NH |
Company Name | Witherley Services (Central) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2002 (22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Closed 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Leal Cottage Snarestone Road Newton Burgoland Leicestershire LE67 2SN Registered Company Address Vulcan Way Hermitage Road Industrial Estate Coalville Leics.Le67 3fw. |