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

Mrs Fiona Puleston Penhallurick

British – Born 56 years ago (December 1967)

Mrs Fiona Puleston Penhallurick
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Current appointments

Resigned appointments

188

Closed appointments

Companies

Company NameRookery South Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Registered Company Address
Floor 4, Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameEncyclis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 November 2013)
Assigned Occupation Director Of Legal Services
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Registered Company Address
Floor 4, Lynton House
7-12 Tavistock Square
London
WC1H 9LT
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, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Interchange 10 Railway Drive
Wolverhampton
WV1 1LH
Company NameEbbsfleet Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (55 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameThermodeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (62 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTilcon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (88 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTilcon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (61 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTilling Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (49 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (58 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (81 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameVal De Travers Asphalte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (61 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameWinmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (63 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameAberthaw Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (101 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameAggregate Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameAnymix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (83 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameArgot Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameAssociated Portland Cement Manufacturers (1978) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (92 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBall Mill Sand And Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (64 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBeasley Coated Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Share Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (51 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (41 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Dartford Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBlue Circle Residential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBodfari Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBodfari (Quarries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBothwell Park Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (26 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (93 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBrady Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (79 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBriggs Amasco Curtainwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (80 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBristol Aggregates Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (12 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBritish Portland Cement Association Limited (The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBroadhill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (66 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBuxton Lime Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (94 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameCannock Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (78 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameCempak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (27 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameCms-Pozament Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (19 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameCompass Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (61 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameCraven Street Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (48 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameDOW Mac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (67 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameE.G. Coleman (Weymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (54 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameEnnemix Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameEnnemix Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameEnvironmental Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameFrancis Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameFrancis Parker Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (52 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameFrancis Parker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (80 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameGreater London Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameHilton Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (56 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (59 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameJee'S Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameKings & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Directors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (88 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameLink Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameLTM Crewing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameMedway Valley Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameMinimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (24 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (77 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameNASH Rocks Stone And Lime Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (82 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameNew London Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (80 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (37 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NamePlasterboard Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (92 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NamePozament Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (84 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameProvidethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (48 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRaisby Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRedland Readymix Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (91 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRedland Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTGCL (Oldco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRitemix Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (41 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRoseland Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameS.G. Baldwin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameScunthorpe Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (83 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSevern Valley Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (76 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (93 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSitusec Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (53 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSolent Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSteetley Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (55 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSteetley Construction Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Bricks & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (80 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Provincial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (105 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (14 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (80 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Topblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (53 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (78 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Toplite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Nominees Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Western Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Properties Home Counties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (41 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (107 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (49 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Brookglade Properties Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 (BA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (78 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Industrial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (69 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (72 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Burford (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (26 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Date04 April 2014 (22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Topmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Recycling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Structural Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (96 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Properties (JMA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (48 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTCR Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (49 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTilcon Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTilcon (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (15 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTipton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameTipton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameVicourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (55 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameWelsh Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (44 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 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 Company Director
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 NameTarmac Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (2 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 15 March 2016)
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 NameHarlow Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 March 2016)
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 NameLinear Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameBarking And Dagenham Reside Regeneration Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2019 (3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barking Town Hall Sandra Gray - Lbbd Finance
Town Square
Barking
IG11 7LU
Registered Company Address
Barking Town Hall Michael Westbrook - Lbbd
Town Square
Barking
IG11 7LU
Company NameBarking And Dagenham Reside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2019 (7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandra Gray - Finance Lbbd Town Square
Barking
IG11 7LU
Registered Company Address
Michael Westbrook - Lbbd
Town Square
Barking
IG11 7LU
Company NameBarking And Dagenham Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (1 week, 1 day after company formation)
Appointment Duration3 months (Resigned 14 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Legal Services , Barking Town Hall Town Square
Barking
IG11 7LU
Registered Company Address
C/O Michael Westbrook, Barking Town Hall
Town Square
Barking
IG11 7LU
Company NameCovanta Ince Park Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Registered Company Address
Suite 1, 3rd Floor 11-12 St. James'S Square
London
SW1Y 4LB
Company NameCovanta UK Operations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Nj 07960
Morristown
New Jersey
United States
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameRBWM Commercial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration3 years (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Registered Company Address
Town Hall
St. Ives Road
Maidenhead
Berkshire
SL6 1RF
Company NameCovanta Holding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Covanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameHemelite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
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, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
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, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Salisbury House 2a Tettenhall Road
Wolverhampton
WV1 4SA
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon-Huttenes-Albertus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Birmingham
B37 7BQ
Registered Company Address
C/O HÜTtenes-Albertus U.K. Limited Unit 3 Marrtree Business Park, Kirkwood Close
Oxspring
Sheffield
South Yorkshire
S36 8ZP
Company NameWaddington Fell Quarries (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (52 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameYorkshire Building Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameAce Minimix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (39 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAlston Limestone Company (The) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (105 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameApplicationfor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBaird & Stevenson Asphalt & Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCement Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (85 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCharles Smith Sons & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (77 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameDOW Mac Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePoulton Le Fylde Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (16 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePrestige Sports Surfaces Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameRoseland Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameShepperton Aggregates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
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 NameSitusec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Roadstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (42 years after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Surfacing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Highway Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Charcon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (58 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Topfloor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (48 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Mineral Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Bristol Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Asphalt International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTayestone Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTeesside Waste Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameThe Burnside Quarry Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (79 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTulloch Quarries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameUnited Marine Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWildmount Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (50 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameMersey Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBuxton Rail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (UK) Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (17 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBeau Planet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBluewater Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameElstow Asphalt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSteetley Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBarking And Dagenham Reside Roding Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2019 (3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barking Town Hall Sandra Gray - Lbbd Finance
Town Square
Barking
IG11 7LU
Registered Company Address
The Old Brewhouse 49-51 Brewhouse Hill
Wheathampstead
St. Albans
Hertfordshire
AL4 8AN

Appointment Timeline

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