British – Born 56 years ago (December 1967)
Company Name | Rookery South Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Encyclis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (3 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 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 Name | Ebbsfleet Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (12 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (55 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Thermodeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (62 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Tilcon Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (88 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tilcon Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (61 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tilling Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (49 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Topmix (Mortars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (58 years after company formation) |
Appointment Duration | 1 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 Name | Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (88 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Trevians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (81 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Val De Travers Asphalte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | W.J.Hall & Sons (Gorleston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (61 years after company formation) |
Appointment Duration | 1 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 Name | Winmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (63 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Aberthaw Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (101 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Aggregate Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (35 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Anymix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (83 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Argot Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (25 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Associated Portland Cement Manufacturers (1978) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (92 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Ball Mill Sand And Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (64 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Beasley Coated Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (28 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Bettamix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (44 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Share Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (51 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (41 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (30 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Dartford Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (33 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Blue Circle Residential Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (20 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Bodfari Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (26 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Bodfari (Quarries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (27 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Bothwell Park Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (26 years after company formation) |
Appointment Duration | 1 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 Name | Bowne & Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (93 years after company formation) |
Appointment Duration | 1 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 Name | Brady Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (79 years after company formation) |
Appointment Duration | 1 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 Name | Briggs Amasco Curtainwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (80 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Bristol Aggregates Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (12 years after company formation) |
Appointment Duration | 1 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 Name | British Portland Cement Association Limited (The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (89 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Broadhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (25 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Busy Bees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (66 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Buxton Lime Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (22 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Buxton Lime And Cement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (94 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Cannock Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (78 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Cempak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (27 years after company formation) |
Appointment Duration | 1 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 Name | Cms-Pozament Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (19 years after company formation) |
Appointment Duration | 1 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 Name | Compass Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (61 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Craven Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (25 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Croxden Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (48 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | DOW Mac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (67 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | E.G. Coleman (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (54 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Ennemix Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (46 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Ennemix Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (19 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Environmental Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (16 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Francis Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (25 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Francis Parker Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (52 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Francis Parker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (80 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Greater London Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (19 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Hilton Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (56 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Holme Hall Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (59 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Jee'S Hartshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Kings & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Directors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Lime-Sand Mortar (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (88 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Link Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | LTM Crewing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (9 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Medway Valley Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (22 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (24 years after company formation) |
Appointment Duration | 1 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 Name | Moreys (Verwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (77 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | NASH Rocks Stone And Lime Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (82 years after company formation) |
Appointment Duration | 1 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 Name | New London Road Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (24 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | North Notts Gravel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (80 years after company formation) |
Appointment Duration | 1 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 Name | Northumberland Whinstone Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Panvers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (37 years after company formation) |
Appointment Duration | 1 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 Name | Plasterboard Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (92 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Pozament Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (84 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Providethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (48 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | R.R. Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Raisby Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (46 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Redland Readymix Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (91 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Redland Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | TGCL (Oldco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (53 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Ritemix Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (41 years after company formation) |
Appointment Duration | 1 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 Name | Roseland Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (30 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | S.G. Baldwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (62 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Scunthorpe Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (83 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Severn Valley Brick Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (76 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Site Mixed Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (93 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Situsec Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (53 years after company formation) |
Appointment Duration | 1 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 Name | Solent Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (21 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Steetley Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (55 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Steetley Construction Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (61 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Bricks & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (50 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (33 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac (SQ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (80 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (8 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Provincial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (105 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (14 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Topflight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (80 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Topblock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (53 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Building Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (78 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Toplite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (31 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Concrete Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (55 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Nominees Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (14 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Roadstone Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (31 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Properties Home Counties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (41 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (34 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (107 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (49 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Northern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (18 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Brookglade Properties Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (24 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac (BA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (78 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Industrial Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (58 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Minimix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (27 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Industrial Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (18 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (69 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (72 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Burford (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (26 years after company formation) |
Appointment Duration | 1 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 Name | Tarmac Industrial Minerals Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (22 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Topmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (18 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Recycling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (15 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Structural Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (96 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Properties (JMA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (48 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Roadstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (56 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | TCR Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (49 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tilcon Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Tilcon (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (15 years after company formation) |
Appointment Duration | 1 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 Name | Tipton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (30 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tipton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (39 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Vicourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (55 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Welsh Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (44 years after company formation) |
Appointment Duration | 1 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 Name | Lafarge Cauldon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 July 2015) |
Assigned Occupation | 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 Name | Cemcor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ Registered Company Address St Marys Road Garston Way Liverpool L19 2JA |
Company Name | Tarmac Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (2 years, 8 months after company formation) |
Appointment Duration | 9 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 Name | Harlow Asphalt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (13 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Linear Quarry Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (17 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Barking And Dagenham Reside Regeneration Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2019 (3 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Barking And Dagenham Reside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2019 (7 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Barking And Dagenham Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (1 week, 1 day after company formation) |
Appointment Duration | 3 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 Name | Covanta Ince Park Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Covanta UK Operations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | RBWM Commercial Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Covanta Holding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (4 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Hemelite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 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 Name | Termodeck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 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 Name | Tilcon Trupak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 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 Name | Tilcon-Huttenes-Albertus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (35 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Waddington Fell Quarries (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (16 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Waddington Fell Quarries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (52 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Yorkshire Building Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (22 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | A. Tulloch & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (39 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Ace Minimix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (39 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Alston Limestone Company (The) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (105 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Applicationfor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (20 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Baird & Stevenson Asphalt & Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (29 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Cement Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (85 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Charles Smith Sons & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (77 years after company formation) |
Appointment Duration | 1 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 Name | DOW Mac Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (21 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | E. Butler & Sons (Maltby) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (73 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Poulton Le Fylde Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (16 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Prestige Sports Surfaces Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (15 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Roseland Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (29 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (28 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Situsec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (34 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Situsec Roadstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (42 years after company formation) |
Appointment Duration | 1 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 Name | Situsec Surfacing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (44 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (24 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Highway Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (14 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Charcon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (58 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Topfloor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (48 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Mineral Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (21 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Tarmac Bristol Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (8 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tarmac Asphalt International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (22 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Tayestone Recycled Aggregates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Teesside Waste Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (17 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | The Burnside Quarry Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (79 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Tulloch Quarries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (37 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | United Marine Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (24 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Wildmount Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (50 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Mersey Asphalt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (15 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Buxton Rail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (19 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Tarmac (UK) Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (17 years, 1 month after company formation) |
Appointment Duration | 9 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 Name | Beau Planet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (2 months, 2 weeks after company formation) |
Appointment Duration | 9 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 Name | Bluewater Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (19 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Elstow Asphalt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (11 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Steetley Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (112 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Barking And Dagenham Reside Roding Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2019 (3 years, 10 months after company formation) |
Appointment Duration | 10 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 |