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

Mr Alistair McRae

British – Born 65 years ago (September 1958)

Mr Alistair McRae
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameGRS Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 07 April 2014)
Assigned Occupation Financial Controller Aggregate
Addresses
Correspondence Address
Granite House Granite Way
Syston
Leicester
LE7 1PL
Registered Company Address
10 Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameGRS Integrated Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (Resigned 23 January 2014)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Granite House Granite Way
Syston
Leicester
LE7 1PL
Registered Company Address
10 Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameGRS Bagging Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (Resigned 07 April 2014)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Granite House Granite Way
Syston
Leicester
LE7 1PL
Registered Company Address
10 Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameGRS Production & Logistics Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 07 April 2014)
Assigned Occupation Financial Controller Aggregate
Addresses
Correspondence Address
Granite House Granite Way
Syston
Leicester
LE7 1PL
Registered Company Address
10 Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameR.H. Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 17 April 2013)
Assigned Occupation Financial Controller Aggregates
Addresses
Correspondence Address
Glebe Farmhouse
School Lane Old Somerby
Grantham
Lincolnshire
NG33 4AG
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Directors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 March 2013)
Assigned Occupation Financial Controller Aggregates
Addresses
Correspondence Address
Company Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameOval (302) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (28 years after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2018)
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 NameMersey Sand Suppliers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2018)
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 NameRichard Abel & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (111 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 January 2018)
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 NameNorwest Sand & Ballast Co. (1985)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (64 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2018)
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 NameNorwest Sand & Ballast Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (30 years after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2018)
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 NameBarker & Bence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2018)
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 NameGRS Rail Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2015 (23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 11 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameR.W. Aggregates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (7 years, 6 months after company formation)
Appointment Duration10 years, 3 months (Resigned 29 November 2013)
Assigned Occupation Financial Controller Aggregates
Addresses
Correspondence Address
Company Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNorthwood(Fareham)Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (46 years, 8 months after company formation)
Appointment Duration10 years, 3 months (Resigned 29 November 2013)
Assigned Occupation Financial Controller Aggregate
Addresses
Correspondence Address
Glebe Farmhouse
School Lane Old Somerby
Grantham
Lincolnshire
NG33 4AG
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Leasing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 17 April 2013)
Assigned Occupation Financial Controller Aggregates
Addresses
Correspondence Address
Company Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac (UK) Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 05 April 2013)
Assigned Occupation Financial Controller Aggregates
Addresses
Correspondence Address
Company Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Appointment Timeline

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