British – Born 65 years ago (September 1958)
Company Name | GRS Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2006 (6 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | GRS Integrated Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (6 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | GRS Bagging Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (2 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | GRS Production & Logistics Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (9 months, 2 weeks after company formation) |
Appointment Duration | 7 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 Name | R.H. Roadstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (22 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Tarmac Directors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (13 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Oval (302) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (28 years after company formation) |
Appointment Duration | 3 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 Name | Mersey Sand Suppliers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (16 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Richard Abel & Sons,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (111 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Norwest Sand & Ballast Co. (1985) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (64 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Norwest Sand & Ballast Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (30 years after company formation) |
Appointment Duration | 3 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 Name | Barker & Bence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (56 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | GRS Rail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2015 (23 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | R.W. Aggregates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (7 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Northwood(Fareham)Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (46 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Tarmac Leasing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (25 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Tarmac (UK) Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (11 years, 4 months after company formation) |
Appointment Duration | 3 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 |