British – Born 67 years ago (May 1957)
Company Name | Jewson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1999 (60 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT |
Company Name | Stark UK Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (76 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 17 October 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT |
Company Name | Stark Building Materials UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (20 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 31 October 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT |
Company Name | Meyer International Finance And Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (83 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 17 October 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | Graham Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (51 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 04 January 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | Philip M. Bassett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2004 (19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 01 July 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Mahon Industrial Estate Portadown Co.Armagh BT62 3EH Northern Ireland |
Company Name | Jp Corry (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (104 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 25 September 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address 648 Springfield Road Belfast BT12 7EH Northern Ireland |
Company Name | Pasquill Roof Trusses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 July 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address 300 Crownpoint Road Glasgow G40 2UJ Scotland |
Company Name | Gibbs And Dandy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (88 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | Okarno Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 01 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | E.S.Beaven(Maltings)Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (48 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 30 June 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Lakeside Drive Park Royal London NW10 7HQ |
Company Name | Cakebread Robey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2001 (84 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | J. & G. Archibald Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Toolcentre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2002 (2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 03 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Merton Timber Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2002 (24 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 03 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Rylec Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 03 February 2003) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Neville Lumb & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (37 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | North Staffs. Builders Merchants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (15 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 01 July 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Morgan (Timber & Boards) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (8 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 February 2003) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Priority Plumbing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Meyer International Overseas Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (99 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 02 August 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Ovalbrick |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 May 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | G & B Plumbing And Heating Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Maybury Credits Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (38 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 28 February 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Swedecor (Specialist Ceramics) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Swedecor Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (43 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Cumbria Tile Supplies Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Ceramic Tile Distributors (Newcastle) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address 351 Shields Road Heaton Newcastle Upon Tyne NE6 2UD |
Company Name | Saint-Gobain Specialist Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (101 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Homebuild Supplies (Llangefni) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Homebuild Supplies (Holyhead) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Homebuild Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Hobbs Timber Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2003 (21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | J.S.Millington & Sons Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 22 March 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Roger W.Jones,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (62 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 December 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Healey-Ward Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2003 (21 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Eastern (Glazed Ceramics) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2004 (52 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Turace (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 22 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Turace Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Ovalbrick |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (6 years, 3 months after company formation) |
Appointment Duration | 1 day (Resigned 27 July 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Timber Supplies Holding Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (16 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Timber Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | E.P. (Builders Merchants) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Beards Timber Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Stanley Milnes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | Stanley Milnes (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | K.G. Page Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (12 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Maxon Tile Distributors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (31 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | C.P. Insulations (North West) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | C.P. Insulations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | C.P. Insulations (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Heron Plumbing & Heating Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Falcon Plumbing & Heating Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Ideal Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (26 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Chadwicks (Mowbray Drive) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Chadwood (MD) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Blackpool Power Tool Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Connells Building Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2006 (29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 November 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Simmons Builders Merchants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Lancaster Saw Mills Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (87 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | William Gimson And Sons,Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (90 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | P.H.Haydock & Company,Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (89 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Rk Timber (Southern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Rk Timber (North East) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Solihull Bathroom Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | A.B. Plumbing Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Building Distribution (Holdings) UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (4 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 July 2011) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Leiston Building Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (33 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Joseph Wilson & Sons (Stanningley) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (95 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 14 February 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA Registered Company Address Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Company Name | 00333593 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (68 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Rk Timber Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (53 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 02 September 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address 30 Old Bailey London EC4M 7AU |
Company Name | W.H. Thomas & Sons Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 August 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Merchant House Binley Business Park Coventry CV3 2TT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |