British – Born 63 years ago (October 1960)
Company Name | Thermodeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (62 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (88 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (82 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | BDP Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Foxholes Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (26 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Directors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Lignacite (Trade Mark) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (61 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Redland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (100 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (67 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (88 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (112 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Schofield Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (29 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | South Kensington Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Holdings (THL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (100 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Central Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (19 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 12 September 2014 (22 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Guildford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Benchmark Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 18 June 2015 (16 years after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Teesside Slag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (57 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (63 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (51 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (59 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (89 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (62 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (64 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (103 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (36 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (85 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (93 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (53 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland 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 | 27 August 2015 (94 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (80 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (81 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (90 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (68 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (23 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (96 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (79 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (28 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Craven Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (27 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (49 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (68 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (56 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (47 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (54 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (82 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (20 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (57 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (61 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Tarmac Secretaries (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (61 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (90 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland 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 | 27 August 2015 (18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (25 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (78 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (83 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (25 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (81 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (38 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (93 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (85 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland 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 | 27 August 2015 (50 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (47 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (93 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (54 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (31 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (64 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (84 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (77 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (94 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (54 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (23 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (57 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (62 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (52 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (34 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (81 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (106 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (81 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (80 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (54 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (32 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (57 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (42 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (109 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (25 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (79 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland 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 | 27 August 2015 (59 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (74 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (19 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (98 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (50 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (57 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (51 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland 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 | 27 August 2015 (16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (32 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (40 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | United Marine Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (57 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 27 August 2015 (45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 15 March 2016 (66 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Compass Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (63 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 15 March 2016 (16 years, 11 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 15 March 2016 (51 years, 11 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | 15 March 2016 (71 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (19 years, 10 months after company formation) |
Appointment Duration | 5 years (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland Registered Company Address Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Company Name | Broadhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Company Director |
Addresses | 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 | White Lion Walk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (33 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Company Director |
Addresses | 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 | Minevote Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Howick Place London SW1P 1DZ Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Tarmac Clayform Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (27 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Howick Place London SW1P 1DZ Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Tarmac Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 09 April 2021) |
Assigned Occupation | Company Director |
Addresses | 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 | Prestige Sports Surfaces Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (16 years after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | 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 | Shepperton Aggregates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (28 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 April 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |