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

Mr David Twells Watson

British – Born 83 years ago (August 1940)

Mr David Twells Watson
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP

Current appointments

Resigned appointments

161

Closed appointments

Companies

Company NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1989 (63 years, 10 months after company formation)
Appointment Duration4 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac (BA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1990 (54 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameG. Brady & Company (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (69 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
Company NameTGCL (Oldco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 04 March 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Industrial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years, 3 months after company formation)
Appointment Duration2 years (Resigned 26 March 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBrookes & Co.(1925)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (66 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBolton Gate Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (52 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Waterloo Street
Bolton
BL1 2SP
Company NameBrady Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (55 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBriggs Amasco Curtainwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (57 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 30 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameIKO Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1991 (2 years after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AB
Company NameVicourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMaster Builders Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 December 1992)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Swinton Hall Road
Swinton
Manchester
M27 4EU
Company NameWilliam Briggs & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (3 years after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Amasco House
101 Powke Lane
Cradley Heath
West Midlands
B64 5PX
Company NameRuberoid International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AB
Company NameSc048162 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
6 St Mungo Street
Bishopbriggs
Glasgow
G64 1QT
Scotland
Company NameTaunton School Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 August 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Taunton School
Staplegrove Road
Taunton
Somerset
TA2 6AD
Company NameDace Flat Roofing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameT.I.P. Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (51 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWildmount Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameH.Luke,Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (85 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (PA) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (80 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (FPP) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NamePotter Rax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (72 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMaxireverse (Chorley) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (69 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Gate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (66 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Sa (ONE) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (61 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBrady Merchanting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (61 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFire Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Mildands
WV4 6JP
Company NameLeonard Bradbury Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (59 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDreadnought Shutter & Door Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFlowen Oils Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (56 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameCatalin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (54 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameH.Teale & Son Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameEclair Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDavid T. Pickett & Sons (Engineers) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameResinfilms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (52 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameSuperstrucktures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (52 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameSefton Lift & Shutter Co.,Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (51 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCrosskeg Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (51 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTipton Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Sa (TWO) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBrady Industries (Exports) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (49 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameUniversal Doors & Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDixon Powner & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (44 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCenturion Doors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTarmac Polymer Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRoller Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBrady Doors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (43 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHolts Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (42 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhapton
West Midlands
WV4 6JP
Company NameBrady (Doors) Industries Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (41 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFinham Finance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (41 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameT.I.P. Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameA H W (Coventry) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (40 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTarmac Shutters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NamePhilmac Oils Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (38 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (DR) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameVelmac Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hal
Essington
Wolverhampton
WV11 2BQ
Company NameOverhead Doors (Great Britain) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameW.M. Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameParklite Insulation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBitumen Roofing Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHaskins (Shutters) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (27 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Industrial Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameRushwise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameRoanthorn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameRoanhaven Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameCentrequest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameBrockwise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTarmac (HPR) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameHolttum And Green Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBulstrode Plastics And Chemical Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameKaytherm Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameS.Lloyd & Company(Aggregates)Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameG Brady & Co Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmacs
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCentral Trucks (Haydock) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (31 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NamePollards Industrial Doors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (31 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company Name00611530 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDace Roofing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameBrady Repair Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road Ettinghall
Wolverhampton
West Midlands
WV4 6JP
Company NameE.R. Precision Equipment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameKemkor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameW.M. Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameColorastic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameE.R. Property Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (34 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameAdmixtures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameBrownhills Commercials Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameReapman Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameGiftcrest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameSholerest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameFerawain Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameReacro Sports Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTaylor Burgess (Elworth) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 7JP
Company NameAsphaltic South Wales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameConcora Waste Paper Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (15 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameHandiy Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBrady Shutters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (VC) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameT.I.P. Distributors (International) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameReacro Granulating Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Manchester
WV11 2BQ
Company NameWat Simmons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameGuiburn Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameAcordial(U.K.)Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameTipton Paper Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMillfields Vehicle Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameAaronite Overseas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 30 April 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Suite 28 Imex Business Park
Shobnal Road
Burton On Trent
Staffordshire
DE14 2AU
Company NameAce Shutters Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameCarillion Hi-Tech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (71 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
Company NameCharles Smith Sons & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (53 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTipton Fire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameAquaseal Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1991 (8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 05 December 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Albany House
Swinton Hall Road Swinton
Manchester
Lancashire
M27 4DT
Company NameTipton Rubber Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (RBP) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameHardy & Stewart Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (71 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameStunfield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (52 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameT.I.P. Distributors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (44 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWoods Of Wilmslow Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (44 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTectonic Architectural Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (27 years after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRuthercrown Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameTekurat Insulations Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (10 years, 6 months after company formation)
Appointment Duration12 months (Resigned 25 March 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Pembridge
Leominster
Herefordshire
HR6 9LA
Wales
Company NameT.I.P. Plant Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 09 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Hilton Hall
Essington
Wolverhampton
WV11 2BQ
Company NameAce Minimix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 28 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameMaurice Hill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameTarmac (Decking) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac (R&C) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameGreater Manchester Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameGreater Manchester Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRecoil (Oil Reclamation) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (64 years, 9 months after company formation)
Appointment Duration8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Oil Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (35 years, 9 months after company formation)
Appointment Duration8 months (Resigned 09 December 1993)
Assigned Occupation Chatered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Oil Tankers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1993 (6 years, 2 months after company formation)
Appointment Duration8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMavil Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (24 years, 5 months after company formation)
Appointment Duration6 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NamePermanite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameDurastic Roofing And Cladding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameAquaproof Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameRuberoid Building Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameHyflex Roofing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameHilbre Laboratories Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 11 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameBriggs Roofing & Cladding (Scotland) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameFelt Paper Products Limited.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameHilglaze Polycarbonate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NamePitch Polymer Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameRuberoid Roofplan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameRuberoid Roofplan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameVerve Recruitment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Southfield House
16 High Street
Rode
Bath Somerset
BA11 6NZ
Company NameMonoply Roofing Co. Limited.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameFylde Asphalt Co Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
14 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BP
Company NameAquaproof Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (3 years after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company Name01155247 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (20 years after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Unit 21-24 Slaidburn Crescent
Southport
Merseyside
PR9 9YF
Company NamePolygum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (45 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameHyload Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1994 (30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameThe Single Ply Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameAperture Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NamePermanite Asphalt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameRuberoid Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameBriggs Roofing And Cladding (South) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameBroderick (Metals) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Forsyth Road
Sheerwater
Woking
Surrey
GU21 5RR
Company NameBriggs Roofing And Cladding (North) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameInspiredspaces Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
Company NameWakeremote Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (4 years after company formation)
Appointment Duration2 years, 8 months (Resigned 09 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameRuberoid (Realisations) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (55 years, 6 months after company formation)
Appointment Duration4 years, 11 months (Resigned 11 March 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Heathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL

Appointment Timeline

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