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

James Richard Stirk

British – Born 64 years ago (October 1959)

James Richard Stirk
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP

Current appointments

Resigned appointments

162

Closed appointments

Companies

Company NameTarmac Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (38 years, 11 months after company formation)
Appointment Duration13 years, 4 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Nominees Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBristol Aggregates Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited, Millfields
Road, Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEnvironmental Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NamePanvers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (33 years after company formation)
Appointment Duration2 years, 9 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorthumberland Whinstone Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameJee'S Hartshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameR.R. Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBuxton Lime And Cement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (91 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSite Mixed Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBowne & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (89 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameScunthorpe Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (79 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNASH Rocks Stone And Lime Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (78 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (76 years, 12 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
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 Date11 June 2010 (76 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorth Notts Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (76 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBrady Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (75 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMoreys (Verwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (73 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSevern Valley Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (72 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameDOW Mac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (63 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBusy Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBall Mill Sand And Gravel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (60 years, 12 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameS.G. Baldwin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (58 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCompass Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (58 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHolme Hall Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (55 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHilton Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameE.G. Coleman (Weymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (50 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTGCL (Oldco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSitusec Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (49 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (49 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameProvidethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (44 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCroxden Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (44 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRaisby Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBettamix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (40 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRitemix Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (37 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameRoseland Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBeasley Coated Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari (Quarries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCempak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCraven Street Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameFrancis Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBroadhill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameArgot Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNew London Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBuxton Lime Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameGreater London Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Recycling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameKings & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (85 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NamePozament Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (80 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameTarmac (BA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (74 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameTCR Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (46 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameBothwell Park Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameCms-Pozament Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameTilcon Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
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 NameTarmac (SQ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (76 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (65 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Bricks & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (47 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Brookglade Properties Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Building Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (75 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Burford (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
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 Date11 June 2010 (54 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Minimix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties (JMA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (44 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties Home Counties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 14 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (46 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Provincial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (101 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (52 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (68 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Roadstone Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Structural Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (93 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topflight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (76 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Toplite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (104 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTeesside Slag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (51 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameThermodeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (58 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (84 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilcon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (58 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTilling Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (45 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTipton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix (Mortars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (54 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (84 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTrevians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (77 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameVal De Travers Asphalte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameVicourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (52 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameW.J.Hall & Sons (Gorleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (57 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWelsh Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (40 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWinmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (59 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnglo American (Tiil) Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTarmac Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Environmental Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTayestone Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (13 years after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTeesside Waste Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLongford Industrial Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameHoskins & Horton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (104 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNeuchatel Asphalte Company Limited(The)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (77 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCharles Smith Sons & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (73 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameE. Butler & Sons (Maltby) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (69 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBase Minimix Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (54 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBirmingham Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (47 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameOtherthan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAcemix Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Plant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Surfacing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (40 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameR.K. Francis Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSitusec Roadstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
. Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameAce Minimix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameNewark Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBaird & Stevenson Asphalt & Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (26 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRoseland Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameShepperton Aggregates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameDropshot Farm Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameDOW Mac Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameMarkfield Medical Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameApplicationfor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePoulton Le Fylde Asphalt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTWM Recycling Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTWM Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NamePrestige Sports Surfaces Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Highway Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameThe Burnside Quarry Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (75 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameBaxter'S (Bangley) Quarry Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTarmac Sand & Gravel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameTulloch Quarries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameBarras Hill Quarry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Registered Company Address
Cambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameT.I.P. Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (71 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road,Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (CSL) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (69 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Asphalt International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Charcon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Concrete & Allied Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (55 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Heavy Building Materials UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (33 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Marine (Dormant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masonry Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Masterpave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (39 years, 12 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Mineral Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
. Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycled Aggregates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon (South) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (50 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (49 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWildmount Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameYorkshire Building Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (19 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (Oglc) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFenland Aggregates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (77 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameEver 2514 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameEver 2512 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameEver 2520 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlads
WV4 6JP
Registered Company Address
C/O Tarmac Limited
Millfields Road Ettingshall
Wolverhampton
West Midlads
WV4 6JP
Company NameNASH Rocks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (57 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFort Blocks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameFitzpatrick Investment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (50 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Company NameJ. Thornback & Sons (Surfacing) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Tarmac Plc Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Toppave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall Wolverhampton
West Midlands
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Precast Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Topfloor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Appointment Timeline

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