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

Christopher John Burr

British – Born 75 years ago (May 1949)

Christopher John Burr
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL

Current appointments

Resigned appointments

101

Closed appointments

Companies

Company NameAsh & Lacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (89 years, 6 months after company formation)
Appointment Duration16 years, 9 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWestern Galvanizers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (30 years, 8 months after company formation)
Appointment Duration14 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsh & Lacy Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (5 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJ. & F. Pool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (89 years, 12 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Securities (Dudley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (82 years, 3 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJevons Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (79 years, 10 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBromford Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (79 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRedman Fisher Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (75 years after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHawkshead Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameA.W. Thorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (34 years, 9 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (31 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (19 years after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBipel Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (13 years, 10 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRedman Architectural Metalwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (13 years, 3 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameExpress Reinforcements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (11 years, 3 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Eaglesbush Works
Milland Road
Neath
West Glamorgan
SA11 1NJ
Wales
Company NameExpamet Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (11 years after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Infrastructure Products Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (10 years, 7 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBytec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWombwell Foundry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (13 years, 9 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameH&S Expamet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (39 years, 1 month after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCarrington Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (38 years, 7 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameDee Organ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (38 years after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NamePost & Column Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (36 years, 8 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMoncaster Wire Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Cavatorta House
Tattershall Way Fairfield
Industrial Estate Louth
Lincolnshire
LN11 0YZ
Company NameAsh & Lacy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAccess Design And Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (12 years after company formation)
Appointment Duration7 years, 8 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (40 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBarkers Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (43 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBirtley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (43 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBergen Pipe Supports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (33 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBergen Pipe Supports Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Infrastructure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (25 years after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSDS Pipe Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
3 Filers Way
Weston Gateway Business Park
Weston-Super-Mare
Somerset
BS24 7JP
Company NameVarley & Gulliver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (64 years after company formation)
Appointment Duration6 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMallatite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsh & Lacy Building Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (84 years, 1 month after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Ash & Lacy House
Bromford Lane
West Bromwich
B70 7JJ
Company NameJoseph Ash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (82 years, 8 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameGlobe Tank And Foundry(Wolverhampton)Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (79 years, 3 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsh & Lacy Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (47 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Ash & Lacy House
Bromford Lane
West Bromwich
West Midlands
B70 7JJ
Company NameEden Material Services (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
42 Number One Industrial Estate
Consett
Co.Durham
DH8 6TT
Company NameAsset International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBerry Safety Systems Limited.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameTelford Galvanizers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (75 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameW. & S. Allely Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (67 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
42 Number One Industrial Estate
Consett
Co. Durham
DH8 6TT
Company NameTegrel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLionweld Kennedy Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (4 days after company formation)
Appointment Duration3 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRBM Reinforcements Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (81 years, 1 month after company formation)
Appointment Duration16 years, 9 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameForemost Moulding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (44 years, 3 months after company formation)
Appointment Duration16 years, 9 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLondon Galvanizers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (47 years, 1 month after company formation)
Appointment Duration14 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAlbion Galvanizing Company,Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (46 years after company formation)
Appointment Duration14 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLamben Galvanizers 85 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWalkers Galvanizers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1993 (2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBromford Reinforcements Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (79 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBritish Industrial Engineering Co (Staffs) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (51 years, 7 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBromford Iron And Steel Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (47 years, 7 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameSeniors Reinforcement (Northern) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (34 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJoliso Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSeniors Reinforcement Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (17 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameEurogrid Access Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (16 years, 1 month after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBipel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (13 years, 8 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I. Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBettles And Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (11 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Industries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBrownhills Galvanizing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I.C. Ralphs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC I Pension Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameShaw & McInnes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
C/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameMeads Cooper Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (77 years after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLenchs (Birmingham) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (52 years, 2 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSmeaton Lime Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (39 years, 7 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameKinclear Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I.C. Engineering (Finance) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (33 years, 9 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameIMAS Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (9 years, 3 months after company formation)
Appointment Duration12 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NamePhoenix Superabrasives Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (7 years, 10 months after company formation)
Appointment Duration4 years (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameAsh & Lacy Overseas (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (2 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameA & L Pressings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (68 years, 7 months after company formation)
Appointment Duration11 years, 4 months (Resigned 13 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
One America Square
Crosswall
London
EC3N 2LB
Company NameTheta Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (22 years, 4 months after company formation)
Appointment Duration8 years, 7 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameConsolidated Site Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameJ D Realisations Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Bromford Buildings
Bromford Lane
West Bromwich
West Midlands
B70 7JJ
Company NameAsh Plastic Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (89 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBainbridge Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (50 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBirmingham Galvanizing Company Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (44 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLeech,Brain And Co.Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (38 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameNorthern Galvanizing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameGem (Ashfix) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameA.M.F. Galvanisers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBerry Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (6 years after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSouth Wales Galvanisers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (6 years after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameOptimum Barrier Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWest Midlands Galvanizers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (25 years, 5 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameZonestar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (74 years, 4 months after company formation)
Appointment Duration6 years, 2 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameVisionmaster International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameStaffs Premier Galvanizers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameExpress Laing O'Rourke Jv Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (4 months, 1 week after company formation)
Appointment Duration2 months (Resigned 13 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameStaffs Premier Powdercoaters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMallatite Powder Coatings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMallatite (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 March 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
1 McMillan Road
Netherton Industrial Est
Wishaw
Lanarkshire
ML2 0LA
Scotland
Company NamePremier Safety Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 11 March 2008)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameTechspan Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCa Traffic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (11 years, 5 months after company formation)
Appointment Duration2 years (Resigned 11 March 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
C/O Mazars Llp First Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NameJoseph Ash Chesterfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashmore House
Norton
Evesham
Worcestershire
WR11 4YL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH

Appointment Timeline

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