BRETT FAIRLOP LIMITED

9 officers / 26 resignations

BRETT, William John

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England, CT4 7PP
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 April 2023
Nationality
British
Occupation
Director

KITCHIN, Susan Francis

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, England, CT4 7PP
Role ACTIVE
secretary
Appointed on
31 December 2021

LONGLAND, Tom Mark

Correspondence address
Brett Group Robert Brett House, Ashford Road, Canterbury, Kent, United Kingdom, CT4 7PP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 October 2019
Resigned on
11 April 2023
Nationality
British
Occupation
Director

COGGAN, Ben

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England, CT4 7PP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 June 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

HODGSON, James

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England, CT4 7PP
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 May 2019
Resigned on
6 May 2022
Nationality
British
Occupation
None

BATE, Andrew John

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England, CT4 7PP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 May 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Director

WOOD, Mark Thomas

Correspondence address
Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England, CT4 7PP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
31 July 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Commercial Director

MUTCH, Gregor John

Correspondence address
Brett Group Robert Brett House, Ashford Road, Canterbury, Kent, United Kingdom, CT4 7PP
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 February 2009
Nationality
British
Occupation
Director

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
Portland House Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ
Role ACTIVE
corporate-secretary
Appointed on
23 July 1997
Resigned on
31 December 2021

SUMMERS, ANDREW JOHN

Correspondence address
TARMAC, BELLHOUSE QUARRY WARREN LANE, STANWAY, COLCHESTER, ENGLAND, CO3 0NN
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
28 November 2014
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
RECYCLING AND LANDFILL MANAGER

BROWN, OLIVER SHERIDAN

Correspondence address
3 CONACH ROAD, WOODBRIDGE, SUFFOLK, UNITED KINGDOM, IP12 4HN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 November 2013
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode IP12 4HN £544,000

HAYTER, ALAN JOHN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
31 July 2013
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MCGRATH, JAN LESLIE

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 April 2010
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
SALES MANAGER

SITKIEWICZ, ANTONI MICHAEL

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 November 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
REGIONAL LANDFILL & RECYCLING MANAGER

JOHANSON, MATTHEW JAMES

Correspondence address
53 QUINTONSIDE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5AD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
17 December 2008
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NN4 5AD £452,000

MILLBURN, JULIE DAWN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 November 2008
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
AREA BUSINESS MANAGER SOUTH

LEWIS, RICHARD WAYNE

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2008
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
CLUSTER PRODUCTION MANAGER

BROWN, OLIVER SHERIDAN

Correspondence address
3 CONACH ROAD, WOODBRIDGE, SUFFOLK, IP12 4HN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
30 June 2006
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode IP12 4HN £544,000

DEERING, PETER RICHARD

Correspondence address
HADLEIGH, HARTLEY ROAD, CRANBROOK, KENT, TN17 3QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
6 September 2005
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode TN17 3QP £729,000

WHITTLE, MALCOLM

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 December 2004
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER MARINE AGGREGA

WHITTLE, MALCOLM

Correspondence address
23 HEATHFIELDS, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8TW
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 September 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER MARINE AGGREGA

Average house price in the postcode RG20 8TW £874,000

ROTHERY, Kenneth John

Correspondence address
12 Hereward Avenue, Minnis Bav, Birchington, Kent, CT7 9LY
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 July 2004
Resigned on
30 June 2006
Nationality
British
Occupation
Operations Manager

Average house price in the postcode CT7 9LY £575,000

JONES, ANDREW EDWARD

Correspondence address
45 ST INA ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 4LT
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 July 2003
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER SOUTH EAST

Average house price in the postcode CF14 4LT £466,000

SYKES, RICHARD MARK

Correspondence address
15 MITCHELL DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5FG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 July 2003
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
DIRECTOR SOUTH

Average house price in the postcode LE11 5FG £393,000

WHETSTONE, ROBERT ANTHONY STEWART

Correspondence address
ANSO HOUSE, ANSO ROAD HEMPSTEAD, SAFFRON WALDEN, ESSEX, CB10 2PQ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 May 2000
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
AGGREGATES - MANAGING DIRECTOR

Average house price in the postcode CB10 2PQ £880,000

TALLON, PETER WILLIAM JOHN

Correspondence address
SHADINGFIELD HOUSE, SHADINGFIELD, BECCLES, SUFFOLK, NR34 8DE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
19 January 1999
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR34 8DE £663,000

NORTH, MARK ERLE

Correspondence address
4 BERGAMONT CLOSE, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE18 8LY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
19 January 1999
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
LANDS & PLANNING MANAGER

LOVETT, JONATHAN JAMES

Correspondence address
42 EMBLEMS, GREAT DUNMOW, ESSEX, CM6 2AG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
23 July 1997
Resigned on
26 May 2000
Nationality
BRITISH
Occupation
AREA COMMERCIAL MANAGER

Average house price in the postcode CM6 2AG £555,000

JAMES, DYFRIG MORGAN

Correspondence address
10 KIMPTON ROAD, BLACKMORE END, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8LD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
23 July 1997
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 8LD £1,148,000

RUSSELL, SIMON JOHN

Correspondence address
HILL CROFT HARTLEY ROAD, CRANBROOK, KENT, TN17 3QP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
23 July 1997
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN17 3QP £729,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
19 March 1997
Resigned on
19 March 1997

DRURY, MARTIN REILLY

Correspondence address
ORCHARD HOUSE, NEW CHURCH ROAD BILSINGTON, ASHFORD, KENT, TN25 7LA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
19 March 1997
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN25 7LA £1,614,000

PEER, JOHN SCOTT

Correspondence address
39 ROUPELL STREET, LONDON, SE1 8TB
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
19 March 1997
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8TB £1,420,000

WOOLNOUGH, PETER BARRY

Correspondence address
THE FARMHOUSE, ACRISE PLACE ACRISE, FOLKESTONE, KENT, CT18 8JX
Role RESIGNED
Secretary
Appointed on
19 March 1997
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT18 8JX £594,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
19 March 1997
Resigned on
19 March 1997

More Company Information