ISLE OF WIGHT AGGREGATES LIMITED

7 officers / 21 resignations

COSTER-HOLLIS, Ashley Ernest

Correspondence address
Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
August 1989
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B37 7ES £10,129,000

REYNOLDS, Paul Andrew

Correspondence address
Cemex House Cemex House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TY
Role ACTIVE
director
Date of birth
May 1964
Appointed on
7 December 2020
Nationality
British
Occupation
Company Director

LEVERETT, ADAM

Correspondence address
CEMEX HOUSE EVREUX WAY, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2DT
Role ACTIVE
Director
Date of birth
March 1987
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
GENERAL & COMMERCIAL MANAGER

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Secretary
Appointed on
30 October 2018
Nationality
BRITISH

COWDERY, Kurt

Correspondence address
Cemex House, Binley Business Park,, Harry Weston Road,, Coventry, United Kingdom, CV3 2TY
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 July 2018
Nationality
British
Occupation
Company Director

RALPH, SHARON LOUISE

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

TUCK, Gordon John

Correspondence address
Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
November 1970
Appointed on
31 July 2015
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B37 7ES £10,129,000


LEESE, CHRISTOPHER ARTHUR

Correspondence address
CEMEX HOUSE EVREUX WAY, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2DT
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
25 July 2018
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STREVENS, WAYNE

Correspondence address
CEMEX HOUSE EVREUX WAY, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2DT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 February 2018
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
AREA OPERATIONS MANAGER

DAGLEY, LAURENCE BURDETT

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
1 January 2016
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

HAYTER, ALAN JOHN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 November 2013
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

RICHARDS, GLYN

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORP, EGHAM, SURREY, ENGLAND, TW20 8TD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
30 October 2011
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
REGIONAL OPERATIONS MANAGER

HAYTER, ALAN JOHN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Secretary
Appointed on
15 August 2011
Resigned on
30 June 2019
Nationality
BRITISH

DOODY, ROBIN JOHN

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, ENGLAND, TW20 8TD
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
1 October 2010
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

LEWIS, MICHAEL GRAHAM

Correspondence address
59 MARGUERITE WAY, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4NE
Role RESIGNED
Secretary
Appointed on
25 May 2010
Resigned on
15 August 2011
Nationality
BRITISH

Average house price in the postcode CM23 4NE £758,000

WILD, MATTHEW JAMES

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, ENGLAND, TW20 8TD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 November 2008
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PROCKTER, ADRIAN DAVID

Correspondence address
47 SOMERFORD ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1TP
Role RESIGNED
Secretary
Appointed on
21 July 2008
Resigned on
25 May 2010
Nationality
BRITISH

Average house price in the postcode GL7 1TP £579,000

WILLS, KEITH WILLIAM

Correspondence address
CHERRYWOOD COTTAGE SPRING LANE, COLD ASH, THATCHAM, WEST BERKSHIRE, RG18 9PL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 March 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode RG18 9PL £648,000

MILLER, JOHN RUSSELL

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, ENGLAND, TW20 8TD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 November 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

HUNTLY, STEPHEN RICHARD

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, TW20 8TD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
1 January 2007
Resigned on
30 October 2011
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

TUNNACLIFFE, PAUL DEREK

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Secretary
Appointed on
1 December 2005
Resigned on
10 December 2007
Nationality
BRITISH

Average house price in the postcode KT10 9TW £2,980,000

WILKINSON, JOHN STANLEY

Correspondence address
9 NURSERY ROAD, ALRESFORD, HAMPSHIRE, SO24 9JW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 December 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SO24 9JW £486,000

AITKEN, GORDON HUNTER

Correspondence address
HARTS COTTAGE, NETHER COMPTON, SHERBOURNE, DORSET, DT9 4PZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 2003
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode DT9 4PZ £890,000

LEESE, CHRISTOPHER ARTHUR

Correspondence address
KINGSCLERE, ASTON ROAD, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6HR
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 July 2003
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
DIRECTOR/GENERAL MANAGER

Average house price in the postcode GL55 6HR £1,072,000

COX, PHILIP MARTIN

Correspondence address
13 HERBERT ROAD, SOUTHSEA, HAMPSHIRE, PO4 0QA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2003
Resigned on
14 November 2004
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode PO4 0QA £565,000

BAYLEY, ELIZABETH MARY

Correspondence address
57 MABLY GROVE, WANTAGE, OXFORDSHIRE, OX12 9XW
Role RESIGNED
Secretary
Appointed on
22 January 2002
Resigned on
1 December 2005
Nationality
BRITISH

Average house price in the postcode OX12 9XW £647,000

EVERINGTON, NICHOLAS JOHN

Correspondence address
5 GARDEN COURT, ALDWICK, BOGNOR REGIS, WEST SUSSEX, PO21 4XW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
22 January 2002
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode PO21 4XW £647,000

SEAMAN, KEVIN JOHN

Correspondence address
DOVETON, 56 SEA WAY, MIDDLEDON ON SEA, WEST SUSSEX, PO22 7SA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
22 January 2002
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 7SA £1,013,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company