LAFARGE MINERALS LIMITED

6 officers / 41 resignations

JAQUES, Laurent

Correspondence address
Bardon Hall Copt Oak Road, Markfield, Leicestershire, England, LE67 9PJ
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 May 2018
Nationality
Swiss
Occupation
Cfo Corporate Holdings

Average house price in the postcode LE67 9PJ £811,000

FORDER, DAVID ROBERT

Correspondence address
8 BRIDGE STREET, PACKINGTON, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, ENGLAND, LE65 1WB
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
12 January 2018
Nationality
BRITISH
Occupation
MANAGER FINANCIAL REPORTING AND PLANNING

Average house price in the postcode LE65 1WB £606,000

UNTERNAHRER, MARKUS LEO

Correspondence address
PARK LODGE LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
22 February 2016
Nationality
SWISS
Occupation
NONE

CROSSLEY, SIMON GREGORY

Correspondence address
PARK LODGE LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
22 February 2016
Nationality
BRITISH
Occupation
NONE

MOLLER, HOWARD BRUCE

Correspondence address
PARK LODGE LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role ACTIVE
Secretary
Appointed on
23 October 2013
Nationality
NATIONALITY UNKNOWN

MOLLER, HOWARD BRUCE

Correspondence address
PARK LODGE LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
23 October 2013
Nationality
BRITISH
Occupation
FINANCE MANAGER

MOLLER, HOWARD BRUCE

Correspondence address
PARK LODGE LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 February 2016
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
FINANCE MANAGER

KRANZ, ANDREAS

Correspondence address
HAGENHOLZSTRASSE 85, ZURICH, SWITZERLAND, SWITZERLAND, 8050
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
22 February 2016
Resigned on
30 June 2016
Nationality
SWISS
Occupation
NONE

TEMPLAR-COATES, OLIVER TREVOR MARWOOD

Correspondence address
BARDON HALL COPT OAK ROAD, MARKFIELD, LECIESTERSHIRE, UNITED KINGDOM, LE37 9PJ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 February 2016
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
VICE-PRESIDENT, FINANCE

BOLDT, KATRIN GERTRUDE

Correspondence address
MUHLEBACHSTRASSE 30, ZURICH, SWITZERLAND, SWITZERLAND, 8008
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
22 February 2016
Resigned on
31 May 2018
Nationality
GERMAN
Occupation
NONE

HARRIS, RICHARD MARK

Correspondence address
REGENT HOUSE STATION APPROACH, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 October 2013
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
PENSIONS MANAGER

LOVELL, JOHN SINCLAIR

Correspondence address
REGENT HOUSE, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role RESIGNED
Secretary
Appointed on
7 January 2013
Resigned on
23 October 2013
Nationality
NATIONALITY UNKNOWN

LOVELL, JOHN SINCLAIR

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 December 2012
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR UK PENSIONS

GRIMASON, DEBORAH

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHUILL, WEST MIDLANDS, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2012
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

COLLIGNON, MARIE-CECILE

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
1 September 2011
Resigned on
31 December 2011
Nationality
FRENCH
Occupation
SOLICITOR

POWELL, REBECCA JOAN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE GRANI, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
5 January 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

LANYON, PHILLIP THOMAS EDWARD

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 August 2010
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR OF UK FINANCIAL SHARED SERVICES

FENNELL, SONIA

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 June 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

LAFARGE DIRECTORS (UK) LIMITED

Correspondence address
GRANITE HOUSE GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL
Role RESIGNED
Director
Appointed on
1 February 2010
Resigned on
7 January 2013
Nationality
BRITISH

LAFARGE SECRETARIES (UK) LIMITED

Correspondence address
GRANITE HOUSE GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Secretary
Appointed on
4 January 2010
Resigned on
7 January 2013
Nationality
BRITISH

MOTTRAM, CLIVE JONATHAN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Secretary
Appointed on
19 June 2009
Resigned on
4 January 2010
Nationality
BRITISH

MOTTRAM, CLIVE JONATHAN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
15 June 2009
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRETARY

GRIMASON, DEBORAH

Correspondence address
ROSA'S COTTAGE, 13 CHURCH ROAD, WARBOYS, CAMBRIDGESHIRE, PE28 2RJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
13 April 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRE

Average house price in the postcode PE28 2RJ £777,000

GRIMASON, DEBORAH

Correspondence address
ROSA'S COTTAGE, 13 CHURCH ROAD, WARBOYS, CAMBRIDGESHIRE, PE28 2RJ
Role RESIGNED
Secretary
Appointed on
13 April 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRE

Average house price in the postcode PE28 2RJ £777,000

MILLS, PETER WILLIAM JOSEPH

Correspondence address
REGENT HOUSE, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 May 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCIAL SERVICES

BLATZ, JEAN CHARLES

Correspondence address
140 AVENUE VICTOR HUGO, PARIS, 75116, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
9 April 2004
Resigned on
5 May 2006
Nationality
FRENCH
Occupation
VICE PRESIDENT AGGREGATES & CO

JAMES, DYFRIG MORGAN

Correspondence address
10 KIMPTON ROAD, BLACKMORE END, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8LD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
4 April 2003
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
REGIONAL PRESIDENT NORTHERN & CENTRAL EUROPE

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

CLOISEAU, JEAN PIERRE

Correspondence address
LA FARANDOLE, ROUTE DES LOGES, 78350 LES LOGES EN JOSAS, FRANCE
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
6 October 1998
Resigned on
5 May 2006
Nationality
FRENCH
Occupation
SENIOR VICE-PRESIDENT

TOURLIERE, PATRICE MARIE MICHEL

Correspondence address
44 RUE GEORGES APPAY, SURESNES, 92150, FRANCE
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 October 1998
Resigned on
1 March 2009
Nationality
FRENCH
Occupation
VICE PRESIDENT

REID, IAN MACLEAN

Correspondence address
NEWSTEAD HOUSE, THE GREEN, BITTESWELL, LEICESTERSHIRE, LE17 4SG
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
6 October 1998
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE17 4SG £1,069,000

BOUBEE, PATRICE

Correspondence address
3 RUE DE LUYNES, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
6 October 1998
Resigned on
5 May 2006
Nationality
FRENCH
Occupation
MANAGER OF SUBSIDARIES & AFFIL

ELLIOTT, RAYMOND ALFRED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 October 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

DE LIEDEKERKE, CHARLES

Correspondence address
8 AVENUE NESTOR PLISSART, BRUSSELS, 1040, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 October 1998
Resigned on
9 April 2004
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

HOOREMAN, DOMINIQUE GEORGES JACQUES

Correspondence address
5 RUE DE LISBONNE, PARIS, FRANCE, 75008
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 June 1998
Resigned on
29 May 2002
Nationality
FRENCH
Occupation
LAWYER

ELLIOTT, RAYMOND ALFRED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Secretary
Appointed on
27 April 1998
Resigned on
13 April 2007
Nationality
BRITISH

Average house price in the postcode NN14 1SB £610,000

ANDERSON, NEIL ROBERT MOFFAT

Correspondence address
11 UPLANDS CLOSE, RIVERHEAD, SEVENOAKS, KENT, TN13 3BP
Role RESIGNED
Secretary
Appointed on
19 May 1997
Resigned on
27 April 1998
Nationality
BRITISH

Average house price in the postcode TN13 3BP £860,000

BERTHON, DENIS PIERRE RENE

Correspondence address
FLATN 5 DE VERE GARDENS, KENSINGTON, LONDON, W8 5AW
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
9 January 1997
Resigned on
6 October 1998
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5AW £2,722,000

HERVE-BAZIN, CHARLES

Correspondence address
47 CARSON ROAD, DULWICH, LONDON, SE21 8HT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 September 1995
Resigned on
19 May 1997
Nationality
FRENCH
Occupation
COMPANY DIRECTOR & SECRETARY

Average house price in the postcode SE21 8HT £1,805,000

CHAVANE, LOUISE MARIE JOSEPH

Correspondence address
15 RUE MARCEAU, ISSY-LES-MOULINEAUX, FRANCE, 92130
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
30 September 1995
Resigned on
6 October 1998
Nationality
FRENCH
Occupation
DIRECTOR

HERVE-BAZIN, CHARLES

Correspondence address
47 CARSON ROAD, DULWICH, LONDON, SE21 8HT
Role RESIGNED
Secretary
Appointed on
30 September 1995
Resigned on
19 May 1997
Nationality
FRENCH
Occupation
COMPANY DIRECTOR & SECRETARY

Average house price in the postcode SE21 8HT £1,805,000

LYGOE, JEFFREY PETER

Correspondence address
VICTORIA HOUSE, 1 VICTORIA STREET, CAMBRIDGE, CB1 1JP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 September 1995
Resigned on
27 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 1JP £962,000

CURD, PETER

Correspondence address
CONE HILL, CHURCH ROAD, STONE STREET, KENT, TN15 0LQ
Role RESIGNED
Secretary
Appointed on
25 March 1994
Resigned on
1 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 0LQ £1,641,000

CURD, PETER

Correspondence address
CONE HILL, CHURCH ROAD, STONE STREET, KENT, TN15 0LQ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
21 March 1994
Resigned on
1 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 0LQ £1,641,000

PARRY, DAVID JOHN

Correspondence address
21 GLEN AVENUE, COLCHESTER, ESSEX, CO3 3SD
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
21 March 1994
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CO3 3SD £722,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
3 February 1994
Resigned on
3 February 1994

Average house price in the postcode EC2A 4JB £1,870,000

ALIX, PATRICK ALAIN GERARD MARIE

Correspondence address
19 RUE JEAN JAURES EAUBONNE, VAL DOISE 95600, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
3 February 1994
Resigned on
1 October 1995
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

PARRY, DAVID JOHN

Correspondence address
21 GLEN AVENUE, COLCHESTER, ESSEX, CO3 3SD
Role RESIGNED
Secretary
Appointed on
3 February 1994
Resigned on
25 March 1994
Nationality
BRITISH

Average house price in the postcode CO3 3SD £722,000


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