ROSELAND AGGREGATES LIMITED

5 officers / 22 resignations

BUTTON, Ruth Sarah

Correspondence address
Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
July 1984
Appointed on
30 September 2022
Nationality
British
Occupation
Chartered Accountant

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

WOOD, Richard John

Correspondence address
Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 April 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Accountant

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

TARMAC DIRECTORS (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Director
Appointed on
15 August 2016
Nationality
NATIONALITY UNKNOWN

CHOULES, MICHAEL JOHN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
27 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Secretary
Appointed on
28 June 2013
Nationality
BRITISH

PENHALLURICK, FIONA PULESTON

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 April 2014
Resigned on
15 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
28 June 2013
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Appointed on
28 June 2013
Resigned on
27 August 2015
Nationality
NATIONALITY UNKNOWN

BOLTER, ANDREW CHRISTOPHER

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
3 September 2012
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

STIRK, JAMES RICHARD

Correspondence address
MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JP
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 June 2010
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

GRADY, DAVID ANTHONY

Correspondence address
20 SANDHILLS ROAD, BARNT GREEN, BIRMINGHAM, B45 8NR
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
18 May 2009
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B45 8NR £711,000

REYNOLDS, CHRISTOPHER GORDON

Correspondence address
4 WHITES MEADOW, RANTON, STAFFORD, ST18 9JB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 January 2008
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST18 9JB £554,000

TARMAC NOMINEES TWO LIMITED

Correspondence address
C/O TARMAC PLC MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV4 6JP
Role RESIGNED
Secretary
Appointed on
17 February 2004
Resigned on
29 June 2013
Nationality
BRITISH

TARMAC NOMINEES LIMITED

Correspondence address
C/O TARMAC PLC MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV4 6JP
Role RESIGNED
Director
Appointed on
16 February 2004
Resigned on
29 June 2013
Nationality
BRITISH

TARMAC NOMINEES TWO LIMITED

Correspondence address
C/O TARMAC PLC MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV4 6JP
Role RESIGNED
Director
Appointed on
16 February 2004
Resigned on
29 June 2013
Nationality
BRITISH

JACKSON, TIMOTHY CHARLES

Correspondence address
16 SABRINA ROAD, WIGHTWICK, WOLVERHAMPTON, WEST MIDLANDS, WV6 8BP
Role RESIGNED
Secretary
Appointed on
23 April 2002
Resigned on
17 February 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode WV6 8BP £584,000

GWILT, PAUL

Correspondence address
2 CEDAR GROVE, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BD
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
23 April 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5BD £841,000

JACKSON, TIMOTHY CHARLES

Correspondence address
16 SABRINA ROAD, WIGHTWICK, WOLVERHAMPTON, WEST MIDLANDS, WV6 8BP
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
23 April 2002
Resigned on
17 February 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode WV6 8BP £584,000

BAILEY, JOHN GERMAIN

Correspondence address
11 THE CHESTNUTS, BEECHWOOD PARK, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0DZ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
23 April 2002
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HP3 0DZ £1,067,000

SAUNDERS, MICHAEL JOHN

Correspondence address
THE BEECHES, GRIMLEY, WORCESTER, WORCESTERSHIRE, WR2 6LU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 April 2002
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR2 6LU £800,000

CROCKER, WILLIAM RICHARD

Correspondence address
151 DURNFORD STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3QR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
21 April 2002
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL1 3QR £407,000

CROCKER, WILLIAM RICHARD

Correspondence address
151 DURNFORD STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3QR
Role RESIGNED
Secretary
Appointed on
28 October 1996
Resigned on
23 April 2002
Nationality
BRITISH

Average house price in the postcode PL1 3QR £407,000

CROCKER, WILLIAM DAVID

Correspondence address
CLOAK PARK, MENHENIOT, LISKEARD, CORNWALL, PL14 3PQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 December 1992
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL14 3PQ £458,000

WILLIAMS, KEVIN STUART

Correspondence address
DUNSTAN LODGE, ST. MELLION, SALTASH, CORNWALL, PL12 6RX
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
28 December 1992
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL12 6RX £555,000

CROCKER, WILLIAM DAVID

Correspondence address
CLOAK PARK, MENHENIOT, LISKEARD, CORNWALL, PL14 3PQ
Role RESIGNED
Secretary
Appointed on
28 December 1992
Resigned on
1 October 1996
Nationality
BRITISH

Average house price in the postcode PL14 3PQ £458,000

WILLIAMS, HAZEL DIANE

Correspondence address
BRADWELL HAYE ROAD, CALLINGTON, CORNWALL, PL17 7JJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 December 1992
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL17 7JJ £303,000

CROCKER, GEOFFREY JAMES

Correspondence address
TRELAWNEY, MENHENIOT, LISKEARD, CORNWALL, PL14 3RG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 December 1992
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL14 3RG £465,000


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