SOLWAY SLATE & TILE CO. LTD

3 officers / 7 resignations

ROBERTS, Matthew Joseph

Correspondence address
Unit 10a Brunel Way, Durranhill Industrial Estate, Carlisle, CA1 3NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
29 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA1 3NQ £230,000

PHILLIPS, TERESA ELIZABETH

Correspondence address
UNIT 10A BRUNEL WAY, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CA1 3NQ
Role ACTIVE
Secretary
Appointed on
29 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CA1 3NQ £230,000

PHILLIPS, Stephen Charles

Correspondence address
Unit 10a Brunel Way, Durranhill Industrial Estate, Carlisle, CA1 3NQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
29 October 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode CA1 3NQ £230,000


RAWLING, MICHAEL

Correspondence address
6 LONGLANDS ROAD, CARLISLE, CUMBRIA, CA3 9AD
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
28 October 1996
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CA3 9AD £446,000

CASS, BRIAN RICHARD

Correspondence address
BOTHEL HALL, BOTHEL, CARLISLE, CUMBRIA, CA5 2HS
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
15 March 1996
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
ROOFING PRODUCTS MANUFACTURING

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
15 March 1996
Resigned on
15 March 1996

GRANT, IAN DAVID

Correspondence address
SOUTH MAIA ANTHORN, WIGTON, UNITED KINGDOM, CA7 5AH
Role RESIGNED
Secretary
Appointed on
15 March 1996
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
ROOFING PRODUCTS MANUFACTURER

Average house price in the postcode CA7 5AH £319,000

GRANT, IAN DAVID

Correspondence address
SOUTH MAIA ANTHORN, WIGTON, UNITED KINGDOM, CA7 5AH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
15 March 1996
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
ROOFING PRODUCTS MANUFACTURER

Average house price in the postcode CA7 5AH £319,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
15 March 1996
Resigned on
15 March 1996

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
15 March 1996
Resigned on
15 March 1996

More Company Information