CHRISTIAN LECLERCQ

Total number of appointments 74, 2 active appointments

HEIDELBERGCEMENT FINANCE LUXEMBOURG S.A.

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4JJ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
1 April 2010
Nationality
BELGIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HANSON ANTILLES LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
20 June 2008
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000


CRISPWAY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

PENFOLDS BUILDERS MERCHANTS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

LECA (GREAT BRITAIN) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

SAUNDERS (IPSWICH) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

COLN GRAVEL COMPANY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

GREENWAYS ENVIRONMENTAL AND WASTE MANAGEMENT LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

D. & H. SAND SUPPLIES LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

BUCKLAND SAND & SILICA COMPANY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON RECYCLING LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

DEVON CONCRETE WORKS,LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

MARPLES RIDGWAY OVERSEAS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

BRISTOL SAND AND GRAVEL COMPANY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CHB GROUP LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CHESTER ROAD SAND AND GRAVEL COMPANY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON (MR) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

BOONS GRANITE QUARRIES LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

PILC LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
20 June 2008
Resigned on
12 May 2011
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

PIONEER INTERNATIONAL OVERSEAS CORPORATION

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
20 June 2008
Resigned on
11 November 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON GREEN LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
19 June 2008
Resigned on
11 November 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON BC LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
19 June 2008
Resigned on
11 November 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HEIDELBERG MATERIALS CEMENT HOLDING LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CASTLE LIME LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

SCANCEM ENERGY AND RECOVERY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

RIBBLESDALE CEMENT LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CASTLE BUILDING PRODUCTS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CASTLE CEMENT (RIBBLESDALE) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CLYDE CEMENT LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CASTLE CEMENT (CHATBURN) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

JOSEPH WONES(HOLDINGS)LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HPL PROPERTIES LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON RETAIL LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON QUARRY PRODUCTS OVERSEAS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON (ER-NO 8) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HANSON HOLDINGS (3) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON H4 LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON FOODS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON FLETTON BRICKS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HABFIELD LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CHB EXETER LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

BRAZIER AGGREGATES LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

ARC WALES LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

ARC HOLDINGS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

PIONEER AGGREGATES(UK)LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

BATH AND PORTLAND STONE (HOLDINGS) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

BICKLEYLAKE LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON AGGREGATES MARINE LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HPL PROPERTY LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CRADLEY SPECIAL BRICK COMPANY LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HANSON FUNDING (G) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HANSON AGGREGATES UK LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CIVIL AND MARINE SLAG CEMENT LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

E SUB LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

IMPERIAL FOODS HOLDINGS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON (FP) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HB HOTELS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON LHA LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

SAND SUPPLIES (WESTERN) LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

KIVEL PROPERTIES LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON (F) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

PIONEER ASPHALTS (U.K.) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

J A CRABTREE & CO LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

IMPERIAL POTTED SHRIMPS LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON CLAY PRODUCTS LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

HANSON (ER - NO 9) LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

PIONEER CONCRETE DEVELOPMENT LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

PIONEER INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
HANSON HOUSE HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

PIONEER WILLMENT CONCRETE LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

HANSON AGGREGATES LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

P.& B.J.DALLIMORE LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

MOLD TAR MACADAM CO.LIMITED

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £677,000

LONDON BRICK ENGINEERING LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

CASTLE CEMENT LIMITED

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Appointed on
28 May 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000