Charles Edmund TRIGG

Total number of appointments 33, 33 active appointments

HIGHVIZZ LIMITED

Correspondence address
6 Heddon Street, London, England, W1B 4BT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
13 January 2025
Nationality
British
Occupation
Company Director

BUXTON LIME LIMITED

Correspondence address
Tunstead House Annex Waterswallows Road, Buxton, England, SK17 8TG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 March 2024
Nationality
British
Occupation
Company Director

SIGMAROC SHELFCO LIMITED

Correspondence address
Tunstead House Annex Waterswallows Road, Buxton, United Kingdom, SK17 8TG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 December 2023
Nationality
English
Occupation
Company Director

RETAINING HOLDINGS LIMITED

Correspondence address
Hughes House Cargo Fleet Road, Middlesbrough, United Kingdom, TS3 6AG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 April 2023
Nationality
English
Occupation
Director

GEOCAST LTD

Correspondence address
Hughes House Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom, TS3 6AG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 April 2023
Nationality
English
Occupation
Director

RETAINING (UK) LIMITED

Correspondence address
Unit A Redworth Street, Hartlepool, Co. Durham, England, TS24 7LG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode TS24 7LG £327,000

C B COLLIER QUARRY LIMITED

Correspondence address
Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 January 2023
Nationality
English
Occupation
Director

NAYLES BARN QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

RIGHTCAST LIMITED

Correspondence address
Unit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire, S75 5QQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 April 2022
Nationality
English
Occupation
Director

Average house price in the postcode S75 5QQ £4,864,000

FLICK QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

HARTHAM PARK MINERALS LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

MONKS PARK MINERALS LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

OATHILL QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

ROPSLEY QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

BATH STONE COMPANY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

JOHNSTON QUARRY GROUP LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

CREETON QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

CSSL NO. 2 LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

BUILDING STONE LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

BATH STONE COMPANY (BSC) LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

GUITING QUARRY LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

BATH STONE GROUP LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

COTSWOLD STONE SALES LIMITED

Correspondence address
Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX7 4AD £929,000

CHESHIRE CONCRETE PRODUCTS LIMITED

Correspondence address
Llay Road Llay, Wrexham, Clwyd, United Kingdom, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

CLWYD CONCRETE PRODUCTS LIMITED

Correspondence address
Llay Road Llay, Wrexham, Clwyd, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

CCP AGGREGATES LIMITED

Correspondence address
Llay Road Llay, Wrexham, Clwyd, Wales, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

COUNTRY CONCRETE PRODUCTS LIMITED

Correspondence address
Llay Road Llay, Wrexham, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

PPG PROJECTS LIMITED

Correspondence address
Llay Road Llay, Wrexham, United Kingdom, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

CCP BUILDING PRODUCTS LIMITED

Correspondence address
Llay Road Llay, Wrexham, Clwyd, LL12 0TL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LL12 0TL £262,000

FOELFACH STONE LIMITED

Correspondence address
6 Heddon Street, London, United Kingdom, W1B 4BT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
13 January 2021
Nationality
English
Occupation
Director

GDH (HOLDINGS) LIMITED

Correspondence address
Penffynnon Hawthorn Rise, Haverfordwest, Wales, SA61 2BQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
30 November 2020
Nationality
English
Occupation
Director

CYMRU QUARRY GROUP LIMITED

Correspondence address
Penffynnon Hawthorn Rise, Haverfordwest, Wales, SA61 2BQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 November 2020
Nationality
English
Occupation
Director

ARCHLYJENSEN LTD

Correspondence address
Wharfingers Cottage Debdale Wharf, Kibworth, Leicester, England, LE8 0XA
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 May 2019
Nationality
English
Occupation
Director

Average house price in the postcode LE8 0XA £1,057,000