Roy Ian Lawson DEXTER

Total number of appointments 43, 26 active appointments

WICKS METALS LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 December 2024
Nationality
British
Occupation
Director

WICKS SERVICES LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 December 2024
Nationality
British
Occupation
Director

CUMBRIA LAND MANAGEMENT (TEESIDE) LTD

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 December 2024
Nationality
British
Occupation
Director

DERWENT SECURE SHREDDING LTD

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 October 2024
Nationality
British
Occupation
Director

DERWENT RECYCLING SERVICES LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 October 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO NOMINEES LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
21 October 2024
Nationality
British
Occupation
Director

CUMBRIA LAND MANAGEMENT (FLUSCO) LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

SELETIA (HW) LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 June 2024
Resigned on
1 February 2025
Nationality
British
Occupation
Director

PROJECT CHICAGO MIDCO 2 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 November 2023
Nationality
British
Occupation
Director

PROJECT CHICAGO BIDCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 November 2023
Nationality
British
Occupation
Director

PROJECT CHICAGO TOPCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 November 2023
Nationality
British
Occupation
Director

PROJECT CHICAGO MIDCO 1 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 November 2023
Nationality
British
Occupation
Director

LAKELAND MINERALS LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

ECR RECYCLING LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 April 2021
Nationality
British
Occupation
Director

SLS (CUMBRIA) LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Resigned on
22 December 2023
Nationality
British
Occupation
Director

CUMBRIA COUNTY HOLDINGS LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill, Carlisle, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Resigned on
22 December 2023
Nationality
British
Occupation
Director

ORIAN SOLUTIONS LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill, Carlisle, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Resigned on
22 December 2023
Nationality
British
Occupation
Director

CUMBRIA WASTE MANAGEMENT LTD.

Correspondence address
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, Cumbria, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Nationality
British
Occupation
Director

CUMBRIA WASTE RECYCLING LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Nationality
British
Occupation
Director

SELETIA (F) LIMITED

Correspondence address
Astley House Lower Green Lane, Astley, Manchester, United Kingdom, M29 7JZ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Resigned on
1 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode M29 7JZ £383,000

TROTTERS DRY WASTE LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill, Carlise, CA1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 March 2021
Nationality
British
Occupation
Director

OFFICE BEVERAGES LTD

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 December 2019
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

OFFICE WATERCOOLERS (S.W.) LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 December 2019
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

KINGSHILL MINERAL WATER LTD.

Correspondence address
Angel House Shaw Road, Wolverhampton, West Midlands, England, WV10 9LE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 April 2019
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

ANGEL SPRINGS HOLDINGS LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, WV10 9LE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 August 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

BUXTON RAIL LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000


AQUARIUS X1 LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role RESIGNED
director
Date of birth
October 1968
Appointed on
28 June 2019
Resigned on
10 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode WV10 9LE £190,000

CAMERON WATER LTD.

Correspondence address
Angel House Shaw Road, Wolverhampton, West Midlands, England, WV10 9LE
Role RESIGNED
director
Date of birth
October 1968
Appointed on
3 April 2019
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

CARIAD COOL WATER LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, England, WV10 9LE
Role RESIGNED
director
Date of birth
October 1968
Appointed on
18 December 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WV10 9LE £190,000

FILLONGLEY VENTURES LIMITED

Correspondence address
* Tamworth Road, Fillongley, Coventry, CV7 8DZ
Role RESIGNED
director
Date of birth
October 1968
Appointed on
31 August 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV7 8DZ £868,000

FILLONGLEY SPRING WATER LIMITED

Correspondence address
Fillongley Spring Water Tamworth Road, Fillongley, Coventry, United Kingdom, CV7 8DZ
Role RESIGNED
director
Date of birth
October 1968
Appointed on
31 August 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV7 8DZ £868,000

CULLIGAN (UK) LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, WV10 9LE
Role RESIGNED
director
Date of birth
October 1968
Appointed on
31 August 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

WATERLOGIC UK LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, WV10 9LE
Role RESIGNED
director
Date of birth
October 1968
Appointed on
31 August 2018
Resigned on
10 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WV10 9LE £190,000

ROSSENDALES LIMITED

Correspondence address
Wavell House Holcombe Road, Helmshore, Rossendale, Lancashire, United Kingdom, BB4 4NB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
10 November 2014
Resigned on
17 November 2017
Nationality
British
Occupation
Accountant

ROSSENDALES COLLECT LIMITED

Correspondence address
Wavell House Holcombe Road, Helmshore, Rossendale, Lancashire, United Kingdom, BB4 4NB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
10 November 2014
Resigned on
17 November 2017
Nationality
British
Occupation
Accountant

MENU MATTERS LTD

Correspondence address
42 Beach Road, Hartford, Cheshire, CW8 3AB
Role
director
Date of birth
October 1968
Appointed on
20 April 2010
Nationality
British
Occupation
None

Average house price in the postcode CW8 3AB £597,000

CEMEX UK PENSION TRUST LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
12 March 2008
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

BARKER & BENCE LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

NORWEST SAND & BALLAST COMPANY LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

HUMBER SAND AND GRAVEL LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

NORWEST SAND & BALLAST CO. (1985)

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

OVAL (302) LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000

MERSEY SAND SUPPLIERS LIMITED

Correspondence address
42 Beach Road, Hartford, Northwich, Cheshire, CW8 3AB
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 3AB £597,000