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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
MENU MATTERS LTD
- Correspondence address
- 42 Beach Road, Hartford, Cheshire, CW8 3AB
- Role
- director
- Date of birth
- October 1968
- Appointed on
- 20 April 2010
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
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
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
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
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
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
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
Average house price in the postcode CW8 3AB £597,000