TIMOTHY NICHOLAS GRIMES

Total number of appointments 52, no active appointments


BARDON INVESTMENTS LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 April 2000
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

HIGH MOOR QUARRIES LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
17 February 1999
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

A I OVERSEAS INVESTMENTS LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
3 July 1998
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

LODELANE INVESTMENTS

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Secretary
Date of birth
May 1953
Appointed on
3 July 1998
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

CAMAS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Secretary
Date of birth
May 1953
Appointed on
3 July 1998
Resigned on
30 October 1998
Nationality
BRITISH

Average house price in the postcode CV35 8EB £1,049,000

CNL MINERALS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Secretary
Date of birth
May 1953
Appointed on
3 July 1998
Resigned on
30 October 1998
Nationality
BRITISH

Average house price in the postcode CV35 8EB £1,049,000

CHERRY PARK INVESTMENTS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Secretary
Date of birth
May 1953
Appointed on
3 July 1998
Resigned on
30 October 1998
Nationality
BRITISH

Average house price in the postcode CV35 8EB £1,049,000

ALFRED ROBINSON(BUILDERS & CONTRACTORS)LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Appointed on
8 October 1996
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

LODELANE INVESTMENTS

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Secretary
Date of birth
May 1953
Appointed on
20 December 1995
Resigned on
18 February 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

LODELANE INVESTMENTS

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 December 1995
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

BALDWIN NOMINEES LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 November 1994
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

H.J. BALDWIN & COMPANY LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 March 1994
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

HANSON MARINE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 November 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

SPEIRS, DICK & SMITH LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

AGGREGATE INDUSTRIES (ENGLAND) LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

JOHN FYFE LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

SIMPSON-MCLAREN LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

INTERNATIONAL AGGREGATES LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BARDON FYFE NATURAL STONE LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

PHILGLOW LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

CHERRY PARK INVESTMENTS LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

CRUDEN BAY BRICK & TILE COMPANY LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

NATCON LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BARDON VECTIS LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

BARDON AGGREGATES LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

FLETCHER HOLDINGS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
23 July 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BLN ROUTECARE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BARDON OVERSEAS FINANCE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BARDON INVESTMENTS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BALDWIN NOMINEES LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

AGGREGATE INDUSTRIES (SCOTLAND) LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

T.M. SIMPSON LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

GOLIGHTLY GROUP (TRANSPORT) LIMITED

Correspondence address
The Old Barn, Wasperton, Warwickshire, CV35 8EB
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 April 1993
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode CV35 8EB £1,049,000

HANSON MARINE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 September 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

T. M. SIMPSON (HOLDINGS) LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

VECTIS STONE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

STONE INDUSTRIES LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

BROCKHOUSE BERRY LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

PETERBOROUGH (ROADSTONE) LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

OGDEN ROADSTONE (NORTHERN) LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

OGDEN MINERALS LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

HIGH MOOR QUARRIES LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

FYFE CONTRACTORS LIMITED

Correspondence address
BEECH HOUSE MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 9BU £1,017,000

CHEEK BROS. LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

HANSON MARINE LIMITED

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 October 1991
Resigned on
11 November 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

FYFE CONTRACTORS LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 June 1990
Resigned on
1 April 1991
Nationality
BRITISH

AGGREGATE INDUSTRIES (SCOTLAND) LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 June 1990
Resigned on
1 April 1991
Nationality
BRITISH

JOHN FYFE LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 June 1990
Resigned on
1 April 1991
Nationality
BRITISH

T. M. SIMPSON (HOLDINGS) LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 October 1988
Resigned on
1 April 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SIMPSON-MCLAREN LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 September 1988
Resigned on
1 April 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CRUDEN BAY BRICK & TILE COMPANY LIMITED

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
27 September 1988
Resigned on
1 April 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CRUDEN BAY BRICK & TILE COMPANY LIMITED

Correspondence address
4 DINORBEN WOODCOTE ROAD, WALLINGTON, SURREY, SM6
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
5 September 1988
Resigned on
1 February 1990
Nationality
BRITISH
Occupation
CHARTERED SECRETARY