NATIONAL STAR BRICK AND TILE HOLDINGS LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.00294490
CategoryPrivate Limited Company
Incorporated28 Nov 1934
Age89 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

NATIONAL STAR BRICK AND TILE HOLDINGS LIMITED is an active private limited company with number 00294490. It was incorporated 89 years, 5 months, 11 days ago, on 28 November 1934. The company address is Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England.



People

ROGERS, Wendy Fiona

Secretary

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 1 month, 30 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 25 days

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 7 days

QUILEZ SOMOLINOS, Alfredo

Director

Finance Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 7 days

BLAXILL, Lynda Ann

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 01 Aug 1999

Time on role 2 years, 8 months, 10 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

GWILLIM, Jane Margaret

Secretary

Personal Assistant

RESIGNED

Assigned on 20 Sep 1993

Resigned on 01 Apr 1994

Time on role 6 months, 12 days

PORTER, Tina Yvonne

Secretary

RESIGNED

Assigned on 10 Jul 1995

Resigned on 22 Nov 1996

Time on role 1 year, 4 months, 12 days

SHANNON, Alastair Grant Rodger

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 19 days

SIMISTER, Brian Robertson

Secretary

RESIGNED

Assigned on 01 Apr 1994

Resigned on 10 Jul 1995

Time on role 1 year, 3 months, 9 days

TROTT, Wendy Jane

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 15 May 2002

Time on role 2 years, 9 months, 14 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 10 Dec 2007

Time on role 5 years, 6 months, 26 days

TYSON, Roger Thomas Virley

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Mar 2016

Time on role 7 years, 7 months, 10 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Dec 2005

Time on role 2 years, 5 months, 1 day

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DRANSFIELD, Graham

Director

Executive Director

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2008

Time on role 6 years, 1 month, 15 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 30 Dec 2009

Time on role 1 year, 6 months, 17 days

GRAHAM, David

Director

Financial Director

RESIGNED

Assigned on

Resigned on 07 Jan 1991

Time on role 33 years, 4 months, 2 days

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Jun 2011

Time on role 2 years, 11 months, 19 days

HAEFELI, Hansjorg Adrian

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 19 Dec 1997

Time on role 3 years, 18 days

HORNBY, Andrew Robert

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 9 days

JONES, Leonard Watson

Director

Production Director

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 8 days

LEAN, Michael Philip

Director

Finance Director

RESIGNED

Assigned on 13 Jan 1998

Resigned on 15 May 2002

Time on role 4 years, 4 months, 2 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LUDLAM, Kenneth John

Director

Group Chief Account

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

MANNING, Richard Craig

Director

Director

RESIGNED

Assigned on 08 Apr 1994

Resigned on 15 May 2002

Time on role 8 years, 1 month, 7 days

MURRAY, Alan James

Director

Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Dec 1994

Time on role 1 year, 2 months

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Aug 2013

Time on role 3 years, 1 month, 12 days

READ, Justin Richard

Director

Head Of Corpt Devpt & Corpt Re

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

ROSE, Philip Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 Apr 1994

Time on role 30 years, 1 month, 2 days

SCALES, Leslie Thomas

Director

Director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 04 Jan 1999

Time on role 2 years, 10 months, 11 days

SWIFT, Nicholas

Director

Group Finance Manager Hanson P

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Jun 2007

Time on role 3 years, 11 months, 2 days

SZYMANSKI, David John

Director

Managing Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 15 May 2002

Time on role 3 years, 4 months, 11 days

WENDT, Carsten Matthias, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 02 Nov 2021

Time on role 4 years, 11 months, 1 day


Some Companies

ALMATERRA LIMITED

11 WHITEMILL ROAD,CHATTERIS,PE16 6PG

Number:06813880
Status:ACTIVE
Category:Private Limited Company

CAERLEON AFTER SCHOOL CLUB LIMITED

8 BAY TREE CLOSE,NEWPORT,NP18 3RT

Number:09511480
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G & E PROPERTY INVESTMENTS LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:08792980
Status:ACTIVE
Category:Private Limited Company

PURSESTRINGS LIMITED

3 VICTORIA CLOSE,NORFOLK,IP22 4JH

Number:04570034
Status:ACTIVE
Category:Private Limited Company

RHEBORG TRADING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08892657
Status:ACTIVE
Category:Private Limited Company

TLAB ACCOUNTANCY LTD

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:07594256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source