HANSON QUARRY PRODUCTS VENTURES LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.02448835
CategoryPrivate Limited Company
Incorporated04 Dec 1989
Age34 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

HANSON QUARRY PRODUCTS VENTURES LIMITED is an active private limited company with number 02448835. It was incorporated 34 years, 5 months, 12 days ago, on 04 December 1989. 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, 2 months, 6 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months, 1 day

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months, 7 days

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 14 days

QUILEZ SOMOLINOS, Alfredo

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 6 months, 21 days

WILLIS, Simon Lloyd, Dr

Director

Chief Executive, Heidelberg Materials Uk

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 8 days

DOUGAL, Andrew James Harrower

Secretary

RESIGNED

Assigned on

Resigned on 21 Apr 1992

Time on role 32 years, 25 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

FERNLEY, Simon Roger

Secretary

Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 31 Oct 1997

Time on role 1 year, 7 months, 2 days

PETERS, Ian Alan Duncan

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 11 Jul 2003

Time on role 2 years, 7 months, 10 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 11 Jul 2003

Resigned on 10 Dec 2007

Time on role 4 years, 4 months, 30 days

TYLER, Ian Paul

Secretary

Finance Director/ Company Sec

RESIGNED

Assigned on 01 Nov 1993

Resigned on 29 Mar 1996

Time on role 2 years, 4 months, 28 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

VARCOE, Richard Antony Bruce, Dr

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 01 Dec 2000

Time on role 3 years, 1 month, 1 day

VIVIAN, Simon Neil

Secretary

Director

RESIGNED

Assigned on 21 Apr 1992

Resigned on 01 Nov 1993

Time on role 1 year, 6 months, 10 days

ASPINALL, David Charles

Director

Director

RESIGNED

Assigned on 14 Mar 1996

Resigned on 03 Feb 1997

Time on role 10 months, 20 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant

RESIGNED

Assigned on 11 Jul 2003

Resigned on 01 Dec 2005

Time on role 2 years, 4 months, 21 days

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

COTTON, Anthony Ross

Director

Executive Director And Deputy Chief Oper

RESIGNED

Assigned on

Resigned on 14 Oct 1993

Time on role 30 years, 7 months, 2 days

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

DENNETT, Barry

Director

Md Hanson Aggregates Marine Lt

RESIGNED

Assigned on 01 Dec 2004

Resigned on 31 Dec 2004

Time on role 30 days

DOUGAL, Andrew James Harrower

Director

Finance Director/Cosec Of Arc Limited

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

DRANSFIELD, Graham

Director

Director

RESIGNED

Assigned on 11 Jul 2003

Resigned on 30 Jun 2008

Time on role 4 years, 11 months, 19 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

FERNLEY, Simon Roger

Director

Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 31 Oct 1997

Time on role 1 year, 7 months, 2 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

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2009

Resigned on 01 Jun 2011

Time on role 1 year, 5 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

MCARDLE, Gary Charles

Director

Financial Director

RESIGNED

Assigned on 18 Aug 2006

Resigned on 16 Jun 2008

Time on role 1 year, 9 months, 29 days

MEINS, John Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 1999

Time on role 6 years, 1 month, 30 days

MENZIES-GOW, Robert Ian

Director

Chief Executive & Director Of Arc Limited

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 16 days

PETERS, Ian Alan Duncan

Director

Accountant

RESIGNED

Assigned on 01 Oct 2000

Resigned on 11 Jul 2003

Time on role 2 years, 9 months, 10 days

PHILLIPS, Marilyn Jane

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jul 1997

Resigned on 16 Jul 2001

Time on role 4 years, 12 days

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

RUSSELL, Simon John

Director

Md-Arc Marine Limited

RESIGNED

Assigned on 03 Feb 1997

Resigned on 04 Jul 1997

Time on role 5 months, 1 day

SMITH, Andrew Timothy

Director

Finance Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 31 Dec 2004

Time on role 3 years, 5 months, 15 days

SNOWDON, David John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 29 Mar 1996

Time on role 2 years, 4 months, 28 days

SWIFT, Nicholas

Director

Group Finance Manager

RESIGNED

Assigned on 11 Jul 2003

Resigned on 01 Jun 2007

Time on role 3 years, 10 months, 21 days

TYLER, Ian Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 29 Mar 1996

Time on role 2 years, 4 months, 28 days

VARCOE, Richard Antony Bruce, Dr

Director

Finance Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 01 Dec 2000

Time on role 3 years, 1 month, 1 day

VIVIAN, Simon Neil

Director

Managing Director

RESIGNED

Assigned on 21 Apr 1992

Resigned on 30 Jun 2003

Time on role 11 years, 2 months, 9 days

WENDT, Carsten Matthias, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 26 Oct 2021

Time on role 4 years, 10 months, 25 days


Some Companies

ASHWELL HOUSE (UK) LIMITED

UNITS 1 & 2 FIELD VIEW,BICESTER,OX27 7SG

Number:09796077
Status:ACTIVE
Category:Private Limited Company

BRADSHAWS (CAR REPAIRS) LTD

FAIRACRE, CHILTERN ROAD,GREAT MISSENDEN,HP16 9LJ

Number:09592382
Status:ACTIVE
Category:Private Limited Company

IRONGATE HOUSE LP

ST HELEN'S,LONDON,EC3P 3DQ

Number:LP017060
Status:ACTIVE
Category:Limited Partnership

MAD AUTOCARE LTD

UNIT 22C-22D CALDER TRADING ESTATE,HUDDERSFIELD,HD5 0RX

Number:11439339
Status:ACTIVE
Category:Private Limited Company

MODULAR SOLAR LIMITED

17 SNOWDONIA WAY,STEVENAGE,SG1 6GU

Number:08015932
Status:ACTIVE
Category:Private Limited Company

PLANTING SOLUTIONS LTD

UNIT 6 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:05803719
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