MCALPINE OVERSEAS LIMITED

24 Birch Street, Wolverhampton, WV1 4HY
StatusDISSOLVED
Company No.00301183
CategoryPrivate Limited Company
Incorporated27 May 1935
Age88 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years13 years, 11 months, 22 days

SUMMARY

MCALPINE OVERSEAS LIMITED is an dissolved private limited company with number 00301183. It was incorporated 88 years, 11 months, 13 days ago, on 27 May 1935 and it was dissolved 13 years, 11 months, 22 days ago, on 18 May 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

FORSTER, Garry James

Secretary

RESIGNED

Assigned on 30 Apr 1996

Resigned on 01 Jan 2004

Time on role 7 years, 8 months, 1 day

MATTHEWS, Karen Margaret

Secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 06 May 1994

Time on role 4 months, 27 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 4 months, 29 days

ROUT, Peter John

Secretary

RESIGNED

Assigned on 10 Oct 1994

Resigned on 30 Apr 1996

Time on role 1 year, 6 months, 20 days

SCURR, John Coan

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 10 Oct 1994

Time on role 5 months, 4 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 12 Feb 2008

Time on role 4 years, 1 month, 11 days

JACKSON, Andrew Philip

Director

Company Director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 20 Dec 2003

Time on role 7 years, 3 months, 18 days

ROBERTS, Peter Alexander Windsor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 8 days

SCURR, John Coan

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 8 days

WALSH, Michael John

Director

Project Manager

RESIGNED

Assigned on 31 Dec 1995

Resigned on 13 Feb 2000

Time on role 4 years, 1 month, 13 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 12 Feb 2008

Time on role 4 years, 1 month, 11 days

AM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 12 Feb 2008

Time on role 4 years, 1 month, 11 days


Some Companies

26 BUER ROAD MANAGEMENT LIMITED

GROVEHILL FARM,BRACKLEY,NN13 5JF

Number:06502797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATB QUALITY & TECHNICAL LTD

51 SLAINS AVENUE,ABERDEEN,AB22 8TZ

Number:SC615212
Status:ACTIVE
Category:Private Limited Company

DAB SYSTEMS LIMITED

WHITE MEADOW FARM,ASHBOURNE,DE6 1QY

Number:03617406
Status:ACTIVE
Category:Private Limited Company

GENERAL ECLECTIC LIMITED

1A RIPPLEVALE GROVE,LONDON,N1 1HS

Number:08576620
Status:ACTIVE
Category:Private Limited Company

PET DELI LIMITED

5A BROOK STREET,LEICESTERSHIRE,LE65 1HA

Number:05372652
Status:ACTIVE
Category:Private Limited Company

RANK RECRUITMENT LTD

CENTRAL BOULEVARD CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:10777743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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