BIRMETALS LIMITED

Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire
StatusLIQUIDATION
Company No.00311700
CategoryPrivate Limited Company
Incorporated18 Mar 1936
Age88 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

BIRMETALS LIMITED is an liquidation private limited company with number 00311700. It was incorporated 88 years, 1 month, 30 days ago, on 18 March 1936. The company address is Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire.



People

LAFARGE SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2003

Current time on role 20 years, 10 months, 7 days

LANYON, Phillip Thomas Edward

Director

Director Of Uk Financial Shared Services

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 9 months, 1 day

LAFARGE DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 01 Feb 2010

Current time on role 14 years, 3 months, 16 days

FRANKLIN, Gordon Francis

Secretary

RESIGNED

Assigned on

Resigned on 23 Aug 1993

Time on role 30 years, 8 months, 24 days

BCHP SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Aug 1993

Resigned on 10 Jul 2003

Time on role 9 years, 10 months, 18 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 30 days

FENNELL, Sonia

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Jan 2011

Time on role 6 months, 28 days

FRANKLIN, Gordon Francis

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 2001

Time on role 22 years, 5 months, 3 days

GRIMASON, Deborah

Director

Legal Director & Company Secre

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

MILLS, Peter William Joseph

Director

Director Of Financial Services

RESIGNED

Assigned on 06 Apr 2003

Resigned on 30 Jun 2010

Time on role 7 years, 2 months, 24 days

MOTTRAM, Clive Jonathan

Director

Legal Director & Company Secretary

RESIGNED

Assigned on 15 Jun 2009

Resigned on 02 Jun 2010

Time on role 11 months, 17 days

PHILBY, Patrick Montague

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 16 days

POWELL, Rebecca Joan

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 01 Sep 2011

Time on role 7 months, 27 days

REID, Ian Maclean

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 04 Apr 2003

Time on role 1 year, 3 months, 4 days


Some Companies

AA HEALTHCARE SOLUTIONS LIMITED

20 SANTERS LANE,POTTERS BAR,EN6 2BU

Number:10550619
Status:ACTIVE
Category:Private Limited Company

ANDY THORNTON CONTRACTS LIMITED

AINLEYS INDUSTRIAL ESTATE,ELLAND,HX5 9JP

Number:07830065
Status:ACTIVE
Category:Private Limited Company

EMIN SUPERMARKETS LIMITED

76-78 SPITAL HILL,SHEFFIELD,S4 7LG

Number:10412122
Status:ACTIVE
Category:Private Limited Company

JEGADEVAN LTD

228 CHINGFORD ROAD,LONDON,E17 5AL

Number:11066647
Status:ACTIVE
Category:Private Limited Company

TEACH LEAD LEARN LIMITED

THE FALLS AKESMORE LANE,STOKE-ON-TRENT,ST8 6RS

Number:09753307
Status:ACTIVE
Category:Private Limited Company
Number:08966741
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