ADLER & ALLAN LIMITED

80 Station Parade 80 Station Parade, North Yorkshire, HG1 1HQ
StatusACTIVE
Company No.00318460
CategoryPrivate Limited Company
Incorporated14 Sep 1936
Age87 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

ADLER & ALLAN LIMITED is an active private limited company with number 00318460. It was incorporated 87 years, 8 months, 3 days ago, on 14 September 1936. The company address is 80 Station Parade 80 Station Parade, North Yorkshire, HG1 1HQ.



People

BOYLE, Andrew Iain

Director

Director

ACTIVE

Assigned on 04 Jan 2022

Current time on role 2 years, 4 months, 13 days

CONTRERAS, Robert Leonard

Director

Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 14 days

PEDERSEN, Henrik Vorgod

Director

Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 17 days

CALVERT, Hazel Anne

Secretary

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 21 Jan 2003

Time on role 11 days

CALVERT, Mark

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 10 Apr 2018

Time on role 6 years, 1 month, 9 days

CALVERT, Mark Richard, Mr.

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 26 Mar 2009

Time on role 5 months, 26 days

CALVERT, Mark Richard

Secretary

RESIGNED

Assigned on 24 Jun 2004

Resigned on 11 Sep 2007

Time on role 3 years, 2 months, 17 days

CALVERT, Nicola

Secretary

Company Secretary

RESIGNED

Assigned on 06 Feb 1997

Resigned on 10 Jan 2003

Time on role 5 years, 11 months, 4 days

FORESTIERO, Antonio Paolo

Secretary

RESIGNED

Assigned on

Resigned on 06 Feb 1997

Time on role 27 years, 3 months, 11 days

GIBSON, Geoff

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2009

Resigned on 01 Mar 2012

Time on role 2 years, 11 months, 6 days

SZCZEPANSKI, Jan

Secretary

Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 24 Jun 2004

Time on role 1 year, 5 months, 3 days

WILTON, David Charles

Secretary

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Sep 2008

Time on role 1 year, 29 days

ALLAN, James Nicholas

Director

Company Director

RESIGNED

Assigned on 14 Dec 1994

Resigned on 01 Jun 2007

Time on role 12 years, 5 months, 18 days

CALVERT, Hazel Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jun 2007

Time on role 16 years, 11 months, 3 days

CALVERT, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Oct 1993

Time on role 30 years, 7 months, 10 days

CALVERT, Mark Richard, Mr.

Director

Company Director

RESIGNED

Assigned on 28 Jun 1993

Resigned on 20 Feb 2018

Time on role 24 years, 7 months, 22 days

CLARKE, Andrew

Director

Director

RESIGNED

Assigned on 14 Nov 2014

Resigned on 19 Nov 2018

Time on role 4 years, 5 days

COLLIER, James Philip

Director

Director

RESIGNED

Assigned on 14 Nov 2014

Resigned on 20 Feb 2018

Time on role 3 years, 3 months, 6 days

COOPER, Kenneth Owen

Director

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 25 Apr 2007

Time on role 4 years, 3 months, 15 days

DUNN, Michael James

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 30 Sep 2021

Time on role 2 years, 10 months, 11 days

GIBSON, Geoff

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2009

Resigned on 01 Mar 2012

Time on role 2 years, 11 months, 6 days

HARCOURT, Peter James Rolston

Director

Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 18 Sep 2014

Time on role 11 years, 7 months, 28 days

OSBORNE, Ian Michael

Director

Director

RESIGNED

Assigned on 28 Jun 2017

Resigned on 20 Feb 2018

Time on role 7 months, 22 days

PEDERSEN, Hennk Vorgod

Director

Director

RESIGNED

Assigned on 14 Nov 2014

Resigned on 19 Nov 2018

Time on role 4 years, 5 days

POTTS, Keith William

Director

Director

RESIGNED

Assigned on 14 Nov 2014

Resigned on 24 May 2018

Time on role 3 years, 6 months, 10 days

SIMPSON, Henry Thomas

Director

Company Director

RESIGNED

Assigned on 01 Oct 2000

Resigned on 05 Jun 2018

Time on role 17 years, 8 months, 4 days

SPRATT, Ruth Elizabeth

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 07 Oct 2019

Time on role 10 months, 18 days

SZCZEPANSKI, Jan

Director

Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 24 Jun 2004

Time on role 1 year, 5 months, 3 days

WHISKERD, David Austen

Director

Director

RESIGNED

Assigned on 05 Jun 2003

Resigned on 07 Aug 2015

Time on role 12 years, 2 months, 2 days

WILLINK, Michael Derek

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 16 May 2022

Time on role 3 years, 5 months, 27 days

WILTON, David Charles

Director

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Sep 2008

Time on role 1 year, 29 days


Some Companies

C & K FENCING LIMITED

14 ISABEL CLOSE,STAFFORD,ST17 9FS

Number:09875933
Status:ACTIVE
Category:Private Limited Company

CHAPEL GATE MANAGEMENT LIMITED

156 DUNDALK ROAD,NEWRY,BT35 9HW

Number:NI053505
Status:ACTIVE
Category:Private Limited Company

COUNTER-ACT SYSTEMS LIMITED

UNIT 1 LOWER FARM,OLNEY,MK46 4HN

Number:03370462
Status:ACTIVE
Category:Private Limited Company

DELMAAR EASTEND CONSULTANCY LIMITED

29 SOUTHERTON CRESCENT,KIRKCALDY,KY2 5ND

Number:SC556698
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE CONSULTANCY SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06061546
Status:ACTIVE
Category:Private Limited Company

MECH-A-TECH HEATING AND HOT WATER SERVICES LTD

ABERCORN SCHOOL,BROXBURN,EH52 6PZ

Number:SC404785
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