ALFRED MCALPINE SLATE PENRHYN LIMITED

Pinnacle House Pinnacle House, Derby, DE73 8AP, England
StatusACTIVE
Company No.00498810
CategoryPrivate Limited Company
Incorporated24 Aug 1951
Age72 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALFRED MCALPINE SLATE PENRHYN LIMITED is an active private limited company with number 00498810. It was incorporated 72 years, 8 months, 24 days ago, on 24 August 1951. The company address is Pinnacle House Pinnacle House, Derby, DE73 8AP, England.



People

BOLTON, Susan

Secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 17 days

ATHERTON-HAM, James West

Director

General Counsel

ACTIVE

Assigned on 01 Mar 2022

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

BOLTON, Susan

Director

Assistant Company Secretary

ACTIVE

Assigned on 03 Aug 2022

Current time on role 1 year, 9 months, 14 days

CALLADINE, Paul George

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 28 Feb 1995

Time on role 9 months, 22 days

CANAVAN, Declan Vincent

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Dec 2007

Resigned on 31 Oct 2018

Time on role 10 years, 10 months, 7 days

COFFEY, Stephanie Helen

Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Mar 2007

Time on role 8 months, 9 days

FORSTER, Garry James

Secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 25 Nov 2004

Time on role 9 years, 8 months, 25 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 25 Nov 2004

Resigned on 03 Jul 2006

Time on role 1 year, 7 months, 8 days

MATTHEWS, Karen Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 03 May 1993

Resigned on 06 May 1994

Time on role 1 year, 3 days

MCDONALD, Ross Edward

Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 31 Dec 2020

Time on role 2 years, 2 months

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 03 May 1993

Time on role 31 years, 14 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2007

Resigned on 24 Dec 2007

Time on role 9 months, 12 days

ALLWOOD, Christopher John

Director

Company Director

RESIGNED

Assigned on 06 Feb 2012

Resigned on 20 Apr 2018

Time on role 6 years, 2 months, 14 days

BENJAMIN, Philip Gregory

Director

Finance Director

RESIGNED

Assigned on 26 Jul 1999

Resigned on 11 Aug 2000

Time on role 1 year, 16 days

BRIGGS, William Noel

Director

Company Director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 31 Dec 1998

Time on role 3 years, 5 months, 4 days

BROTHERTON, James Edward

Director

Director

RESIGNED

Assigned on 16 Mar 2021

Resigned on 03 Aug 2022

Time on role 1 year, 4 months, 18 days

CANAVAN, Declan Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 24 Dec 2007

Resigned on 31 Oct 2018

Time on role 10 years, 10 months, 7 days

COX, Melanie Rachel

Director

Chartered Secretary

RESIGNED

Assigned on 19 May 1998

Resigned on 06 Sep 2000

Time on role 2 years, 3 months, 18 days

DRAKE, Geoffrey Frank

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 months, 16 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on 19 May 1998

Resigned on 25 Nov 2004

Time on role 6 years, 6 months, 6 days

HUME, Jeffrey

Director

Finance Director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 30 Oct 2003

Time on role 2 years, 1 month, 3 days

LAGAN, John Patrick Kevin

Director

Director

RESIGNED

Assigned on 24 Dec 2007

Resigned on 01 Mar 2012

Time on role 4 years, 2 months, 8 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 12 Mar 2007

Time on role 2 years, 3 months, 6 days

LAW, Christopher John

Director

Managing Director

RESIGNED

Assigned on 11 Sep 1992

Resigned on 12 Mar 2007

Time on role 14 years, 6 months, 1 day

LEVER, Kenneth

Director

Finance Director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 31 Oct 1995

Time on role 3 months, 4 days

LYON, Elizabeth Helen

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2020

Time on role 2 years, 8 months, 11 days

MCALPINE, Euan James

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 17 days

MCDONALD, Ross Edward

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 01 Mar 2022

Time on role 3 years, 10 months, 11 days

OAKES, Nicola

Director

Company Director

RESIGNED

Assigned on 24 Dec 2007

Resigned on 28 Jan 2019

Time on role 11 years, 1 month, 4 days

OWENS, Robert

Director

Projects Manager

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 6 days

SMITH, Alan Henry

Director

Company Director

RESIGNED

Assigned on 24 Dec 2007

Resigned on 30 Apr 2013

Time on role 5 years, 4 months, 6 days

STRICKLAND, Mark William

Director

Accountant

RESIGNED

Assigned on 22 Dec 1995

Resigned on 04 May 1999

Time on role 3 years, 4 months, 13 days

WOOD, Robert

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 16 Mar 2021

Time on role 2 years, 10 months, 26 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 24 Dec 2007

Time on role 9 months, 12 days

AM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 24 Dec 2007

Time on role 9 months, 12 days


Some Companies

AIMMGA LTD

39 ROKELLS,BASILDON,SS14 2BH

Number:11094015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOUSTEAD INTERNATIONAL HEATERS LIMITED

EUROPA HOUSE WOODLANDS COURT,BURGESS HILL,RH15 9TN

Number:03357945
Status:ACTIVE
Category:Private Limited Company

EQUINOVA UK HOLDCO LIMITED

52 GROSVENOR GARDENS,LONDON,SW1W 0AU

Number:11163906
Status:ACTIVE
Category:Private Limited Company

ITA SOLUTIONS LIMITED

86 HAYES LANE,BROMLEY,BR2 9EE

Number:08099567
Status:ACTIVE
Category:Private Limited Company

POSITIVE HOMES CONSTRUCTION LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:10883136
Status:ACTIVE
Category:Private Limited Company

TARTAN COFFEE LOUNGE LIMITED

THE FARMHOUSE SUNNYDAIRY FARM,OLD SNYDALE,WF7 6HB

Number:07340822
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