ALFRED MCALPINE UTILITY SERVICES NW LIMITED

24 Birch Street, Wolverhampton, WV1 4HY
StatusACTIVE
Company No.00521510
CategoryPrivate Limited Company
Incorporated07 Jul 1953
Age70 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution02 Jul 2013
Years10 years, 10 months, 7 days

SUMMARY

ALFRED MCALPINE UTILITY SERVICES NW LIMITED is an active private limited company with number 00521510. It was incorporated 70 years, 10 months, 2 days ago, on 07 July 1953 and it was dissolved 10 years, 10 months, 7 days ago, on 02 July 2013. The company address is 24 Birch Street, Wolverhampton, WV1 4HY.



People

COFFEY, Stephanie Helen

Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Feb 2008

Time on role 1 year, 7 months, 9 days

FORSTER, Garry James

Secretary

RESIGNED

Assigned on 27 Nov 2001

Resigned on 25 Nov 2004

Time on role 2 years, 11 months, 28 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 28 Sep 2018

Time on role 10 years, 7 months, 16 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

MEADOWS, John

Secretary

Company Director

RESIGNED

Assigned on 26 Sep 1994

Resigned on 01 Nov 2002

Time on role 8 years, 1 month, 5 days

STONES, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 13 days

ARMSTRONG, Neil Patrick

Director

Company Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 10 Feb 2004

Time on role 1 year, 2 months, 1 day

BROOKES, Philip

Director

Operations Director

RESIGNED

Assigned on 25 Jul 1994

Resigned on 03 Sep 1999

Time on role 5 years, 1 month, 9 days

BROWN, David Robertson

Director

Civil Engineer

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Nov 2002

Time on role 1 year, 7 months, 6 days

BROWN, John Ernest

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 27 Nov 2001

Time on role 8 months, 25 days

CAROLAN, Peter Vincent

Director

Civil Engineer

RESIGNED

Assigned on 27 Nov 2001

Resigned on 31 Dec 2004

Time on role 3 years, 1 month, 4 days

COCKER, Neil David

Director

Finance Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 28 Apr 2006

Time on role 3 years, 4 months, 19 days

DARBYSHIRE, John Peter

Director

Commercial Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 01 Nov 2002

Time on role 2 years, 6 months, 28 days

FOX, Kenneth

Director

Company Director Building

RESIGNED

Assigned on 31 Mar 1996

Resigned on 23 Mar 2001

Time on role 4 years, 11 months, 23 days

FRASER, Richard

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Sep 1999

Time on role 24 years, 8 months, 6 days

GREENHALGH, Donald

Director

Civil Engineer

RESIGNED

Assigned on 25 Jul 1994

Resigned on 31 Mar 1996

Time on role 1 year, 8 months, 6 days

GREENOUGH, Michael Robert

Director

Quantity Surveyor

RESIGNED

Assigned on 25 Jul 1994

Resigned on 04 Jul 1996

Time on role 1 year, 11 months, 10 days

GRICE, Ian Michael

Director

Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 10 Dec 2003

Time on role 2 years, 13 days

JACKSON, Andrew Philip

Director

Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 20 Dec 2003

Time on role 2 years, 23 days

LANSOM, Stewart Paul

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 9 months, 14 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 23 Apr 2007

Time on role 2 years, 6 months, 19 days

LAWLESS, Dennis Arthur

Director

Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 01 Nov 2002

Time on role 1 year, 9 months, 3 days

LEACH, William Anthony

Director

Operations Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 01 Nov 2002

Time on role 3 years, 1 month, 28 days

MEADOWS, John

Director

Company Director

RESIGNED

Assigned on 26 Sep 1994

Resigned on 27 Nov 2001

Time on role 7 years, 2 months, 1 day

MEMMOTT, Robert William

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 18 Oct 2007

Time on role 1 year, 11 months, 17 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 12 Feb 2008

Resigned on 28 Sep 2018

Time on role 10 years, 7 months, 16 days

O'BRIEN, Neil Christopher

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 27 Nov 2001

Time on role 8 months, 25 days

ROWAN, Michael William

Director

Engineer Company Dir

RESIGNED

Assigned on 11 Sep 2000

Resigned on 01 Nov 2002

Time on role 2 years, 1 month, 20 days

RYAN, Daniel Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 9 months, 14 days

RYAN, John Timothy Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 9 months, 14 days

RYAN, Michael Bernard

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 9 months, 14 days

SIMCOCK, Barry

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 9 days

WILKINS, Andrew Michael

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 01 Apr 2010

Time on role 2 years, 5 months, 14 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 12 Feb 2008

Time on role 9 months, 19 days


Some Companies

ADAM ISA ZACK LIMITED

2 PRIMLEY PARK GREEN,WEST YORKSHIRE,LS17 7LD

Number:03637672
Status:ACTIVE
Category:Private Limited Company

COLIGO CONSULTING LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:07718796
Status:ACTIVE
Category:Private Limited Company

MJS SCAFFOLDING LTD

109 OAKLAND ROAD,NEWTON ABBOT,TQ12 4EF

Number:10389236
Status:ACTIVE
Category:Private Limited Company

PORCHESTER PHARM LTD

UNIT 5, GROUND FLOOR RED LION COURT,HOUNSLOW,TW3 1JS

Number:09835223
Status:ACTIVE
Category:Private Limited Company

SINCERE SUPPORTED LIVING LTD

216 HUNTERS ROAD,BIRMINGHAM,B19 1ES

Number:11931726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THIRD MILLENIUM PARTNERSHIP

80 JUBILEE AVENUE,LIVINGSTON,EH54 8ER

Number:SL003284
Status:ACTIVE
Category:Limited Partnership

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