IBSTOCK BRICK ALDRIDGE LIMITED

Leicester Road Leicester Road, Leicestershire, LE67 6HS
StatusACTIVE
Company No.00614225
CategoryPrivate Limited Company
Incorporated04 Nov 1958
Age65 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

IBSTOCK BRICK ALDRIDGE LIMITED is an active private limited company with number 00614225. It was incorporated 65 years, 6 months, 12 days ago, on 04 November 1958. The company address is Leicester Road Leicester Road, Leicestershire, LE67 6HS.



People

PARKER, Rebecca Anne

Secretary

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 20 days

CRADDOCK, Andrew Nicholas

Director

Company Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 15 days

MCLEISH, Christopher Mark

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 15 days

DOUGLAS, Robert

Secretary

RESIGNED

Assigned on 22 Apr 2016

Resigned on 08 Nov 2019

Time on role 3 years, 6 months, 16 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 08 Nov 2019

Resigned on 27 Jan 2023

Time on role 3 years, 2 months, 19 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on 24 May 1999

Resigned on 11 Dec 2014

Time on role 15 years, 6 months, 18 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1993

Time on role 31 years, 4 months, 4 days

KHALFEY, Shamshad

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 Apr 2016

Time on role 10 months, 21 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 04 Apr 1997

Resigned on 24 May 1999

Time on role 2 years, 1 month, 20 days

TAYLOR, Anthony John

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 04 Apr 1997

Time on role 4 years, 2 months, 23 days

AUSTIN, Allan

Director

Company Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Jun 2014

Time on role 3 years, 5 months, 30 days

BULL, Geoffrey Ronald

Director

Company Director

RESIGNED

Assigned on 20 Dec 1996

Resigned on 01 Jul 2008

Time on role 11 years, 6 months, 11 days

CLAMP, Martyn Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jan 2004

Time on role 20 years, 4 months, 10 days

MILHAM, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 15 days

MORTON, Keith Frederick Ronald

Director

Company Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Dec 2010

Time on role 6 years, 11 months, 25 days

SIMS, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Aug 2019

Time on role 11 years, 2 months


Some Companies

BRIGHT PLANET SOLUTIONS LIMITED

CHERRYHOLT FARM 4 ORCHARD LANE,PETERBOROUGH,PE8 5EE

Number:07128285
Status:ACTIVE
Category:Private Limited Company

DOG-TAGS.CO.UK LTD

CROSS STREET,BURTON-ON-TRENT,DE14 1EG

Number:06224075
Status:ACTIVE
Category:Private Limited Company

DP&L GOLF LIMITED

1ST FLOOR 2B VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC517847
Status:ACTIVE
Category:Private Limited Company

HAMBERLEY CARE MANAGEMENT (FV) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:11726483
Status:ACTIVE
Category:Private Limited Company

HOMESUPPORTCAREINKENT LTD

23 HOLMESDALE CLOSE,MAIDSTONE,ME15 0BQ

Number:11187141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOVE THE IDEA LTD

FLAT 1,WALTON-ON-THAMES,KT12 1PH

Number:11339413
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