ALCOS DISTRIBUTORS LIMITED

15 Adam Street 15 Adam Street, WC2N 6LA
StatusDISSOLVED
Company No.00952172
CategoryPrivate Limited Company
Incorporated16 Apr 1969
Age55 years, 23 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 2 months, 17 days

SUMMARY

ALCOS DISTRIBUTORS LIMITED is an dissolved private limited company with number 00952172. It was incorporated 55 years, 23 days ago, on 16 April 1969 and it was dissolved 12 years, 2 months, 17 days ago, on 21 February 2012. The company address is 15 Adam Street 15 Adam Street, WC2N 6LA.



People

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jun 1994

Current time on role 29 years, 10 months, 23 days

HENDERSON, Susan Maragret

Director

Chartered Secretary

ACTIVE

Assigned on 22 May 2009

Current time on role 14 years, 11 months, 18 days

PARSONS, Gemma Elizabeth Mary

Director

Company Secretary

ACTIVE

Assigned on 20 Mar 2008

Current time on role 16 years, 1 month, 20 days

DALE, Julia Melanie

Secretary

Company Secretary

RESIGNED

Assigned on 22 Oct 1992

Resigned on 16 Jun 1994

Time on role 1 year, 7 months, 25 days

MARSHALL, James William

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 6 months, 17 days

CHAMBERS, Paul Richard

Director

Company Secretary

RESIGNED

Assigned on 22 Aug 1994

Resigned on 22 Jun 2009

Time on role 14 years, 10 months

DALE, Julia Melanie

Director

Company Secretary

RESIGNED

Assigned on 22 Oct 1992

Resigned on 16 Jun 1994

Time on role 1 year, 7 months, 25 days

HIGGINS, Philip Lyndon

Director

Chartered Secretary

RESIGNED

Assigned on 06 Sep 2006

Resigned on 31 Dec 2007

Time on role 1 year, 3 months, 25 days

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2000

Resigned on 31 Dec 2007

Time on role 7 years, 3 months, 30 days

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Aug 1996

Time on role 27 years, 9 months, 2 days

MARSHALL, James William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 6 months, 17 days

PARSON, Michael George

Director

Company Secretary

RESIGNED

Assigned on 22 Oct 1992

Resigned on 22 Jul 2002

Time on role 9 years, 9 months

SUTTON, Joanna Victoria

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2002

Resigned on 20 Jun 2003

Time on role 10 months, 29 days

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 07 Aug 1996

Resigned on 01 Sep 2000

Time on role 4 years, 25 days


Some Companies

AB1 LTD

VINEYARDS BUSINESS CENTRE,,LONDON,NW1 7BB

Number:11475097
Status:ACTIVE
Category:Private Limited Company

FIELDER TECHNICAL SERVICES LIMITED

139 TESTON ROAD,WEST MALLING,ME19 6PQ

Number:03447905
Status:ACTIVE
Category:Private Limited Company

GREAT DIGITAL SOLUTIONS LTD

CLEARWAYS,REIGATE,RH2 9JH

Number:10276659
Status:ACTIVE
Category:Private Limited Company

SNVR LTD

11 CROYDON ROAD,CATERHAM,CR3 6PA

Number:09305406
Status:ACTIVE
Category:Private Limited Company

TEEJAY'S BOOKKEEPING SERVICES LTD

23 PRINCES DRIVE,COLWYN BAY,LL29 8HT

Number:10097880
Status:ACTIVE
Category:Private Limited Company

THE HALL (MEDIA FACILITIES) LIMITED

ODDFELLOWS HALL,CHIPPING NORTON,OX7 5AR

Number:01665541
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