ALPHA DATA SUPPLIES LIMITED

K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU
StatusDISSOLVED
Company No.01843041
CategoryPrivate Limited Company
Incorporated23 Aug 1984
Age39 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 2 months, 19 days

SUMMARY

ALPHA DATA SUPPLIES LIMITED is an dissolved private limited company with number 01843041. It was incorporated 39 years, 9 months, 3 days ago, on 23 August 1984 and it was dissolved 7 years, 2 months, 19 days ago, on 07 March 2017. The company address is K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU.



People

MENDELSOHN, Lorna

Secretary

ACTIVE

Assigned on 19 Dec 2014

Current time on role 9 years, 5 months, 7 days

GALE, Andrew Peter

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2014

Current time on role 9 years, 6 months, 26 days

HAWORTH, Stephen

Director

Group Ceo

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 1 month, 13 days

CRUMP, Malika

Secretary

RESIGNED

Assigned on

Resigned on 10 May 2000

Time on role 24 years, 16 days

CUNNINGHAM, Mark Andrew

Secretary

Company Director/Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 27 Nov 2007

Time on role 1 year, 4 months, 24 days

LINDSAY, Martin David

Secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 24 Jun 2005

Time on role 5 years, 1 month, 14 days

RODWELL, Debra Jane Clare

Secretary

Company Secretary

RESIGNED

Assigned on 27 Nov 2007

Resigned on 19 Dec 2014

Time on role 7 years, 22 days

SMITHSON, Robert Erald

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 03 Jul 2006

Time on role 1 year, 2 days

BALDREY, Robert Rolph

Director

Ceo

RESIGNED

Assigned on 31 Oct 2014

Resigned on 13 Apr 2016

Time on role 1 year, 5 months, 13 days

CALLEAR, David James

Director

Chairman

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 Nov 2007

Time on role 9 months, 26 days

CRUMP, Allan Francis

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 03 Jul 2006

Time on role 17 years, 10 months, 23 days

CRUMP, Malika

Director

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 2006

Time on role 17 years, 10 months, 23 days

CUNNINGHAM, Mark Andrew

Director

Company Director/Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 27 Nov 2007

Time on role 1 year, 4 months, 24 days

GODDARD, Mark John

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 31 Oct 2014

Time on role 6 years, 11 months, 4 days

MOATE, Simon Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Nov 2007

Resigned on 16 Dec 2014

Time on role 7 years, 19 days

PECK, Raymond Charles

Director

Company Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 01 Feb 2007

Time on role 6 months, 29 days


Some Companies

ELEMENTARY FUNCTIONS LTD

6 BIRMINGHAM ROAD,STRATFORD-UPON-AVON,CV37 0BH

Number:10456841
Status:ACTIVE
Category:Private Limited Company

MELLOY (HOLDINGS) LIMITED

VILLA HOUSE,PENARTH,CF64 2AH

Number:07649839
Status:ACTIVE
Category:Private Limited Company

NSG ACCOUNTANTS LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:07965220
Status:ACTIVE
Category:Private Limited Company

RICHGYAMFI LIMITED

10 PALOMINO PLACE,SWINDON,SN5 5EG

Number:11370468
Status:ACTIVE
Category:Private Limited Company

RIDGE END PROPERTIES LTD

8 ARGYLE ROAD,SEVENOAKS,TN13 1HJ

Number:08796083
Status:ACTIVE
Category:Private Limited Company

TECHNOSCRIPT SOLUTIONS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11739863
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