ALBA (NO.6) LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.02091261
CategoryPrivate Limited Company
Incorporated20 Jan 1987
Age37 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 25 days

SUMMARY

ALBA (NO.6) LIMITED is an dissolved private limited company with number 02091261. It was incorporated 37 years, 4 months, 1 day ago, on 20 January 1987 and it was dissolved 13 years, 25 days ago, on 26 April 2011. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 20 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 20 days

GRIFFIN-SMITH, Philip Bernard

Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 29 days

JORDAN, Barbara Craig

Secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 03 Apr 2006

Time on role 4 years, 2 months, 6 days

KELLY, Malcolm James, Mr.

Secretary

RESIGNED

Assigned on 01 Sep 2001

Resigned on 28 Jan 2002

Time on role 4 months, 27 days

NORRIS, Amanda Jane

Secretary

Secretary

RESIGNED

Assigned on 01 Jun 1993

Resigned on 08 Oct 1993

Time on role 4 months, 7 days

RANKIN, Colin Graham

Secretary

RESIGNED

Assigned on 15 Aug 2000

Resigned on 01 Sep 2001

Time on role 1 year, 17 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 15 Aug 2000

Time on role 3 years, 4 months, 21 days

SHEPHERD, Neil Morton

Secretary

Company Accountant

RESIGNED

Assigned on 22 Jul 1992

Resigned on 24 May 1994

Time on role 1 year, 10 months, 2 days

SHEPHERD, Neil Morton

Secretary

Company Accountant

RESIGNED

Assigned on 22 Jul 1992

Resigned on 24 May 1992

Time on role 1 month, 28 days

WAGNER, Deborah Anne

Secretary

Company Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 25 Mar 1997

Time on role 3 years, 5 months, 17 days

WARD, Anne

Secretary

RESIGNED

Assigned on 12 Mar 1992

Resigned on 22 Jul 1992

Time on role 4 months, 10 days

FIRST MORTGAGE SECURITIES SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 12 Mar 1992

Time on role 32 years, 2 months, 9 days

BUCHANAN, John Frederick

Director

Insurance Company Manager

RESIGNED

Assigned on

Resigned on 28 Sep 1992

Time on role 31 years, 7 months, 23 days

BURDON, Peter Vincent

Director

Actuary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 06 Mar 1996

Time on role 2 years, 4 months, 29 days

COPE, Clifford Ross

Director

Treasury Director

RESIGNED

Assigned on

Resigned on 12 Mar 1992

Time on role 32 years, 2 months, 9 days

CRAINE, Roger

Director

Accountant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 30 Apr 2007

Time on role 1 year, 27 days

DE MEULDER, Jan

Director

Insurance Manager

RESIGNED

Assigned on 28 Sep 1992

Resigned on 08 Oct 1993

Time on role 1 year, 10 days

GIBSON, Robert Wilson

Director

Actuary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 24 May 1992

Time on role 4 months, 4 days

GREENFIELD, Richard Edward Keith

Director

Chartered Accountant

RESIGNED

Assigned on 03 Nov 2005

Resigned on 31 Dec 2007

Time on role 2 years, 1 month, 28 days

HARRISON, Maxine Louise

Director

Lawyer

RESIGNED

Assigned on

Resigned on 24 May 1992

Time on role 31 years, 11 months, 27 days

HENDERSON, William Grahamslaw

Director

Chief Executive

RESIGNED

Assigned on 14 Jul 1999

Resigned on 31 Oct 2002

Time on role 3 years, 3 months, 17 days

JAMES, Brian William

Director

Treasurer

RESIGNED

Assigned on

Resigned on 12 Mar 1992

Time on role 32 years, 2 months, 9 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 22 Mar 2010

Time on role 1 year, 8 months, 4 days

MAY, Christopher John Rutton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Mar 1992

Time on role 32 years, 2 months, 10 days

NICKSON, John William

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 1999

Resigned on 10 Jul 2002

Time on role 2 years, 7 months, 4 days

O'NEIL, Daniel

Director

Actuary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 14 Jul 1999

Time on role 5 years, 9 months, 6 days

PRINGLE, Iain George

Director

Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 03 Nov 2005

Time on role 1 year, 8 months, 12 days

ROSS, Geoffrey Michael

Director

Appointed Actuary

RESIGNED

Assigned on 10 Jul 2002

Resigned on 03 Apr 2006

Time on role 3 years, 8 months, 24 days

SHEPHERD, Neil Morton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1993

Time on role 30 years, 7 months, 13 days

STAFFORD, Maria Barbara

Director

Company Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 06 Dec 1999

Time on role 4 months, 23 days

STEWART, Gavin Macneill

Director

Actuary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 15 Jun 1994

Time on role 8 months, 7 days

STOCKTON, Robert Paul

Director

Company Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 20 days

TABER, Jeremy Neil Fenton

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 12 Mar 2004

Time on role 1 year, 4 months, 12 days

WAGNER, Deborah Anne

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 14 Jul 1999

Time on role 3 years, 20 days


Some Companies

BEENU MADHAVAN LTD

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:09935219
Status:ACTIVE
Category:Private Limited Company

BOUSTEAD SYSTEMS LIMITED

HOWARD WORTH CHARTERED,3 CHURCHYARDSIDE NANTWICH,CW5 5DE

Number:05542280
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE ADVISORY UK LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:09810699
Status:ACTIVE
Category:Private Limited Company

KRISPY FRIED CHICKEN LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:09771605
Status:ACTIVE
Category:Private Limited Company

STAN HETHERINGTON LIMITED

43 YARM LANE,CLEVELAND,TS18 3EA

Number:01514377
Status:ACTIVE
Category:Private Limited Company

THE AIR CON EXPERTS LTD

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:06010828
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