3D ALUMINIUM LIMITED

Horace House Oakfield Industrial Estate Horace House Oakfield Industrial Estate, Witney, OX29 4TX, Oxfordshire
StatusACTIVE
Company No.02096418
CategoryPrivate Limited Company
Incorporated04 Feb 1987
Age37 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

3D ALUMINIUM LIMITED is an active private limited company with number 02096418. It was incorporated 37 years, 3 months, 25 days ago, on 04 February 1987. The company address is Horace House Oakfield Industrial Estate Horace House Oakfield Industrial Estate, Witney, OX29 4TX, Oxfordshire.



People

KEEGAN, Simon James

Director

Commercial Director

ACTIVE

Assigned on 18 Nov 2015

Current time on role 8 years, 6 months, 13 days

MATTHEWS, Barry

Director

Managing Director

ACTIVE

Assigned on 18 Nov 2015

Current time on role 8 years, 6 months, 13 days

MCCARTAN, Gary Patrick Michael

Director

Director

ACTIVE

Assigned on 24 Sep 2001

Current time on role 22 years, 8 months, 7 days

DENHAM, Diane

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1997

Time on role 26 years, 7 months, 3 days

HALL, Jacqueline Clare

Secretary

Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 31 Dec 2016

Time on role 14 years, 1 month, 9 days

MCCARTAN, Gary Patrick Michael

Secretary

Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 22 Nov 2002

Time on role 1 year, 1 month, 28 days

STREET, Nigel John

Secretary

RESIGNED

Assigned on 29 Oct 1997

Resigned on 24 Sep 2001

Time on role 3 years, 10 months, 26 days

DENHAM, Clive Philip Norman

Director

Director

RESIGNED

Assigned on

Resigned on 07 Sep 1997

Time on role 26 years, 8 months, 25 days

DENHAM, Paul John Norman

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Sep 2001

Time on role 22 years, 8 months, 8 days

HALL, Jacqueline Clare

Director

Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 31 Dec 2016

Time on role 14 years, 1 month, 9 days

JAMES, Michael Andrew

Director

Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 05 Apr 2022

Time on role 20 years, 6 months, 11 days

KENNEDY, Graham John

Director

Al Fabrication

RESIGNED

Assigned on 01 Jun 2000

Resigned on 14 Mar 2001

Time on role 9 months, 13 days

TAKKIDES, Photos Themistocleous

Director

Company Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Mar 2006

Time on role 11 years, 6 months, 30 days


Some Companies

AETHER HAIR AND SPA LIMITED

8 HORSLEY DRIVE,KINGSTON,KT2 5GG

Number:10390170
Status:ACTIVE
Category:Private Limited Company

ALLIANCE FX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11850747
Status:ACTIVE
Category:Private Limited Company

LANDTOWN SALES LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:07779853
Status:ACTIVE
Category:Private Limited Company
Number:NI656945
Status:ACTIVE
Category:Private Limited Company

SHOUT EDUCATION LTD.

193 CHUDLEIGH ROAD,LONDON,SE4 1EG

Number:11058022
Status:ACTIVE
Category:Private Limited Company

SKYLAB GROUP LTD

38 HAWTHORN ROAD,DORCHESTER,DT2 9UH

Number:09522004
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