ALBA MANAGEMENT CONSULTANTS LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.03415274
CategoryPrivate Limited Company
Incorporated06 Aug 1997
Age26 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Dec 2010
Years13 years, 5 months, 2 days

SUMMARY

ALBA MANAGEMENT CONSULTANTS LIMITED is an dissolved private limited company with number 03415274. It was incorporated 26 years, 9 months, 3 days ago, on 06 August 1997 and it was dissolved 13 years, 5 months, 2 days ago, on 07 December 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 2 months, 26 days

COFFEY, Stephanie Helen

Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Feb 2008

Time on role 1 year, 7 months, 9 days

FORSTER, Garry James

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Mar 2002

Resigned on 25 Nov 2004

Time on role 2 years, 8 months, 20 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 25 Nov 2004

Resigned on 03 Jul 2006

Time on role 1 year, 7 months, 8 days

STEPHENSON, Robin

Secretary

Solicitor

RESIGNED

Assigned on 07 Aug 1997

Resigned on 02 May 2000

Time on role 2 years, 8 months, 26 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 1997

Resigned on 07 Aug 1997

Time on role 1 day

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 05 Mar 2002

Time on role 1 year, 10 months, 3 days

ALLAN, William Macdonald

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 31 Mar 2005

Time on role 4 years, 10 months, 29 days

BARRETT, James Desmond

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 11 Oct 2002

Time on role 2 years, 5 months, 9 days

GRICE, Ian Michael

Director

Chartered Engineer

RESIGNED

Assigned on 05 Mar 2002

Resigned on 10 Dec 2003

Time on role 1 year, 9 months, 5 days

HEATH, George William

Director

Director

RESIGNED

Assigned on 04 Jul 2001

Resigned on 31 Aug 2001

Time on role 1 month, 27 days

JACKSON, Andrew Philip

Director

Company Director

RESIGNED

Assigned on 05 Mar 2002

Resigned on 20 Dec 2003

Time on role 1 year, 9 months, 15 days

LOCH, William Alexander

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 01 Oct 2004

Time on role 4 years, 4 months, 29 days

MAWHINNEY, Brian Stanley, Rt Hon The Lord

Director

Mp

RESIGNED

Assigned on 23 Apr 1998

Resigned on 23 Aug 2000

Time on role 2 years, 4 months

MCGILVRAY, Craig Matthew

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 12 Feb 2008

Time on role 7 years, 9 months, 10 days

MOULE, Richard

Director

Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 29 Mar 2002

Time on role 11 months, 6 days

NEALE, Benjamin

Director

Management Consultant

RESIGNED

Assigned on 23 Apr 2001

Resigned on 31 May 2004

Time on role 3 years, 1 month, 8 days

SMYTH, Edward George

Director

Company Director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 30 Apr 2004

Time on role 6 years, 8 months, 23 days

STEPHENSON, Robin

Director

Solicitor

RESIGNED

Assigned on 07 Aug 1997

Resigned on 02 May 2000

Time on role 2 years, 8 months, 26 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 12 Feb 2008

Time on role 4 months, 18 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Aug 1997

Resigned on 07 Aug 1997

Time on role 1 day


Some Companies

CARING FOREVER LIMITED

UNIT 33 ELLOUGH INDUSTRIAL ESTATE,BECCLES,NR34 7TD

Number:08126853
Status:ACTIVE
Category:Private Limited Company

EAST ESSEX FARMERS LIMITED

HALL ROAD,SOUTHMINSTER,CM0 7JF

Number:02297654
Status:ACTIVE
Category:Private Limited Company

EDMUND BEAUFORT DRIVE MANAGEMENT CO. LIMITED

1 STATION ROAD,HARPENDEN,AL5 4SA

Number:01980866
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JPH PROPERTY LTD

FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ

Number:11194078
Status:ACTIVE
Category:Private Limited Company

NGOC LIMITED

60 BROMFELDE ROAD,LONDON,SW4 6PR

Number:03719483
Status:ACTIVE
Category:Private Limited Company

TONY HAGGIS CONSULTING LTD

137 GREENHILL ROAD,COALVILLE,LE67 4RN

Number:08433316
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