AALCO METALS LIMITED

Parkway House Unit 6 Parkway Industrial Estate Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, England
StatusACTIVE
Company No.03551533
CategoryPrivate Limited Company
Incorporated23 Apr 1998
Age26 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

AALCO METALS LIMITED is an active private limited company with number 03551533. It was incorporated 26 years, 1 month, 26 days ago, on 23 April 1998. The company address is Parkway House Unit 6 Parkway Industrial Estate Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, England.



People

HALE, Morag

Secretary

ACTIVE

Assigned on 02 Jul 2010

Current time on role 13 years, 11 months, 17 days

COLBURN, Richard Whiting

Director

Director

ACTIVE

Assigned on 22 Mar 2004

Current time on role 20 years, 2 months, 28 days

HOWITT, Andrew James

Director

Director

ACTIVE

Assigned on 12 Jul 2019

Current time on role 4 years, 11 months, 7 days

HUSSEY, Shaun Anthony

Director

Accountant

ACTIVE

Assigned on 13 Sep 2004

Current time on role 19 years, 9 months, 6 days

MEREDITH, Christopher Roger

Director

Director

ACTIVE

Assigned on 06 Mar 2017

Current time on role 7 years, 3 months, 13 days

ROBERTS, Andrew

Director

Finance Director

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 3 months, 26 days

FAIRMAN, Colin Joseph

Secretary

Chartered Sec

RESIGNED

Assigned on 18 Jun 1998

Resigned on 02 Jul 2010

Time on role 12 years, 14 days

WOOF, William Sones

Secretary

Solicitor

RESIGNED

Assigned on 14 May 1998

Resigned on 18 Jun 1998

Time on role 1 month, 4 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 13 May 1998

Time on role 20 days

BURKE, Peter

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 20 Mar 2004

Time on role 3 years, 2 months, 20 days

COLBURN, Richard Whiting

Director

Company Director

RESIGNED

Assigned on 14 May 1998

Resigned on 31 Jul 2002

Time on role 4 years, 2 months, 17 days

KING, Barry Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2000

Resigned on 30 Jun 2016

Time on role 15 years, 5 months, 30 days

KING, Barry Andrew

Director

Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 23 Jun 2000

Time on role 2 years, 5 days

LAHRE, Robert P

Director

Executive

RESIGNED

Assigned on 14 May 1998

Resigned on 31 Jul 2002

Time on role 4 years, 2 months, 17 days

TAYLOR, David Noel

Director

Managing Director

RESIGNED

Assigned on 18 Jun 1998

Resigned on 23 Jun 2000

Time on role 2 years, 5 days

WOOF, William Sones

Director

Solicitor

RESIGNED

Assigned on 20 May 1998

Resigned on 31 Jul 2002

Time on role 4 years, 2 months, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Apr 1998

Resigned on 13 May 1998

Time on role 20 days


Some Companies

BROADWAY PROP CO LIMITED

57 REDDINGS ROAD,BIRMINGHAM,B13 8LP

Number:11500598
Status:ACTIVE
Category:Private Limited Company

DMG WISE LIMITED

35 LABURNUM CLOSE,GREAT YARMOUTH,NR31 8JB

Number:11159150
Status:ACTIVE
Category:Private Limited Company

ECC2 LTD

4 PARK SQUARE THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:08755753
Status:ACTIVE
Category:Private Limited Company

MARY POPPINS CHILDCARE SERVICES LIMITED

106 MILL STUDIO CRANE MEAD,WARE,SG12 9PY

Number:04195639
Status:ACTIVE
Category:Private Limited Company

SOLEKS BUSINESS LP

SUITE 4389 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011785
Status:ACTIVE
Category:Limited Partnership

STORK TECHNICAL SERVICES UK LIMITED

NORFOLK HOUSE,DYCE,AB21 0DP

Number:SC250015
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