COPPER ALLOYS LIMITED

Copper Alloys, Glendale Street Copper Alloys, Glendale Street, Stoke On Trent, ST6 2EP, Staffordshire
StatusACTIVE
Company No.03976687
CategoryPrivate Limited Company
Incorporated19 Apr 2000
Age24 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

COPPER ALLOYS LIMITED is an active private limited company with number 03976687. It was incorporated 24 years, 1 month, 28 days ago, on 19 April 2000. The company address is Copper Alloys, Glendale Street Copper Alloys, Glendale Street, Stoke On Trent, ST6 2EP, Staffordshire.



People

PEARCE, Martin Trevor

Director

Director

ACTIVE

Assigned on 03 Jan 2023

Current time on role 1 year, 5 months, 14 days

PEARS, Scott

Director

Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 3 months, 16 days

TURNER, Ben Graham

Director

Sales And Marketing Director

ACTIVE

Assigned on 05 Feb 2015

Current time on role 9 years, 4 months, 12 days

TURNER, Ruth

Director

Director

ACTIVE

Assigned on 24 Nov 2017

Current time on role 6 years, 6 months, 23 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 19 Apr 2000

Resigned on 19 Apr 2000

Time on role

DUDLEY, Carol

Secretary

Company Secretary

RESIGNED

Assigned on 19 Apr 2000

Resigned on 23 May 2002

Time on role 2 years, 1 month, 4 days

DUDLEY, John

Secretary

RESIGNED

Assigned on 20 Jan 2016

Resigned on 01 Jul 2021

Time on role 5 years, 5 months, 11 days

HEMUS, Mark John

Secretary

Company Director

RESIGNED

Assigned on 23 May 2002

Resigned on 20 Jan 2016

Time on role 13 years, 7 months, 28 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 19 Apr 2000

Time on role

DUDLEY, Carol

Director

Company Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 01 Jul 2021

Time on role 12 years, 9 months, 19 days

DUDLEY, John

Director

Company Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 01 Jul 2021

Time on role 21 years, 2 months, 12 days

GREGORY, Samantha Jayne

Director

Company Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 01 Jul 2021

Time on role 12 years, 9 months, 19 days

GREGORY, Simon James

Director

Company Director

RESIGNED

Assigned on 24 May 2006

Resigned on 01 Jul 2021

Time on role 15 years, 1 month, 7 days

HEMUS, Lynda

Director

Company Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 01 Jul 2021

Time on role 12 years, 9 months, 19 days

HEMUS, Mark John

Director

Company Director

RESIGNED

Assigned on 23 May 2002

Resigned on 01 Jul 2021

Time on role 19 years, 1 month, 8 days


Some Companies

BOARDMERE LIMITED

BIDWELL HOUSE TRUMPINGTON ROAD,CAMBRIDGE,CB2 9LD

Number:03047724
Status:ACTIVE
Category:Private Limited Company

BRANDESTON PROPERTIES LIMITED

ZONE G SALAMANDER QUAY WEST,HAREFIELD,UB9 6NZ

Number:05152267
Status:ACTIVE
Category:Private Limited Company

HOSPITAL PIPELINE INSTALLATIONS LIMITED

2 DUKE STREET,PAISLEY,PA2 6RF

Number:SC089023
Status:ACTIVE
Category:Private Limited Company

OMNIA GROUP LTD

28 CROSS COTTAGES COOKS HILL,COLCHESTER,CO4 5SR

Number:10844664
Status:ACTIVE
Category:Private Limited Company

POWER ONE ELECTRICAL SERVICES LIMITED

1 & 2 THORLEY HALL STABLES,BISHOPS STORTFORD,CM23 4BE

Number:09906048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEAM FIRST LIMITED

24, PROSPECT PLACE,LONDON,E1W 3TJ

Number:08618110
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