ALUPACK HOLDINGS LIMITED

20 Brickfield Road, Birmingham, B25 8HE
StatusDISSOLVED
Company No.04316677
CategoryPrivate Limited Company
Incorporated05 Nov 2001
Age22 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 11 days

SUMMARY

ALUPACK HOLDINGS LIMITED is an dissolved private limited company with number 04316677. It was incorporated 22 years, 6 months, 8 days ago, on 05 November 2001 and it was dissolved 4 months, 11 days ago, on 02 January 2024. The company address is 20 Brickfield Road, Birmingham, B25 8HE.



People

ELSTON, Leon

Director

Production Director

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 6 months, 27 days

SHAIKH, Marghub Ahmed

Director

Import Director

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 3 months, 14 days

AKBAR, Shokat Ali

Secretary

RESIGNED

Assigned on 18 Mar 2015

Resigned on 23 Sep 2015

Time on role 6 months, 5 days

BLAKEN, Stephen Graham

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 30 Aug 2013

Time on role 9 years, 28 days

BRYANT, Laurence Steven

Secretary

RESIGNED

Assigned on 30 Jun 2023

Resigned on 14 Aug 2023

Time on role 1 month, 14 days

GENTRY, Kenneth Victor

Secretary

RESIGNED

Assigned on 26 Jun 2003

Resigned on 02 Aug 2004

Time on role 1 year, 1 month, 6 days

HIND, John Douglas

Secretary

Company Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 11 Jun 2002

Time on role 3 months, 20 days

O'CONNOR, Julia

Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 30 Jan 2020

Time on role 3 years, 3 months, 13 days

SHAIKH, Marghub Ahmed

Secretary

RESIGNED

Assigned on 23 Sep 2015

Resigned on 17 Oct 2016

Time on role 1 year, 24 days

SHATHER, Mark Lestyn

Secretary

RESIGNED

Assigned on 30 Jan 2020

Resigned on 30 Jun 2023

Time on role 3 years, 5 months

TAHMASEBI, Khosrow

Secretary

RESIGNED

Assigned on 02 Sep 2013

Resigned on 18 Mar 2015

Time on role 1 year, 6 months, 16 days

WILLIAMS, David Brian

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2002

Resigned on 26 Jun 2003

Time on role 1 year, 15 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 2001

Resigned on 19 Feb 2002

Time on role 3 months, 14 days

CAPLIN, Anthony Lindsay

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 May 2006

Time on role 2 years, 2 months, 23 days

FAZAL, Abdul Kadir

Director

Company Director

RESIGNED

Assigned on 28 Aug 2019

Resigned on 30 Jan 2020

Time on role 5 months, 2 days

GENTRY, Kenneth Victor

Director

Company Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 02 Aug 2004

Time on role 2 years, 5 months, 11 days

HELME, Ian

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 02 Jul 2019

Time on role 2 years, 8 months, 16 days

HIND, John Douglas

Director

Company Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 15 Jun 2004

Time on role 2 years, 3 months, 24 days

HOWLEY, Simon James

Director

Solicitor

RESIGNED

Assigned on 05 Nov 2001

Resigned on 19 Feb 2002

Time on role 3 months, 14 days

JOHN, Ian Clive

Director

Venture Capitalist

RESIGNED

Assigned on 07 Mar 2002

Resigned on 23 Jun 2003

Time on role 1 year, 3 months, 16 days

MAJID, Ibrahim

Director

Company Director

RESIGNED

Assigned on 28 Aug 2019

Resigned on 30 Jan 2020

Time on role 5 months, 2 days

MCMURRAY, Andrew

Director

Venture Capital

RESIGNED

Assigned on 18 Feb 2004

Resigned on 18 Mar 2015

Time on role 11 years, 1 month

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 05 Nov 2001

Resigned on 19 Feb 2002

Time on role 3 months, 14 days

ROWELL, Jack

Director

Company Director

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 Mar 2004

Time on role 2 years, 20 days

SMITH, David Leslie

Director

Accountant

RESIGNED

Assigned on 18 Mar 2015

Resigned on 18 Jul 2019

Time on role 4 years, 4 months

TAHMASEBI, Khosrow

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2004

Resigned on 23 Sep 2015

Time on role 11 years, 3 months, 8 days

THOMAS, Sara Mari

Director

Operations Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 30 Apr 2021

Time on role 4 years, 6 months, 13 days

WILLIAMS, David Brian

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2002

Resigned on 26 Jun 2003

Time on role 1 year, 3 months, 15 days

YOUNG, John Alexander

Director

Managing Director

RESIGNED

Assigned on 18 Mar 2015

Resigned on 18 Jan 2016

Time on role 10 months


Some Companies

BAR U GRUBEGO LTD

21 KING STREET,LUTON,LU1 2WD

Number:10018239
Status:ACTIVE
Category:Private Limited Company

MAGICGREEN500 LTD

40 LANDGUARD ROAD,SOUTHAMPTON,SO15 5DP

Number:11818264
Status:ACTIVE
Category:Private Limited Company

RF ELECTRICAL CONTRACTING LIMITED

FAIRCLOUGH HOUSE 105 REDBROOK ROAD,,BARNSLEY,S75 2RG

Number:08059702
Status:ACTIVE
Category:Private Limited Company

SADIAN MAINTENANCE LTD

1 BARKSTON PATH,BOREHAMWOOD,WD6 5BB

Number:07802160
Status:ACTIVE
Category:Private Limited Company

SEADFACTER LTD

FLAT 4,BLACKPOOL,FY1 2BN

Number:11536736
Status:ACTIVE
Category:Private Limited Company

STONE FLOW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09914730
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