ALLIED GLASS HOLDINGS LIMITED

69 South Accommodation Road 69 South Accommodation Road, West Yorkshire, LS10 1NQ
StatusDISSOLVED
Company No.04569074
CategoryPrivate Limited Company
Incorporated22 Oct 2002
Age21 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 11 days

SUMMARY

ALLIED GLASS HOLDINGS LIMITED is an dissolved private limited company with number 04569074. It was incorporated 21 years, 6 months, 26 days ago, on 22 October 2002 and it was dissolved 3 months, 11 days ago, on 06 February 2024. The company address is 69 South Accommodation Road 69 South Accommodation Road, West Yorkshire, LS10 1NQ.



People

HENDERSON, Alan Stephen

Director

Director

ACTIVE

Assigned on 17 Jan 2007

Current time on role 17 years, 4 months

JARRY, Nicolas

Director

Finance Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 2 days

MCLEAN, James Stewart

Secretary

RESIGNED

Assigned on 04 Feb 2004

Resigned on 30 Sep 2021

Time on role 17 years, 7 months, 26 days

SPENCER, Andrew

Secretary

RESIGNED

Assigned on 13 Dec 2002

Resigned on 04 Feb 2004

Time on role 1 year, 1 month, 22 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 2002

Resigned on 13 Dec 2002

Time on role 1 month, 22 days

FIRTH, John Anthony

Director

Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 18 Aug 2010

Time on role 7 years, 2 months, 15 days

FLOCKHART, James Ian

Director

Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 24 Aug 2006

Time on role 3 years, 8 months, 14 days

HART, James Thomas

Director

Company Director

RESIGNED

Assigned on 10 May 2011

Resigned on 30 Jun 2017

Time on role 6 years, 1 month, 20 days

MASKREY, Neil Anthony

Director

Accountant / Finance Director

RESIGNED

Assigned on 17 Nov 2017

Resigned on 15 Jun 2023

Time on role 5 years, 6 months, 28 days

MCMILLAN, Brian Williams

Director

Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 08 Nov 2013

Time on role 10 years, 10 months, 29 days

MORRIS, Philip

Director

Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 07 Jul 2022

Time on role 15 years, 5 months, 21 days

SLATER, Iain Robert

Director

Merchant Banker

RESIGNED

Assigned on 13 Dec 2002

Resigned on 18 Aug 2010

Time on role 7 years, 8 months, 5 days

SMITH, Stephen Howard

Director

Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 18 Aug 2010

Time on role 3 years, 7 months, 1 day

SPENCER, Andrew

Director

Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 08 Nov 2013

Time on role 10 years, 10 months, 29 days

SUMMERS, Richard

Director

Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 31 Dec 2022

Time on role 15 years, 11 months, 14 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 10 Dec 2002

Time on role 1 month, 19 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 10 Dec 2002

Time on role 1 month, 19 days


Some Companies

DELTA LINE UK BRANCH OFFICE

DELTA LINE SA,LAMONE,

Number:FC031172
Status:ACTIVE
Category:Other company type

EDULATAM LTD

90 105 LONDON STREET,READING,RG1 4QD

Number:10573385
Status:ACTIVE
Category:Private Limited Company

GD RESTAURANT LIMITED

SHAWELD HOUSE,LEEDS,LS7 1BL

Number:10601061
Status:ACTIVE
Category:Private Limited Company

GRENDON LIMITED

191 FREDERICK STREET,OLDHAM,OL8 4DH

Number:05629089
Status:ACTIVE
Category:Private Limited Company

HAWORTH GAS & ELECTRIC LTD

241 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11646957
Status:ACTIVE
Category:Private Limited Company

PLP (IRELAND) LIMITED

113 CONCESSION ROAD,NEWRY,BT35 9JE

Number:NI057131
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