ALEMBIC MANUFACTURING LIMITED

Unit 6 Wimbourne Buildings Unit 6 Wimbourne Buildings, Barry Docks, Barry, CF63 3RA, South Glamorgan
StatusACTIVE
Company No.04813724
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age20 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALEMBIC MANUFACTURING LIMITED is an active private limited company with number 04813724. It was incorporated 20 years, 10 months, 19 days ago, on 27 June 2003. The company address is Unit 6 Wimbourne Buildings Unit 6 Wimbourne Buildings, Barry Docks, Barry, CF63 3RA, South Glamorgan.



People

RANDALL, David John

Secretary

ACTIVE

Assigned on 27 Jun 2003

Current time on role 20 years, 10 months, 19 days

DINE, Aaron John

Director

Company Director

ACTIVE

Assigned on 05 May 2022

Current time on role 2 years, 11 days

RANDALL, David John

Director

Industrial Chemist/Man. Direct

ACTIVE

Assigned on 27 Jun 2003

Current time on role 20 years, 10 months, 19 days

TANN, John Trevor

Director

Company Director-Chemical Engi

ACTIVE

Assigned on 27 Jun 2003

Current time on role 20 years, 10 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 2003

Resigned on 27 Jun 2003

Time on role

DAVE, Hamel B

Director

Director Sales & Marketing

RESIGNED

Assigned on 23 Mar 2007

Resigned on 30 Jul 2013

Time on role 6 years, 4 months, 7 days

GEORGES, Andrew Spiro, Mr.

Director

Investor

RESIGNED

Assigned on 30 Jul 2013

Resigned on 24 Mar 2017

Time on role 3 years, 7 months, 25 days

GILBERT, Christopher John

Director

Financial Director

RESIGNED

Assigned on 27 Oct 2017

Resigned on 05 May 2022

Time on role 4 years, 6 months, 9 days

HOOPER, Richard, Mr.

Director

Ceo

RESIGNED

Assigned on 30 Jul 2013

Resigned on 21 Oct 2017

Time on role 4 years, 2 months, 22 days

KHURANA, Shivani

Director

Director

RESIGNED

Assigned on 05 Feb 2009

Resigned on 30 Jul 2013

Time on role 4 years, 5 months, 25 days

MCFARLAND, Douglas Leslie

Director

General Manager

RESIGNED

Assigned on 27 Jun 2003

Resigned on 05 Feb 2009

Time on role 5 years, 7 months, 8 days

WALSH, Matthew Michael

Director

Vice President/Operation Contr

RESIGNED

Assigned on 27 Jun 2003

Resigned on 23 Mar 2007

Time on role 3 years, 8 months, 26 days


Some Companies

BLADE TECH ACCESS LIMITED

12 BURNHOLME WAY,MORPETH,NE61 6BS

Number:11141529
Status:ACTIVE
Category:Private Limited Company

HENBURY EFFICIENCY LTD

20 THE HOLLOW,DERBY,DE3 0DH

Number:09204689
Status:ACTIVE
Category:Private Limited Company

MILNER OFF ROAD LIMITED

OLD ROAD, DARLEY DALE,DERBYSHIRE,DE4 2ER

Number:04506994
Status:ACTIVE
Category:Private Limited Company

NYOSE LIMITED

FLAT 9 WARDROPER HOUSE,LONDON,SE1 6ET

Number:10340415
Status:ACTIVE
Category:Private Limited Company

S.H. CUTTING JEWELLERS (RAMSGATE) LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07558696
Status:ACTIVE
Category:Private Limited Company

SEAN BAKER TRANSPORT LIMITED

ASCOT HOUSE 246 COURT OAK ROAD,BIRMINGHAM,B32 2EG

Number:09781587
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