ALPHA FACILITIES MANAGEMENT LIMITED

1 Hawksworth Road Hawksworth Road 1 Hawksworth Road Hawksworth Road, Telford, TF2 9TU, England
StatusACTIVE
Company No.05472405
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age18 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ALPHA FACILITIES MANAGEMENT LIMITED is an active private limited company with number 05472405. It was incorporated 18 years, 11 months, 16 days ago, on 06 June 2005. The company address is 1 Hawksworth Road Hawksworth Road 1 Hawksworth Road Hawksworth Road, Telford, TF2 9TU, England.



People

EVANS, Thomas Edward

Director

Company Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 24 days

MULHOLLAND, Margarette

Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 21 Aug 2013

Time on role 8 years, 2 months, 15 days

NICHOLAS, Anthony Darrell

Secretary

RESIGNED

Assigned on 21 Aug 2013

Resigned on 10 Jun 2019

Time on role 5 years, 9 months, 20 days

AIMÉ, Franck

Director

Chief Human Resources Officer

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

BAUMANN, Christopher John

Director

None

RESIGNED

Assigned on 06 Aug 2010

Resigned on 10 Jun 2019

Time on role 8 years, 10 months, 4 days

DE BAYNAST DE SEPTFONTAINES, Matthieu

Director

Ceo

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

DICKSON, Daniel Grant

Director

Company Director

RESIGNED

Assigned on 06 Feb 2018

Resigned on 02 Oct 2018

Time on role 7 months, 24 days

GREEN, Claire-Jayne

Director

Uk Ceo

RESIGNED

Assigned on 09 May 2018

Resigned on 28 Sep 2018

Time on role 4 months, 19 days

LEGGE, Robert Andrew

Director

Company Director

RESIGNED

Assigned on 06 Feb 2018

Resigned on 09 May 2018

Time on role 3 months, 3 days

MORRIS, Phillip James

Director

Company Director

RESIGNED

Assigned on 06 Feb 2018

Resigned on 03 Sep 2018

Time on role 6 months, 25 days

MULHOLLAND, Margarette

Director

Company Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 21 Aug 2013

Time on role 8 years, 2 months, 15 days

NATHAN, Keith Anthony

Director

Company Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 31 Dec 2014

Time on role 9 years, 6 months, 25 days

NICHOLAS, Anthony

Director

None

RESIGNED

Assigned on 06 Aug 2010

Resigned on 10 Jun 2019

Time on role 8 years, 10 months, 4 days

PEEL, Graham Shane

Director

Company Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 19 Dec 2022

Time on role 4 years, 2 months, 21 days

VERMERSCH, Stéphane

Director

Group General Secretary

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days


Some Companies

FOOD IMAGE GROUP LTD

ROBSON HOUSE,HONITON,EX14 1EU

Number:10609935
Status:ACTIVE
Category:Private Limited Company

ICONIC BEAUTY LTD

7 SIMONS CRESCENT,KILMARNOCK,KA1 4UU

Number:SC593038
Status:ACTIVE
Category:Private Limited Company

J.A. ENGINEERING (SOUTHERN) LIMITED

13-17 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:03439533
Status:LIQUIDATION
Category:Private Limited Company

SHIRE PRESS LTD

SHIRE PRESS,MARKET HARBOROUGH,LE16 9QG

Number:06762522
Status:ACTIVE
Category:Private Limited Company

STEELE ROSE LAW LLP

6-7 DEANS FARM,SALISBURY,SP1 3YP

Number:OC381503
Status:ACTIVE
Category:Limited Liability Partnership

THE INTERLINK FRANCHISEE ASSOCIATION LIMITED

26 JACKSON WAY,KETTERING,NN15 7DL

Number:02749635
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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