ALEXANDER AND JAMES LIMITED

Unit I Woodside Industrial Estate Unit I Woodside Industrial Estate, Dudley, DY2 0RL
StatusACTIVE
Company No.08384700
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales

SUMMARY

ALEXANDER AND JAMES LIMITED is an active private limited company with number 08384700. It was incorporated 11 years, 4 months ago, on 01 February 2013. The company address is Unit I Woodside Industrial Estate Unit I Woodside Industrial Estate, Dudley, DY2 0RL.



People

DICKENS, Zoe Caroline

Director

Company Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 7 months

MORGAN, Steve Paul

Director

Sales Director

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months, 15 days

OLIVER, Kellie Melanie

Director

Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months

SRIVIKORN, Pimol

Director

Business Owner

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 7 months

HEEKS, David

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 16 Jun 2014

Time on role 1 year, 4 months, 15 days

WILSON, Simon Robert

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 01 Jul 2015

Time on role 1 year, 15 days

FEARN, Jonathan Lee

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2021

Resigned on 24 Oct 2023

Time on role 2 years, 5 months, 23 days

HEEKS, David Ian

Director

Accountant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 16 Jun 2014

Time on role 1 year, 4 months, 15 days

HOINES-WHITE, Michelle

Director

Brand & Creative Communication

RESIGNED

Assigned on 25 Jul 2018

Resigned on 01 Jan 2022

Time on role 3 years, 5 months, 7 days

LEE, David James Howle

Director

Businessman

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Jul 2018

Time on role 5 years, 5 months, 3 days

ROBERTS, David William

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2022

Resigned on 13 Mar 2024

Time on role 1 year, 8 months, 12 days

SMITH, Mark Alexander

Director

Designer

RESIGNED

Assigned on 28 Feb 2013

Resigned on 01 Jan 2022

Time on role 8 years, 10 months, 1 day

VARAVARN, Walliwan

Director

Employee

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 May 2021

Time on role 4 years, 5 months, 30 days

WATTS, David John

Director

Managing Director

RESIGNED

Assigned on 01 May 2021

Resigned on 12 Jan 2024

Time on role 2 years, 8 months, 11 days

WILSON, Simon Robert

Director

Finance Director

RESIGNED

Assigned on 11 Sep 2019

Resigned on 01 May 2021

Time on role 1 year, 7 months, 20 days

WILSON, Simon Robert

Director

Finance Director

RESIGNED

Assigned on 16 Jun 2014

Resigned on 01 Jul 2015

Time on role 1 year, 15 days


Some Companies

BERMIN INVESTMENTS LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:00638645
Status:ACTIVE
Category:Private Limited Company

CATERPLAN SERVICES LLP

HOME FARM HOME FARM,BOURN, CAMBRIDGE,CB23 2SP

Number:OC348404
Status:ACTIVE
Category:Limited Liability Partnership

HS SECRETARIAL LIMITED

SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP

Number:04069036
Status:ACTIVE
Category:Private Limited Company

MANNAWORKER COMPANY LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11578121
Status:ACTIVE
Category:Private Limited Company

RHYMECARE HOLDINGS LIMITED

THE ANCHORAGE,PULBOROUGH,RH20 1AG

Number:03216498
Status:ACTIVE
Category:Private Limited Company

SINCLAIR EVENTS LIMITED

MOUNTVIEW HOUSE,SOUTHGATE,N14 6EW

Number:11887622
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