This company is commonly known as Alfred Mcalpine Slate Penrhyn Limited. The company was founded 72 years ago and was given the registration number 00498810. The firm's registered office is in DERBY. You can find them at Pinnacle House, Breedon-on-the-hill, Derby, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALFRED MCALPINE SLATE PENRHYN LIMITED |
---|---|---|
Company Number | : | 00498810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1951 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, Breedon-on-the-hill, Derby, England, DE73 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Secretary | 31 December 2020 | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 01 March 2022 | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 03 August 2022 | Active |
9 Glanrafon Flats, Southsea, Wrexham, LL11 5NS | Secretary | 06 May 1994 | Active |
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ | Secretary | 24 December 2007 | Active |
53 Kidmore Road, Caversham, Reading, RG4 7LY | Secretary | 03 July 2006 | Active |
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE | Secretary | 28 February 1995 | Active |
Flat 10, 7 Aubert Park, London, N5 1TL | Secretary | 25 November 2004 | Active |
Avalon 12 Noctorum Avenue, Birkenhead, L43 9SA | Secretary | 03 May 1993 | Active |
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 31 October 2018 | Active |
Westgate, Noctorum Lane,Noctorum, Wirral, L43 9UA | Secretary | - | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Secretary | 12 March 2007 | Active |
Penrhyn Quarry, Bethesda, Bangor, LL57 4YG | Director | 06 February 2012 | Active |
7 Ashley Drive, Hartford, Northwich, CW8 3AQ | Director | 26 July 1999 | Active |
101 Woodland Circle, Cheraw South Carolina 29520, Usa, FOREIGN | Director | 27 July 1995 | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 16 March 2021 | Active |
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ | Director | 24 December 2007 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Director | 19 May 1998 | Active |
Ysbytty Farm, Caeathro, Caernarfon, LL55 2TG | Director | - | Active |
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE | Director | 19 May 1998 | Active |
38 Burdon Lane, Cheam, SM2 7PT | Director | 27 September 2001 | Active |
Lagan House, 19 Clarendon Road, Belfast, Ireland, BT1 3BG | Director | 24 December 2007 | Active |
Flat 3, 2 West Grove, London, SE10 8QT | Director | 06 December 2004 | Active |
Bradford House, Betws Yn Rhos, Abergele, LL22 8AW | Director | 11 September 1992 | Active |
47 Burgess Wood Road South, Beaconsfield, HP9 1EL | Director | 27 July 1995 | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 20 April 2018 | Active |
Lower Carden Hall, Malpas, SY14 7HW | Director | - | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 20 April 2018 | Active |
Penrhyn Quarry, Bethesda, Bangor, Wales, LL57 4YG | Director | 24 December 2007 | Active |
18 Drws Y Coed, Wrexham, LL13 7QB | Director | - | Active |
Penrhyn Quarry, Bethesda, Bangor, LL57 4YG | Director | 24 December 2007 | Active |
28 Deganwy Road, Conwy, LL31 9DG | Director | 22 December 1995 | Active |
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP | Director | 20 April 2018 | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Director | 12 March 2007 | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Director | 12 March 2007 | Active |
Welsh Slate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person secretary company with name date. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person secretary company with name date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.