This company is commonly known as All-counties Supplies Limited. The company was founded 33 years ago and was given the registration number 02677377. The firm's registered office is in TELFORD. You can find them at Unit E7, Halesfield 23, Telford, Shropshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ALL-COUNTIES SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02677377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1992 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E7, Halesfield 23, Telford, Shropshire, TF7 4NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Beech Drive, Shifnal, England, TF11 8HQ | Secretary | 23 November 2010 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 01 May 2017 | Active |
18, Beech Drive, Shifnal, England, TF11 8HQ | Director | 07 June 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 14 January 1992 | Active |
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW | Secretary | 06 February 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 14 January 1992 | Active |
21 Loak Road, Albrighton, Wolverhampton, WV7 3HR | Director | 06 February 1992 | Active |
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW | Director | 06 February 1992 | Active |
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW | Director | 06 February 1992 | Active |
19 Leigh Road, Newport, TF10 7QH | Director | 01 June 2006 | Active |
Unit E7, Halesfield 23, Telford, TF7 4NY | Director | 06 April 2015 | Active |
Mr Stephen Mark Coates | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Russell Graeme Plant | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Unit E7, Telford, TF7 4NY |
Nature of control | : |
|
Mr Stephen James Elliman | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Stephen James Elliman | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | Unit E7, Telford, TF7 4NY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.