ALFRED MCALPINE SLATE PENRHYN LIMITED
BANGOR ALFRED MCALPINE SLATE PRODUCTS LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YG

Company number 00498810
Status Active
Incorporation Date 24 August 1951
Company Type Private Limited Company
Address PENRHYN QUARRY, BETHESDA, BANGOR, GWYNEDD, LL57 4YG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100,000 . The most likely internet sites of ALFRED MCALPINE SLATE PENRHYN LIMITED are www.alfredmcalpineslatepenrhyn.co.uk, and www.alfred-mcalpine-slate-penrhyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and one months. The distance to to Llanfairpwll Rail Station is 7 miles; to Llanfairfechan Rail Station is 7.1 miles; to Penmaenmawr Rail Station is 9.2 miles; to Roman Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Mcalpine Slate Penrhyn Limited is a Private Limited Company. The company registration number is 00498810. Alfred Mcalpine Slate Penrhyn Limited has been working since 24 August 1951. The present status of the company is Active. The registered address of Alfred Mcalpine Slate Penrhyn Limited is Penrhyn Quarry Bethesda Bangor Gwynedd Ll57 4yg. . CANAVAN, Declan Vincent is a Secretary of the company. ALLWOOD, Christopher John is a Director of the company. CANAVAN, Declan Vincent is a Director of the company. OAKES, Nicola is a Director of the company. Secretary CALLADINE, Paul George has been resigned. Secretary COFFEY, Stephanie Helen has been resigned. Secretary FORSTER, Garry James has been resigned. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary MATTHEWS, Karen Margaret has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary AM SECRETARIES LIMITED has been resigned. Director BENJAMIN, Philip Gregory has been resigned. Director BRIGGS, William Noel has been resigned. Director COX, Melanie Rachel has been resigned. Director DRAKE, Geoffrey Frank has been resigned. Director FORSTER, Garry James has been resigned. Director HUME, Jeffrey has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LAW, Christopher John has been resigned. Director LEVER, Kenneth has been resigned. Director MCALPINE, Euan James has been resigned. Director OWENS, Robert has been resigned. Director SMITH, Alan Henry has been resigned. Director STRICKLAND, Mark William has been resigned. Director AM NOMINEES LIMITED has been resigned. Director AM SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CANAVAN, Declan Vincent
Appointed Date: 24 December 2007

Director
ALLWOOD, Christopher John
Appointed Date: 06 February 2012
66 years old

Director
CANAVAN, Declan Vincent
Appointed Date: 24 December 2007
55 years old

Director
OAKES, Nicola
Appointed Date: 24 December 2007
55 years old

Resigned Directors

Secretary
CALLADINE, Paul George
Resigned: 28 February 1995
Appointed Date: 06 May 1994

Secretary
COFFEY, Stephanie Helen
Resigned: 12 March 2007
Appointed Date: 03 July 2006

Secretary
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 28 February 1995

Secretary
HIGGINS, Caroline Patricia
Resigned: 03 July 2006
Appointed Date: 25 November 2004

Secretary
MATTHEWS, Karen Margaret
Resigned: 06 May 1994
Appointed Date: 03 May 1993

Secretary
PIKE, Andrew Stephen
Resigned: 03 May 1993

Secretary
AM SECRETARIES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

Director
BENJAMIN, Philip Gregory
Resigned: 11 August 2000
Appointed Date: 26 July 1999
64 years old

Director
BRIGGS, William Noel
Resigned: 31 December 1998
Appointed Date: 27 July 1995
88 years old

Director
COX, Melanie Rachel
Resigned: 06 September 2000
Appointed Date: 19 May 1998
62 years old

Director
DRAKE, Geoffrey Frank
Resigned: 31 October 1993
81 years old

Director
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 19 May 1998
68 years old

Director
HUME, Jeffrey
Resigned: 30 October 2003
Appointed Date: 27 September 2001
72 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 March 2012
Appointed Date: 24 December 2007
75 years old

Director
LAVELLE, Dominic Joseph
Resigned: 12 March 2007
Appointed Date: 06 December 2004
62 years old

Director
LAW, Christopher John
Resigned: 12 March 2007
Appointed Date: 11 September 1992
69 years old

Director
LEVER, Kenneth
Resigned: 31 October 1995
Appointed Date: 27 July 1995
72 years old

Director
MCALPINE, Euan James
Resigned: 30 June 1995
67 years old

Director
OWENS, Robert
Resigned: 11 September 1992
88 years old

Director
SMITH, Alan Henry
Resigned: 30 April 2013
Appointed Date: 24 December 2007
69 years old

Director
STRICKLAND, Mark William
Resigned: 04 May 1999
Appointed Date: 22 December 1995
63 years old

Director
AM NOMINEES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

Director
AM SECRETARIES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

ALFRED MCALPINE SLATE PENRHYN LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 December 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000

23 Nov 2015
Accounts for a dormant company made up to 31 December 2014
06 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000

...
... and 154 more events
07 Jun 1980
Accounts made up to 31 October 1979
04 Jun 1979
Accounts made up to 31 October 1978
10 Jul 1978
Accounts made up to 31 October 1977
02 Jun 1977
Accounts made up to 31 October 1976
31 Mar 1976
Annual return made up to 18/04/75

ALFRED MCALPINE SLATE PENRHYN LIMITED Charges

11 July 1952
Debenture
Delivered: 25 July 1952
Status: Satisfied on 31 January 2000
Persons entitled: P Ackinson The Rt Hon M H Pelham East of Yorborough
Description: Undertaking and all property and assets present and future…