ALFRED MCALPINE SLATE LIMITED
WOLVERHAMPTON ALFRED MCALPINE SLATE FFESTINIOG LIMITED FFESTINIOG SLATE QUARRY COMPANY LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4HY

Company number 01008774
Status Active
Incorporation Date 22 April 1971
Company Type Private Limited Company
Address 24 BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ALFRED MCALPINE SLATE LIMITED are www.alfredmcalpineslate.co.uk, and www.alfred-mcalpine-slate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Alfred Mcalpine Slate Limited is a Private Limited Company. The company registration number is 01008774. Alfred Mcalpine Slate Limited has been working since 22 April 1971. The present status of the company is Active. The registered address of Alfred Mcalpine Slate Limited is 24 Birch Street Wolverhampton Wv1 4hy. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary FORSTER, Garry James has been resigned. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary LEE, Christopher Michael has been resigned. Secretary WILLIAMS, Eifion Wyn has been resigned. Director BENJAMIN, Philip Gregory has been resigned. Director COX, Melanie Rachel has been resigned. Director FORSTER, Garry James has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LAW, Christopher John has been resigned. Director OAKES, Nicola has been resigned. Director ROBERTS, Geraint has been resigned. Director ROBERTS, Meirion has been resigned. Director ROBERTS, Olwen Mair has been resigned. Director ROBERTS, William Edward has been resigned. Director SMITH, Alan Henry has been resigned. Director STRICKLAND, Mark William has been resigned. Director WILLIAMS, Eifion Wyn has been resigned. Director WILLIAMS, Owen Glyn has been resigned. Director WILLIAMS, Thomas Tecwyn has been resigned. Director AM NOMINEES LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 12 February 2008

Director
GEORGE, Timothy Francis
Appointed Date: 12 February 2008
65 years old

Director
MILLS, Lee James
Appointed Date: 12 February 2008
67 years old

Resigned Directors

Secretary
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 02 October 1997

Secretary
HIGGINS, Caroline Patricia
Resigned: 01 December 2005
Appointed Date: 25 November 2004

Secretary
LEE, Christopher Michael
Resigned: 12 February 2008
Appointed Date: 01 December 2005

Secretary
WILLIAMS, Eifion Wyn
Resigned: 02 October 1997

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

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

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

Director
LAVELLE, Dominic Joseph
Resigned: 23 April 2007
Appointed Date: 04 October 2004
62 years old

Director
LAW, Christopher John
Resigned: 20 April 2007
Appointed Date: 02 October 1997
69 years old

Director
OAKES, Nicola
Resigned: 24 December 2007
Appointed Date: 13 April 2007
55 years old

Director
ROBERTS, Geraint
Resigned: 24 April 2007
Appointed Date: 08 February 2000
73 years old

Director
ROBERTS, Meirion
Resigned: 02 October 1997
85 years old

Director
ROBERTS, Olwen Mair
Resigned: 02 October 1997
83 years old

Director
ROBERTS, William Edward
Resigned: 02 October 1997
89 years old

Director
SMITH, Alan Henry
Resigned: 24 December 2007
Appointed Date: 13 April 2007
69 years old

Director
STRICKLAND, Mark William
Resigned: 04 May 1999
Appointed Date: 02 October 1997
63 years old

Director
WILLIAMS, Eifion Wyn
Resigned: 02 October 1997
85 years old

Director
WILLIAMS, Owen Glyn
Resigned: 02 October 1997
79 years old

Director
WILLIAMS, Thomas Tecwyn
Resigned: 31 May 1994
78 years old

Director
AM NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 01 February 2006

ALFRED MCALPINE SLATE LIMITED Events

12 May 2017
Restoration by order of the court
23 Sep 2014
Final Gazette dissolved via compulsory strike-off
10 Jun 2014
First Gazette notice for compulsory strike-off
06 Dec 2012
Restoration by order of the court
31 Jan 2012
Final Gazette dissolved via voluntary strike-off
...
... and 128 more events
24 Jun 1988
Accounts for a small company made up to 30 November 1986

24 Jun 1988
Return made up to 28/12/87; full list of members

15 Apr 1987
Accounts for a small company made up to 30 November 1985

15 Apr 1987
Return made up to 29/12/86; full list of members

22 Apr 1971
Incorporation

ALFRED MCALPINE SLATE LIMITED Charges

11 October 1971
Mortgage and charge
Delivered: 19 October 1971
Status: Satisfied on 21 August 1997
Persons entitled: Midland Bank LTD
Description: Oakeley quarry, blaenau ffestiniog marionethshire with…