ALCESTER NUMBER 1 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ALCESTER NUMBER 1 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
ALCESTER NUMBER 1 LIMITED was incorporated 108 years ago on 28/10/1915 and has the registered number: 00141976. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALCESTER NUMBER 1 LIMITED was incorporated 108 years ago on 28/10/1915 and has the registered number: 00141976. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALCESTER NUMBER 1 LIMITED - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
MCKECHNIE LIMITED (until 13/09/2012)
MCKECHNIE LIMITED (until 13/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL PAYNE | Jul 1980 | British | Director | 2024-03-07 | CURRENT |
MICHAEL ALBERT STACEY | Jan 1939 | British | Director | 2001-03-01 UNTIL 2005-05-26 | RESIGNED |
MR ANDREW JOHN WALKER | Sep 1951 | British | Director | 1997-03-10 UNTIL 2001-09-13 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Secretary | 2006-03-09 UNTIL 2007-05-09 | RESIGNED |
ERIC CORKER | Oct 1936 | British | Secretary | RESIGNED | |
MR RICHARD KEEN | Other | Secretary | 2009-06-09 UNTIL 2009-06-09 | RESIGNED | |
JONATHON COLIN FYFE CRAWFORD | Secretary | 2016-10-10 UNTIL 2023-05-31 | RESIGNED | ||
MR RICHARD KEEN | Sep 1968 | British | Secretary | 2007-05-09 UNTIL 2009-06-09 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Secretary | 1995-12-31 UNTIL 2006-03-09 | RESIGNED |
ADAM DAVID CHRISTOPHER WESTLEY | Secretary | 2013-10-07 UNTIL 2016-10-10 | RESIGNED | ||
MR GARRY ELLIOT BARNES | Aug 1970 | British | Secretary | 2009-06-09 UNTIL 2013-10-07 | RESIGNED |
MR PETER DAVID SHEPHERD | Jul 1956 | British | Director | 2001-09-14 UNTIL 2005-07-29 | RESIGNED |
MR SIMON ANTONY PECKHAM | Aug 1962 | British | Director | 2005-05-26 UNTIL 2019-12-16 | RESIGNED |
MR DAVID ALEXANDER ROPER | Nov 1950 | British | Director | 2005-07-15 UNTIL 2018-06-25 | RESIGNED |
MR VANNI EMANUELE TREVES | Nov 1940 | British | Director | RESIGNED | |
DAVID PHILIP ALLVEY | Mar 1945 | British | Director | 1993-06-01 UNTIL 2000-10-25 | RESIGNED |
LIONEL JOHN STAMMERS | May 1933 | British | Director | RESIGNED | |
MR RAYMOND STARK | Sep 1953 | British | Director | 2006-05-05 UNTIL 2007-04-30 | RESIGNED |
MR MICHAEL STUART OST | Oct 1944 | British | Director | RESIGNED | |
ALISTAIR GARFIELD PEART | Feb 1959 | British | Director | 2005-05-26 UNTIL 2018-05-31 | RESIGNED |
MR GEOFFREY PETER MARTIN | Oct 1967 | British | Director | 2005-07-20 UNTIL 2019-12-16 | RESIGNED |
STUART GREVILLE MOBERLEY | Jun 1942 | British | Director | RESIGNED | |
JAMES CHRISTOPHER MILLER | Sep 1951 | British | Director | 2005-07-15 UNTIL 2019-12-16 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Director | 2001-09-14 UNTIL 2006-03-09 | RESIGNED |
HENRY NIGEL PAKENHAM MCCORKELL | Jan 1947 | English | Director | 1994-01-01 UNTIL 2000-10-25 | RESIGNED |
SIR JOHN AUSTIN HUNGERFORD LEIGH HOSKYNS | Aug 1927 | British | Director | RESIGNED | |
DEREK HANRATTY | Oct 1943 | British | Director | RESIGNED | |
MR ROBERT MERVYN GIBBON | Jul 1957 | British | Director | 2001-09-14 UNTIL 2004-05-05 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2006-03-09 UNTIL 2024-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eachairn Aerospace Holdings Limited | 2016-04-19 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |