ALEXANDER AND JAMES LIMITED - DUDLEY
Company Profile | Company Filings |
Overview
ALEXANDER AND JAMES LIMITED is a Private Limited Company from DUDLEY and has the status: Active.
ALEXANDER AND JAMES LIMITED was incorporated 11 years ago on 01/02/2013 and has the registered number: 08384700. The accounts status is FULL and accounts are next due on 30/09/2024.
ALEXANDER AND JAMES LIMITED was incorporated 11 years ago on 01/02/2013 and has the registered number: 08384700. The accounts status is FULL and accounts are next due on 30/09/2024.
ALEXANDER AND JAMES LIMITED - DUDLEY
This company is listed in the following categories:
46470 - Wholesale of furniture, carpets and lighting equipment
46470 - Wholesale of furniture, carpets and lighting equipment
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
UNIT I WOODSIDE INDUSTRIAL ESTATE
DUDLEY
DY2 0RL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIMOL SRIVIKORN | Apr 1964 | Thai | Director | 2016-11-01 | CURRENT |
MS KELLIE MELANIE OLIVER | Jan 1982 | British | Director | 2024-02-01 | CURRENT |
MR STEVE PAUL MORGAN | Jan 1963 | British | Director | 2014-06-16 | CURRENT |
ZOE CAROLINE DICKENS | Dec 1973 | British | Director | 2016-11-01 | CURRENT |
MR SIMON ROBERT WILSON | Feb 1977 | British | Director | 2019-09-11 UNTIL 2021-05-01 | RESIGNED |
MR SIMON ROBERT WILSON | Secretary | 2014-06-16 UNTIL 2015-07-01 | RESIGNED | ||
MR DAVID JAMES HOWLE LEE | Oct 1968 | British | Director | 2013-02-28 UNTIL 2018-07-31 | RESIGNED |
MR DAVID JOHN WATTS | Aug 1980 | British | Director | 2021-05-01 UNTIL 2024-01-12 | RESIGNED |
MS WALLIWAN VARAVARN | May 1957 | Thai | Director | 2016-11-01 UNTIL 2021-05-01 | RESIGNED |
MR MARK ALEXANDER SMITH | Sep 1971 | British | Director | 2013-02-28 UNTIL 2022-01-01 | RESIGNED |
MR DAVID WILLIAM ROBERTS | Jan 1969 | British | Director | 2022-07-01 UNTIL 2024-03-13 | RESIGNED |
MRS MICHELLE HOINES-WHITE | Feb 1973 | British | Director | 2018-07-25 UNTIL 2022-01-01 | RESIGNED |
MR DAVID IAN HEEKS | Mar 1964 | British | Director | 2013-02-01 UNTIL 2014-06-16 | RESIGNED |
MR JONATHAN FEARN | Apr 1974 | British | Director | 2021-05-01 UNTIL 2023-10-24 | RESIGNED |
MR DAVID HEEKS | Secretary | 2013-02-01 UNTIL 2014-06-16 | RESIGNED | ||
MR SIMON ROBERT WILSON | Feb 1977 | British | Director | 2014-06-16 UNTIL 2015-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manor (2016) Holdings Limited | 2018-02-15 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tcm Corporation Plc | 2018-02-15 | Bangkok |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tcm Living Ltd | 2017-11-14 | Dudley West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dm Midlands Limited | 2017-02-01 - 2017-11-14 | Dudley | Ownership of shares 75 to 100 percent |