Alumasc Building Products Limited

All UK companiesActivities of extraterritorial organisations and otherAlumasc Building Products Limited

Dormant Company

Alumasc Building Products Limited contacts: address, phone, fax, email, website, shedule

Address: C/o The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering

Phone: +44-1274 8282287

Fax: +44-1274 8282287

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Alumasc Building Products Limited"? - send email to us!

Alumasc Building Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alumasc Building Products Limited.

Registration data Alumasc Building Products Limited

Register date: 1907-04-23

Register number: 00093058

Type of company: Private Limited Company

Get full report form global database UK for Alumasc Building Products Limited

Owner, director, manager of Alumasc Building Products Limited

John David Douglas Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: July 1957, British

Richard James Cookman Director. Address: 63 Malham Drive, Kettering, Northamptonshire, NN16 9FS. DoB: June 1977, British

Ian Andrew Rose Secretary. Address: Trehern Close, Knowle, Solihull, West Midlands, B93 9HA. DoB: n\a, British

Laurence Nigel Holdcroft Secretary. Address: 71 Fanshawe Crescent, Ware, Hertfordshire, SG12 0AR. DoB: n\a, British

Andrew Magson Director. Address: Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP. DoB: September 1966, British

Carol Jayne Nunn Secretary. Address: 4 Juniper Close, Towcester, Northamptonshire, NN12 6XP. DoB: n\a, British

Patricia Ann Kingdon Secretary. Address: 22 Sywell Village, Northampton, NN6 0BQ. DoB:

David Richard Sowerby Secretary. Address: Rosedale House, 34 Hatchet Lane Stonely, St Neots, Cambridgeshire, PE19 5EG. DoB: February 1945, British

William Henry Mccracken Bailie Director. Address: Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, Bucks, HP18 0DT. DoB: August 1942, British

Jonathan David Jowett Director. Address: 9 Hodnet Close, East Hunsbury, Northampton, Northants, NN4 0XY. DoB: n\a, British

Jonathan David Jowett Secretary. Address: 9 Hodnet Close, East Hunsbury, Northampton, Northants, NN4 0XY. DoB: n\a, British

David Richard Sowerby Director. Address: Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, Cambs, PE28 0LH. DoB: February 1945, British

Jonathan Wade Prior Secretary. Address: The Willows Belbroughton Road, Clent, Stourbridge, West Midlands, DY9 9RA. DoB: n\a, British

John Richard Ainsworth Director. Address: Four Winds 24 Coundon Green, Coventry, West Midlands, CV6 2AL. DoB: December 1943, British

Roy Preston Secretary. Address: 7 Old Ham Lane, Stourbridge, West Midlands, DY9 0UW. DoB: n\a, British

Paul John Horrell Director. Address: 4 Richmond Court, Ashton Keynes, Swindon, Wiltshire, SN6 6PP. DoB: September 1934, British

John Edwin Dearden Grunow Director. Address: 6 Ford Lane, Old Greenwich, Connecticut, FOREIGN, Usa. DoB: September 1946, American

Roy Preston Director. Address: 7 Old Ham Lane, Stourbridge, West Midlands, DY9 0UW. DoB: n\a, British

Ian Macnaughten Sidey Director. Address: April Wood, Windrow Lane New Canaan Connecticut, FOREIGN, Usa. DoB: July 1947, British

Michael Frederick Stauff Director. Address: 117 Settlers Farm Road, Monroe Connecticut, FOREIGN, Usa. DoB: February 1950, American

Miroslav Martin Fajt Director. Address: 44 Crosshill Road, Harts Dale New York, Usa. DoB: November 1955, American

Jobs in Alumasc Building Products Limited vacancies. Career and practice on Alumasc Building Products Limited. Working and traineeship

Engineer. From GBP 2600

Helpdesk. From GBP 1500

Welder. From GBP 1900

Carpenter. From GBP 2200

Administrator. From GBP 2500

Electrician. From GBP 1900

Welder. From GBP 1800

Project Co-ordinator. From GBP 1200

Package Manager. From GBP 2300

Responds for Alumasc Building Products Limited on FaceBook

Read more comments for Alumasc Building Products Limited. Leave a respond Alumasc Building Products Limited in social networks. Alumasc Building Products Limited on Facebook and Google+, LinkedIn, MySpace

Address Alumasc Building Products Limited on google map

Other similar UK companies as Alumasc Building Products Limited: Blyth 13 Ltd | Grasscroppers Ltd. | Warner Contracting Limited | Scott Fisher Roofing Limited | The Winter Partnership Ltd

Alumasc Building Products Limited with reg. no. 00093058 has been on the market for one hundred and nine years. This PLC is officially located at C/o The Alumasc Group Plc, Station Road Burton Latimer in Kettering and its post code is NN15 5JP. From 2010-05-18 Alumasc Building Products Limited is no longer under the name Warne,wright And Rowland. This business is registered with SIC code 99999 - Dormant Company. Alumasc Building Products Ltd reported its account information up until 30th June 2015. Its latest annual return was filed on 30th August 2015.

For four years, this particular firm has only been supervised by an individual managing director: John David Douglas who has been in charge of it since 2012-04-03. The firm had been directed by Richard James Cookman (age 39) who ultimately resigned in 2012. What is more another director, specifically Andrew Magson, age 50 quit after 4 years of successful employment. At least one secretary in this firm is a limited company, specifically Doranda Limited.