Alupack Holdings Limited

All UK companiesProfessional, scientific and technical activitiesAlupack Holdings Limited

Activities of head offices

Alupack Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Brickfield Road B25 8HE Birmingham

Phone: +44-1308 7952972

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Alupack Holdings Limited"? - send email to us!

Alupack Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alupack Holdings Limited.

Registration data Alupack Holdings Limited

Register date: 2001-11-05

Register number: 04316677

Type of company: Private Limited Company

Get full report form global database UK for Alupack Holdings Limited

Owner, director, manager of Alupack Holdings Limited

Marghub Ahmed Shaikh Secretary. Address: Brickfield Road, Birmingham, B25 8HE, England. DoB:

David Leslie Smith Director. Address: Brickfield Road, Birmingham, B25 8HE, England. DoB: November 1953, British

Shokat Ali Akbar Secretary. Address: Brickfield Road, Birmingham, B25 8HE, England. DoB:

John Alexander Young Director. Address: Brickfield Road, Birmingham, B25 8HE, England. DoB: September 1955, British

Khosrow Tahmasebi Secretary. Address: Brickfield Road, Birmingham, B25 8HE, England. DoB:

Stephen Graham Blaken Secretary. Address: Glyn Terrace, Blaenclydach, Tonypandy, Mid Glamorgan, CF40 2EG. DoB: n\a, British

Khosrow Tahmasebi Director. Address: The Paddocks, 3 Lavender Close, Chaldon Common, Surrey, CR3 5DW. DoB: June 1952, British

Andrew Mcmurray Director. Address: The Ridgeway, London, NW11 8QL. DoB: March 1959, British

Anthony Lindsay Caplin Director. Address: Elm Lodge, River Gardens, London, SW6 6NZ. DoB: April 1951, British

Kenneth Victor Gentry Secretary. Address: 1 The Burrows, Newton, Porthcawl, Mid Glamorgan, CF36 5AJ. DoB: July 1939, British

David Brian Williams Secretary. Address: 48 Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HY. DoB: May 1944, British

David Brian Williams Director. Address: 48 Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HY. DoB: May 1944, British

Jack Rowell Director. Address: Middlehill House, Middlehill, Box, Wiltshire, SN13 8QS. DoB: November 1944, British

Ian Clive John Director. Address: Tynwald, 23a Longfield Drive, Amersham, Buckinghamshire, HP6 5HD. DoB: April 1954, British

Kenneth Victor Gentry Director. Address: 1 The Burrows, Newton, Porthcawl, Mid Glamorgan, CF36 5AJ. DoB: July 1939, British

John Douglas Hind Director. Address: 32 Priory Gardens, Stamford, Lincolnshire, PE9 2EG. DoB: March 1954, British

Michael William Rich Nominee-director. Address: Hillfield, Gorse Hill Farningham, Dartford, Kent, DA4 0JU. DoB: July 1947, British

Simon James Howley Director. Address: 193 Queens Road, Wimbledon, London, SW19 8NX. DoB: June 1960, British

Jobs in Alupack Holdings Limited vacancies. Career and practice on Alupack Holdings Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Alupack Holdings Limited on FaceBook

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

Address Alupack Holdings Limited on google map

Other similar UK companies as Alupack Holdings Limited: Mark Barbrook Limited | Gp Sims Ltd | Focus Theatre Company (scotland) | New Forest Water Park Limited | The Gloucester Theatre Limited

Alupack Holdings Limited ,registered as PLC, that is registered in 20 Brickfield Road, , Birmingham. The postal code is B25 8HE The firm has been operating since 2001. The firm's reg. no. is 04316677. Even though recently referred to as Alupack Holdings Limited, the name previously was known under a different name. The firm was known as Melh 888 until 2006-11-20, at which point the name was replaced by Intercede 1764. The final was known as occurred in 2002-02-08. The firm principal business activity number is 70100 : Activities of head offices. Alupack Holdings Ltd filed its account information up until 2014-12-31. The firm's latest annual return information was submitted on 2015-10-30. 15 years of competing on this market comes to full flow with Alupack Holdings Ltd as they managed to keep their customers satisfied throughout their long history.

There's 1 managing director this particular moment leading this firm, namely David Leslie Smith who's been doing the director's assignments for fifteen years. This firm had been overseen by John Alexander Young (age 61) who gave up the position in 2016. Additionally another director, specifically Khosrow Tahmasebi, age 64 gave up the position one year ago. Furthermore, the director's efforts are continually supported by a secretary - Marghub Ahmed Shaikh, from who was selected by the firm in 2015.