Alcester Number 1 Limited BIRMINGHAM


Alcester Number 1 started in year 1915 as Private Limited Company with registration number 00141976. The Alcester Number 1 company has been functioning successfully for 109 years now and its status is active. The firm's office is based in Birmingham at 11th Floor The Colmore Building. Postal code: B4 6AT. Since Thu, 13th Sep 2012 Alcester Number 1 Limited is no longer carrying the name Mckechnie.

The firm has one director. Michael P., appointed on 7 March 2024. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alcester Number 1 Limited Address / Contact

Office Address 11th Floor The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141976
Date of Incorporation Thu, 28th Oct 1915
Industry Activities of head offices
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 07 March 2024

Jonathon C.

Position: Secretary

Appointed: 10 October 2016

Resigned: 31 May 2023

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 10 October 2016

Richard K.

Position: Secretary

Appointed: 09 June 2009

Resigned: 09 June 2009

Garry B.

Position: Secretary

Appointed: 09 June 2009

Resigned: 07 October 2013

Richard K.

Position: Secretary

Appointed: 09 May 2007

Resigned: 09 June 2009

Raymond S.

Position: Director

Appointed: 05 May 2006

Resigned: 30 April 2007

Gary B.

Position: Secretary

Appointed: 09 March 2006

Resigned: 09 May 2007

Garry B.

Position: Director

Appointed: 09 March 2006

Resigned: 07 March 2024

Geoffrey M.

Position: Director

Appointed: 20 July 2005

Resigned: 16 December 2019

James M.

Position: Director

Appointed: 15 July 2005

Resigned: 16 December 2019

David R.

Position: Director

Appointed: 15 July 2005

Resigned: 25 June 2018

Simon P.

Position: Director

Appointed: 26 May 2005

Resigned: 16 December 2019

Alistair P.

Position: Director

Appointed: 26 May 2005

Resigned: 31 May 2018

Peter S.

Position: Director

Appointed: 14 September 2001

Resigned: 29 July 2005

Robert G.

Position: Director

Appointed: 14 September 2001

Resigned: 05 May 2004

Ross M.

Position: Director

Appointed: 14 September 2001

Resigned: 09 March 2006

Michael S.

Position: Director

Appointed: 01 March 2001

Resigned: 26 May 2005

Andrew W.

Position: Director

Appointed: 10 March 1997

Resigned: 13 September 2001

Ross M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 09 March 2006

Henry M.

Position: Director

Appointed: 01 January 1994

Resigned: 25 October 2000

David A.

Position: Director

Appointed: 01 June 1993

Resigned: 25 October 2000

Eric C.

Position: Secretary

Appointed: 29 December 1992

Resigned: 31 December 1995

Vanni T.

Position: Director

Appointed: 29 December 1992

Resigned: 25 October 2000

Michael O.

Position: Director

Appointed: 29 December 1992

Resigned: 10 March 1997

Derek H.

Position: Director

Appointed: 29 December 1992

Resigned: 19 October 2001

John H.

Position: Director

Appointed: 29 December 1992

Resigned: 10 December 1993

Stuart M.

Position: Director

Appointed: 29 December 1992

Resigned: 26 May 2005

Lionel S.

Position: Director

Appointed: 29 December 1992

Resigned: 25 October 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Eachairn Aerospace Holdings Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eachairn Aerospace Holdings Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3985386
Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mckechnie September 13, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements