Advanced company searchLink opens in new window

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED

Company number 06476148

Filter officers

Filter officers

Officers: 16 officers / 5 resignations

WEARING, Malcolm Jamieson

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Role Active
Secretary
Appointed on
24 May 2023

WEARING, Malcolm Jamieson

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Role Active
Director
Date of birth
February 1972
Appointed on
24 May 2023
Nationality
British
Country of residence
England
Occupation
Civil Engineer

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED

Correspondence address
White House, Works, Bold Road, St Helens, Merseyside, United Kingdom, WA9 4JG
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
02992960

ALUMINIUM ROOFLINE PRODUCTS LIMITED

Correspondence address
Unit 2, Vitruvius Way, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1WA
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
03876125

ASH & LACY BUILDING SYSTEMS LIMITED

Correspondence address
Bromford Lane, West Bromwich, West Midlands, England, B70 7JJ
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
00149058

GUTTERCREST LIMITED

Correspondence address
####, Victoria Road, Oswestry, Shropshire, United Kingdom, SY11 2HX
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
02208404

HALL & BOTTERILL LIMITED

Correspondence address
332 Meanwood Road, Leeds, West Yorkshire, United Kingdom, LS7 2JP
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
00418637

HARGREAVES FOUNDRY LIMITED

Correspondence address
####, Water Lane, South Parade, Halifax, West Yorkshire, United Kingdom, HX3 9HG
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
02477414

KINGSPAN LIMITED

Correspondence address
Greenfield Business Park No 2, Greenfield, Holywell, Flintshire, Wales, CH8 7GJ
Role Active
Director
Appointed on
2 March 2017

UK Limited Company What's this?

Registration number
01037468

LINDAB LIMITED

Correspondence address
9-11, Carousel Way, Riverside Business Park, Northampton, United Kingdom, NN3 9HG
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
01641399

MARLEY PLASTICS LIMITED

Correspondence address
####, Dickley Lane, Lenham, Maidstone, Kent, United Kingdom, ME17 2DE
Role Active
Director
Appointed on
17 January 2008

UK Limited Company What's this?

Registration number
03477956

OLIVER & CO SECRETARIAL SERVICES LIMITED

Correspondence address
Douglas House, 117 Foregate Street, Chester, Cheshire, United Kingdom, CH1 1HE
Role Resigned
Secretary
Appointed on
17 January 2008
Resigned on
24 January 2013

Registered in a European Economic Area What's this?

Place registered
DOUGLAS HOUSE, 117 FOREGATE STREET, CHESTER
Registration number
2733303

JONES, Carlton John

Correspondence address
Suite A,, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Role Resigned
Director
Date of birth
April 1951
Appointed on
2 May 2011
Resigned on
24 May 2023
Nationality
British
Country of residence
Wales
Occupation
Business Owner

ADEN PRO-FORM LIMITED

Correspondence address
Unit 10 Westminister Road, Industrial Estate, Wareham, Dorset, BH20 4SP
Role Resigned
Director
Appointed on
17 January 2008
Resigned on
15 February 2017

Registered in a European Economic Area What's this?

Place registered
UNIT 10 WESTMINSTER ROAD, WAREHAM, DORSET, BH204SP
Registration number
03248106

C A GROUP LIMITED

Correspondence address
####, Copeland Road, Evenwood Industrial Estate, Bishop Auckland, Co Durham, United Kingdom, DL14 9SF
Role Resigned
Director
Appointed on
17 January 2008
Resigned on
19 January 2022

UK Limited Company What's this?

Registration number
01745027

CREATIVE PROFILES & FABRICATIONS LIMITED

Correspondence address
Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
Role Resigned
Director
Appointed on
17 January 2008
Resigned on
24 January 2013

Registered in a European Economic Area What's this?

Place registered
ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY
Registration number
SC265180