METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED
Company number 06476148
- Company Overview for METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148)
- Filing history for METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148)
- People for METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148)
- More for METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148)
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