Download leads from Nexok and grow your business. Find out more

Aluminium Capping Services Limited

Directors

Current

Retired

8

Closed

1

Director Details

Director NameMs Laura Anne Whincup
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date06 December 2013 (22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Closed 03 October 2019)
Assigned Occupation Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date30 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1991)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date30 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1991)
Assigned Occupation Company Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameEric John Handford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 August 1991 (6 days after company formation)
Appointment Duration18 years, 10 months (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Codsall Road
Tettenhall
Wolverhampton
WV6 9QD
Director NameRoger Frederick Tromans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 August 1991 (6 days after company formation)
Appointment Duration18 years, 10 months (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hockley Brook Lane, Belbroughton
Stourbridge
West Midlands
DY9 0AD
Director NameRoger Frederick Tromans
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date05 August 1991 (6 days after company formation)
Appointment Duration18 years, 10 months (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hockley Brook Lane, Belbroughton
Stourbridge
West Midlands
DY9 0AD
Director NameMr David Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date28 May 2010 (18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 December 2013)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address32 Bedford Row
London
WC1R 4HE
Director NameMr John David Wheelwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date28 May 2010 (18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 February 2012)
Assigned Occupation Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFords Packaging Systems Ltd Ronald Close
Woburn Road Industrial Estate, Kempston
Bedford
MK42 7SH
Director NameMr Geoffrey Alec Brim
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 February 2012 (20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 December 2013)
Assigned Occupation Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFords Packaging Systems Ltd Ronald Close
Woburn Road Industrial Estate, Kempston
Bedford
MK42 7SH

Director Timeline

Sign up now to grow your client base. Plans & Pricing