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

Mr Alan James Mackenzie

British – Born 88 years ago (July 1935)

Mr Alan James Mackenzie
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameMRX Dormant Company Seven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (44 years, 5 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameSarginsons Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (41 years after company formation)
Appointment Duration7 years, 6 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Sarginsons Industries Limited
Torrington Avenue
Coventry
West Midlands
CV4 9AG
Company NameSamuel Groves & Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (81 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Station Road Langley Green
Oldbury
West Midlands
B69 4LY
Company NameHouse Pp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1990 (34 years, 6 months after company formation)
Appointment Duration13 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMetalrax Specialist Applications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (48 years, 7 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Kpmg Llp
One Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Company NameMRX Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (18 years, 1 month after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameProject Swallow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (17 years, 3 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc
Ardath Road Kings Norton
Birmingham
West Midlands
B38 9PN
Company NameAnotrim Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (15 years, 8 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc
Ardath Road
Kings Norton
Birmingham
B38 9PN
Company NameInstanta Risk Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameStackright Building Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (35 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc
Ardath Road Kings Norton
Birmingham
West Midlands
B38 9PN
Company NameMetalrax Group Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (11 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameG.S. Smart & Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (31 years, 3 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameCommercial Bearings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (27 years after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Plastic Moulders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (26 years, 4 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc, Ardath
Road, Kings Norton
Birmingham
West Midlands
B38 9PN
Company NameMRX Dormant Company Two Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (25 years, 7 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (21 years, 4 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameArthur E. Lunt Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (42 years, 4 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc
Ardath Road
Kings Norton
Birmingham
B38 9PN
Company NameMakespace Mezzanine Floors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (47 years, 5 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMetalrax Group Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (51 years, 9 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company Three Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (59 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameArc Overseas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (33 years, 7 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
4 Steelpark Trading Estate
Steelpark Way
Wolverhampton
WV11 3BF
Company NameMetalrax Engineering Support Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (37 years after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Kpmg Llp
One Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Company NameMHW Realisations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (52 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
1 St Peter'S Square
Restructuring
Manchester
M2 3AE
Company NameB.S.C. (Diecasting) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (18 years, 10 months after company formation)
Appointment Duration11 years, 3 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Office D
Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameMetalrax Group Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (28 years, 3 months after company formation)
Appointment Duration10 years, 11 months (Resigned 20 May 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Kpmg Llp
One Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Company NameValolong Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company Six Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (49 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company Four Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (26 years after company formation)
Appointment Duration4 years, 2 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameMRX Dormant Company Five Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (15 years after company formation)
Appointment Duration3 years, 7 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Company NameHouse Bi Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (38 years, 3 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
C/O Metalrax Group Plc
Ardath Road Kings Norton
Birmingham
West Midlands
B38 9PN
Company NameHouse Ktp Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (44 years, 5 months after company formation)
Appointment Duration12 years (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Registered Company Address
Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX

Appointment Timeline

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