This company is commonly known as Allegheny Technologies Limited. The company was founded 38 years ago and was given the registration number 01919677. The firm's registered office is in SHEFFIELD. You can find them at President Way Works, President Way, Sheffield, . This company's SIC code is 24450 - Other non-ferrous metal production.
Name | : | ALLEGHENY TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 01919677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | President Way Works, President Way, Sheffield, S4 7UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
President Way Works, President Way, Sheffield, S4 7UR | Director | 19 September 2023 | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 19 September 2023 | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 16 January 2024 | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 12 May 2022 | Active |
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF | Secretary | - | Active |
President Way Works, President Way, Sheffield, S4 7UR | Secretary | 06 March 2023 | Active |
Clearwater House, 4 - 7 Manchester Street, London, England, W1U 3AE | Secretary | 12 May 2022 | Active |
1000, Six Ppg Place, Pittsburgh, United States, | Secretary | 20 October 2008 | Active |
Roche Abbey Mill Farm, Stone, Rotherham, S66 8NN | Secretary | 09 April 1998 | Active |
25, Croft Drive, Tickhill, Doncaster, DN11 9UL | Secretary | 31 August 2000 | Active |
One, New Change, London, EC4M 9AF | Corporate Secretary | 01 April 2008 | Active |
48, Chancery Lane, London, United Kingdom, WC2A 1JF | Corporate Secretary | 30 July 2020 | Active |
Second Floor, 11 Pilgrim Street, London, England, EC4V 6RN | Corporate Secretary | 21 August 2017 | Active |
3815 Pomfret Lane Charlotte 28211, North Carolina, Usa, FOREIGN | Director | 06 February 1998 | Active |
839 Old Bell Road, Charlotte 28270 North Carolina, Usa, FOREIGN | Director | 06 February 1998 | Active |
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF | Director | - | Active |
47 Rockwood Drive, Skipton, BD23 1UW | Director | 30 June 1997 | Active |
240 Trotwood Drive, Upper St Claire Pennsylvania 15241, Usa, FOREIGN | Director | 06 February 1998 | Active |
Chardonnay, 1a Lindrick Road Woodsetts, Worksop, S81 8RD | Director | - | Active |
1000 Six Ppg Place, Pittsburgh, United States, 15222 | Director | 09 January 2019 | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 06 March 2023 | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 12 May 2022 | Active |
Clearwater House, 4 - 7 Manchester Street, London, England, W1U 3AE | Director | 12 May 2022 | Active |
3119, Drake Lane, Monroe, United States, | Director | 01 April 2008 | Active |
1000, Six Ppg Place, Pittsburgh, United States, | Director | 01 May 2011 | Active |
1000, Six Ppg Place, Pittsburgh, United States, PA 15222 | Director | 15 July 2013 | Active |
48 West Bank Drive, Anston, Sheffield, S31 7JG | Director | - | Active |
President Way Works, President Way, Sheffield, S4 7UR | Director | 19 September 2023 | Active |
1516 Fox Chase Lane, Upper St. Clair, Pittsburgh, Usa, | Director | 16 October 2003 | Active |
165 Thousand Oaks Drive, Upper St. Clair, Pittsburgh, United States, | Director | 06 February 1998 | Active |
708 Chatsworth Road, Chesterfield, S40 3PB | Director | - | Active |
139 Abbeydale Road South, Sheffield, S7 2QT | Director | 01 January 1997 | Active |
56 West Bank Drive, Anston, Sheffield, S31 7JG | Director | - | Active |
12 Grasmere Road, Dronfield Woodhouse, Dronfield, S18 8PS | Director | 06 February 1998 | Active |
2670 Merry Oak Lane, Pittsburgh Allegheny County, Pennsylvania, 15241-2953, USA | Director | 25 June 1999 | Active |
Walsin Lihwa Corp | ||
Notified on | : | 19 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Taiwan |
Address | : | 25f., No. 1, Songzhi Rd., Xinyi Dist., Taipei City, , No. 1, Songzhi Rd.,, Taipei City, Taiwan, 110411 |
Nature of control | : |
|
Mutares Se & Co Kgaa | ||
Notified on | : | 12 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 19, Arnulfstrasse, Munich, Germany, 80335 |
Nature of control | : |
|
Tdy Holdings Limited | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | President Way Works, President Way, Sheffield, United Kingdom, S4 7UR |
Nature of control | : |
|
Tdy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | President Way Works, President Way, Sheffield, England, S4 7UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.