This company is commonly known as Alloy Technologies (uk) Limited. The company was founded 29 years ago and was given the registration number 02965664. The firm's registered office is in SHEFFIELD. You can find them at Alloy Technologies (uk) Johnson Lane, Ecclesfield, Sheffield, . This company's SIC code is 24540 - Casting of other non-ferrous metals.
Name | : | ALLOY TECHNOLOGIES (UK) LIMITED |
---|---|---|
Company Number | : | 02965664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alloy Technologies (uk) Johnson Lane, Ecclesfield, Sheffield, England, S35 9XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Secretary | 06 May 2016 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 September 2020 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 16 December 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 07 September 1994 | Active |
26a Atlas Way, 26a Atlas Way, Sheffield, England, S4 7QQ | Secretary | 01 March 2014 | Active |
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL | Secretary | 07 October 1994 | Active |
17 Pennine View, Glasson Dock, Lancaster, LA2 0AS | Secretary | 18 September 1997 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 17 July 2001 | Active |
Rose Cottage, Newton Road, Odstone, CV13 0QU | Director | 11 November 1998 | Active |
Via Vittorio Emanuele 23, Bergamo, Italy, 24100 | Director | 18 January 1996 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, | Director | 15 July 2010 | Active |
Rosedale Park Road, West Malvern, WR14 4BJ | Director | 01 March 1996 | Active |
Richmond Lodge, 2a Hale Road, Hale, WA15 8RD | Director | 13 March 1997 | Active |
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW | Director | 01 March 2014 | Active |
Alcoa Europe Ave, Giuseppe Motta 31-33, Geneva, Switzerland, | Director | 19 June 2008 | Active |
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF | Director | 16 February 2007 | Active |
Waldecker Weg 3b, Soest, Germany, | Director | 30 June 2000 | Active |
Via Bravi 6, Terno D Isola, Bergamo 24030 Italy, FOREIGN | Director | 18 January 1996 | Active |
The Firs 69 The Common, Parbold, Wigan, WN8 7EA | Director | 07 October 1994 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 July 2019 | Active |
201 Hazel Drive, Pittsburgh, Usa, | Director | 27 August 1999 | Active |
Kesslerstrasse 25, Kempen, Germany, | Director | 01 October 2003 | Active |
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL | Director | 07 October 1994 | Active |
121 Springhouse Lane, Pittsburg, Usa, | Director | 30 June 2000 | Active |
Calle Del Arado 2-1d, Valladolid, Spain, | Director | 30 June 2000 | Active |
Urbanizacion El Pichon, Poblado Arces 2, Simancas, Spain, | Director | 30 June 2000 | Active |
173 Plymouth Drive, Bay Village, Usa, | Director | 14 October 2004 | Active |
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU | Director | 01 February 2008 | Active |
Am Hochwald 19, Starnberg, Germany, | Director | 30 June 2000 | Active |
121c, Route De Foncenex, Veigy-Foncenex, France, 74140 | Director | 09 June 2009 | Active |
Im Drohne 23, Barnstorf, Germany, | Director | 14 October 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 September 1994 | Active |
Howmet Aerospace Inc | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 201, Isabella Street, Pittsburg, United States, |
Nature of control | : |
|
Arconic, Inc. | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Arconic Manufacturing (Gb) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26a, Atlas Way, Sheffield, England, S4 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Address | Change sail address company with old address new address. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Capital | Legacy. | Download |
2023-05-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-04 | Insolvency | Legacy. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Address | Change sail address company with old address new address. | Download |
2022-10-03 | Address | Move registers to registered office company with new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Incorporation | Memorandum articles. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-19 | Change of constitution | Statement of companys objects. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.