This company is commonly known as Alumax U.k. Limited. The company was founded 28 years ago and was given the registration number 03136596. The firm's registered office is in BIRMINGHAM. You can find them at 170 Kitts Green Road, Kitts Green, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ALUMAX U.K. LIMITED |
---|---|---|
Company Number | : | 03136596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR | Director | 30 July 2019 | Active |
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW | Secretary | 01 March 2014 | Active |
10 Nant-Y-Drope, Ely, Cardiff, CF5 4UF | Secretary | 28 April 1999 | Active |
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR | Secretary | 06 May 2016 | Active |
Kawneer Uk Limited, Astmoor Road, Astmoor Industrial Estate, Runcorn, WA7 1QQ | Secretary | 14 September 2001 | Active |
5 Pinetree Close, Burry Port, SA16 0TF | Secretary | 01 June 1999 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 11 December 1995 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 11 December 1995 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 30 November 2020 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 17 July 2001 | Active |
15 Chemin De La Rochette, Geneva, Switzerland, FOREIGN | Director | 31 July 1998 | Active |
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW | Director | 01 March 2014 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 | Director | 14 September 2001 | Active |
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF | Director | 29 October 2001 | Active |
76 Mohawk Trail, Stamford, Usa, | Director | 02 January 1996 | Active |
3488 Knollwood Drive,N.W., Atlanta, U.S.A., 30305 | Director | 28 June 1996 | Active |
130 Parkside, 78 Lindbergh Drive, Atlanta Ga, Usa, 30305 | Director | 04 August 1997 | Active |
Kasteelaan 7, 6081 An Haelen, Netherlands, FOREIGN | Director | 02 January 1996 | Active |
3423 Pinestream Road, Atlanta Georgia 30327, Usa, Usa, | Director | 02 January 1996 | Active |
Rue Franz Merjay 95, Ixelles, Brussels B-1050, Belgium, | Director | 29 January 1998 | Active |
Kawneer Uk Limited, Astmoor Road, Astmoor Estate, Runcorn, WA7 1QQ | Director | 14 September 2001 | Active |
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU | Director | 01 February 2008 | Active |
121c, Route De Foncenex, Veigy-Foncenex, France, 74140 | Director | 09 June 2009 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 December 1995 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 December 1995 | Active |
Arconic Closure Systems International (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 170, Kitts Green Road, Birmingham, England, B33 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-24 | Capital | Legacy. | Download |
2021-09-24 | Insolvency | Legacy. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-23 | Capital | Capital allotment shares. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.