This company is commonly known as Aperam Stainless Services & Solutions Uk Limited. The company was founded 36 years ago and was given the registration number 02166291. The firm's registered office is in BARLBOROUGH. You can find them at 9 Midland Way, Barlborough Links, Barlborough, Derbyshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED |
---|---|---|
Company Number | : | 02166291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Midland Way, Barlborough, Chesterfield, England, S43 4XA | Director | 24 November 2020 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 10 October 2002 | Active |
9, Midland Way, Barlborough, Chesterfield, England, S43 4XA | Director | 04 January 2021 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Secretary | 01 March 2016 | Active |
8 Deerpark Drive, Arnold, NG5 8SF | Secretary | 12 February 1999 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Secretary | 15 October 2002 | Active |
7 Audley Drive, Maidenhead, SL6 4QR | Secretary | - | Active |
5 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW | Secretary | 30 April 1999 | Active |
8 Tennis Mews, The Park, Nottingham, NG1 3FY | Secretary | 11 April 1995 | Active |
130 Avenue De Versailles, Paris 75016, France, | Director | 21 December 1992 | Active |
10 Avenur De La Garde Pre, Croissy Sur Seine, France, | Director | 28 January 2005 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 11 December 2012 | Active |
4 Allee F Chopin, Saint-Gratien, France, | Director | 01 May 2009 | Active |
153 Bus Avenue, Du Marechal Foch, Saint Cloud, FOREIGN | Director | 10 October 2002 | Active |
Ashcroft Cottage Hazelwood Lane, Chipstead, Coulsdon, CR5 3QY | Director | - | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 01 June 2016 | Active |
Impasse Du Donect, St Jerioz 74410, France, FOREIGN | Director | - | Active |
121 Rue Du 19 Janvier, Garches 92368, France, FOREIGN | Director | - | Active |
30 Avenue De Paris, Versailles 78000, France, | Director | 04 November 1999 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 01 March 2016 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 04 May 2007 | Active |
Maisons Lafitte, France, FOREIGN | Director | 04 November 1999 | Active |
Park Lodge Tattershall Drive, Nottingham, NG7 1BX | Director | 07 June 1993 | Active |
4 Rue De Plelo, Paris, France, 75015 | Director | 01 June 2000 | Active |
4 Rue De Plelo, Paris, France, 75015 | Director | 11 April 1995 | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 26 July 2002 | Active |
18 Rue De Lesseps, 92200 Neuilly/Seine, France, | Director | 21 December 1992 | Active |
2 Square Du Croisic, Paris 75015, France, FOREIGN | Director | - | Active |
9 Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 01 September 2019 | Active |
9, Midland Way, Barlborough Links, Barlborough, S43 4XA | Director | 01 December 2009 | Active |
41 West Drive, Cheam, SM2 7NB | Director | 01 November 1996 | Active |
8 Av St Honore, D'Eylau, Paris, France, FOREIGN | Director | 04 November 1999 | Active |
5 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW | Director | 01 April 1999 | Active |
14 Rue Leronte De Lisle, Paris 75016, France, FOREIGN | Director | - | Active |
41 Rue Saint Honore, Versailles, France, 78000 | Director | 13 October 1998 | Active |
Mr Robert Dean Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 9 Midland Way, Barlborough, S43 4XA |
Nature of control | : |
|
Aperam Stainless France Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 6, Rue Andre Campra, 93200 La Plaine, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.