This company is commonly known as Hydro Aluminium Deeside Limited. The company was founded 40 years ago and was given the registration number 01786117. The firm's registered office is in WREXHAM. You can find them at Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 24420 - Aluminium production.
Name | : | HYDRO ALUMINIUM DEESIDE LIMITED |
---|---|---|
Company Number | : | 01786117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Secretary | 14 May 2004 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 08 June 2020 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 14 April 2023 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 22 August 2022 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 01 January 2024 | Active |
Llwyn Offa Cottage, Alltami, Mold, CH7 6RH | Secretary | - | Active |
The Coach House, Tredington, Shipston On Stour, CV36 4NG | Director | - | Active |
Johnsrudgt 34, 1350, Norway, | Director | 25 August 2009 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 01 July 2003 | Active |
Llwyn Offa Cottage, Alltami, Mold, CH7 6RH | Director | 01 July 2003 | Active |
The Porch House, Blockley, Moreton-In-Marsh, GL56 9BW | Director | - | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 26 February 2021 | Active |
730 Fifth Avenue, New York, New York 10019, FOREIGN | Director | 17 May 1995 | Active |
71 Padleys Lane, Burton Joyce, Nottingham, NG14 5BW | Director | - | Active |
Pear Tree Farm, Spurstow, CW6 9RP | Director | - | Active |
170-17 Henley Road, Jamaica, Usa, 11432 | Director | 28 April 1995 | Active |
P O Box 1586, Madison Square Station, New York, Usa, 10159 | Director | 28 April 1995 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 03 March 2021 | Active |
12 Lansdowne Crescent, London, W11 2NJ | Director | - | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 26 February 2021 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham Clwyd, | Director | 07 December 2011 | Active |
Damv. 4a, 1337 Sandvika, Norway, FOREIGN | Director | 14 May 2004 | Active |
Rooftops Lodge Gardens, Wealstone Lane, Upton, CH2 1HG | Director | 15 February 2001 | Active |
Mill House, Mill Lane, Hartlip, ME9 7TD | Director | 15 July 1992 | Active |
285 Berrywood Drive, Severna Park, Md 21146, United States Of America, | Director | 16 October 2000 | Active |
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 02 February 2016 | Active |
Brynhyfryd The Walled Garden, Village Road, Nannerch, Mold, CH7 5RD | Director | 24 November 1997 | Active |
11, Dechant-Kann Street, 41516 Grevenbroich, Germany, Germany, | Director | 15 March 2012 | Active |
1 Sharnden Manor, Mayfield, TN20 6PY | Director | - | Active |
West Bank, Gamston, Retford, DN22 0QD | Director | 12 January 1994 | Active |
Blinderneien 7c, 0361 Oslo, Norway, FOREIGN | Director | 16 October 2000 | Active |
Falkestien 11, N-3179, Norway, | Director | 25 August 2009 | Active |
Barry Salisbury | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Norsk Hydro Asa | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Norsk Hydro Asa, Drammensveien 260, Vaekero, Norway, |
Nature of control | : |
|
Ingrid Heradstveit Guddal | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Norwegian |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Daniel John Morear | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Trond Olaf Christophersen | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Norwegian |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Hans Bjerkaas | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Norwegian |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Ole-Christen Enger | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | Norwegian |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr John Wayne Clifton | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Ivar Hexeberg | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Norwegian |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr Roland Scharf-Bergmann | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | German |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mrs Susan Mary Bairstow | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.