ALUMASC DD LIMITED
KETTERING SNRDCO 3232 LIMITED DYSON DIECASTINGS LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 00158312
Status Active
Incorporation Date 28 August 1919
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-18 . The most likely internet sites of ALUMASC DD LIMITED are www.alumascdd.co.uk, and www.alumasc-dd.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alumasc Dd Limited is a Private Limited Company. The company registration number is 00158312. Alumasc Dd Limited has been working since 28 August 1919. The present status of the company is Active. The registered address of Alumasc Dd Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . MAGSON, Andrew is a Secretary of the company. HOOPER, Graham Paul is a Director of the company. MAGSON, Andrew is a Director of the company. Secretary JOWETT, Jonathan David has been resigned. Secretary LAURIE, John Kendall has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary WADDINGHAM, Michael Robert has been resigned. Director COOKMAN, Richard James has been resigned. Director HOLLOWAY, Terrance has been resigned. Director LEAF, Michael has been resigned. Director MAY, Christopher Gooding has been resigned. Director MCCALL, John Stewart has been resigned. Director RHODES, Martin Harold has been resigned. Director SMITH, Christopher has been resigned. Director SOWERBY, David Richard has been resigned. Director WADDINGHAM, Michael Robert has been resigned. Director WALDEN, William Keith has been resigned. Director WHITE, Leslie Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAGSON, Andrew
Appointed Date: 02 October 2006

Director
HOOPER, Graham Paul
Appointed Date: 20 July 2002
69 years old

Director
MAGSON, Andrew
Appointed Date: 02 October 2006
59 years old

Resigned Directors

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
LAURIE, John Kendall
Resigned: 19 September 1991

Secretary
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 20 September 1991

Secretary
WADDINGHAM, Michael Robert
Resigned: 20 September 1991
Appointed Date: 19 September 1991

Director
COOKMAN, Richard James
Resigned: 16 September 2015
Appointed Date: 06 August 2014
48 years old

Director
HOLLOWAY, Terrance
Resigned: 01 July 1999
Appointed Date: 02 June 1997
80 years old

Director
LEAF, Michael
Resigned: 03 March 2016
Appointed Date: 06 August 2014
61 years old

Director
MAY, Christopher Gooding
Resigned: 27 August 1999
Appointed Date: 15 December 1995
91 years old

Director
MCCALL, John Stewart
Resigned: 03 September 2002
Appointed Date: 20 September 1991
80 years old

Director
RHODES, Martin Harold
Resigned: 10 June 2008
Appointed Date: 30 June 1999
72 years old

Director
SMITH, Christopher
Resigned: 19 September 1991
78 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 07 October 1991
80 years old

Director
WADDINGHAM, Michael Robert
Resigned: 30 November 1996
83 years old

Director
WALDEN, William Keith
Resigned: 20 July 2002
Appointed Date: 20 September 1991
85 years old

Director
WHITE, Leslie Norman
Resigned: 31 March 2014
Appointed Date: 30 June 1997
72 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALUMASC DD LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
20 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18

01 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30

01 Jul 2016
Change of name notice
...
... and 111 more events
21 Jan 1988
Accounts for a dormant company made up to 31 December 1986

21 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jan 1988
Return made up to 15/09/87; full list of members

17 Dec 1986
Return made up to 03/09/86; full list of members

06 Nov 1986
Full accounts made up to 31 December 1985