Company number 02965664
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 26A ATLAS WAY, 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 24540 - Casting of other non-ferrous metals
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of ALLOY TECHNOLOGIES (UK) LIMITED are www.alloytechnologiesuk.co.uk, and www.alloy-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alloy Technologies Uk Limited is a Private Limited Company.
The company registration number is 02965664. Alloy Technologies Uk Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Alloy Technologies Uk Limited is 26a Atlas Way 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DOWDALL, Kay Louise has been resigned. Secretary KING, Laurence has been resigned. Secretary TAYLOR, Simon Jonathan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ACORNLEY, John Keith has been resigned. Director BOMBASSEI, Alberto has been resigned. Director CAMINO, Jose Ramon has been resigned. Director CAMPBELL, John, Professor has been resigned. Director COOK, David Edward has been resigned. Director FAULL, Ian Trevor has been resigned. Director FUCHS, Henning Gunter Herbert has been resigned. Director GIORGETTI, Alberto has been resigned. Director GRAY, Bryan Mark has been resigned. Director HARVEY, Drew has been resigned. Director KIEBEL, Andreas has been resigned. Director KING, Laurence has been resigned. Director MILNER, Louis Richard has been resigned. Director MURZABAL RIVERO, Javier has been resigned. Director OLIVERI GANDARILLAS, Jose has been resigned. Director RIVEROS JACOBSON, Martha has been resigned. Director SMITH, George Ronald has been resigned. Director WAGNER, Steven Smith has been resigned. Director WELCH-BALLENTINE, Caroline Delia has been resigned. Director WENZEL, Heinz has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Casting of other non-ferrous metals".
Current Directors
Resigned Directors
Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 07 October 1994
Appointed Date: 07 September 1994
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 2014
Appointed Date: 17 July 2001
Director
FAULL, Ian Trevor
Resigned: 31 December 2008
Appointed Date: 16 February 2007
75 years old
Director
GRAY, Bryan Mark
Resigned: 30 June 2000
Appointed Date: 07 October 1994
72 years old
Director
HARVEY, Drew
Resigned: 30 June 2000
Appointed Date: 27 August 1999
79 years old
Director
KIEBEL, Andreas
Resigned: 16 February 2007
Appointed Date: 01 October 2003
62 years old
Director
KING, Laurence
Resigned: 07 May 1997
Appointed Date: 07 October 1994
63 years old
Director
WENZEL, Heinz
Resigned: 14 October 2004
Appointed Date: 14 October 2004
61 years old
Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 07 October 1994
Appointed Date: 07 September 1994
Persons With Significant Control
Arconic Manufacturing (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALLOY TECHNOLOGIES (UK) LIMITED Events
18 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Sep 2016
Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
12 May 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
...
... and 164 more events
05 Nov 1994
Registered office changed on 05/11/94 from: dennis house marsden street manchester M2 1JD
05 Nov 1994
Director resigned;new director appointed
05 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
18 Oct 1994
Company name changed inhoco 360 LIMITED\certificate issued on 19/10/94
07 Sep 1994
Incorporation
18 January 2000
Guarantee & debenture
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: Societe Generale, London Branch as Agent and Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied
on 27 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1996
Debenture
Delivered: 29 August 1996
Status: Satisfied
on 13 February 1998
Persons entitled: Baxi Partnership Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Equitable charge
Delivered: 25 January 1996
Status: Satisfied
on 13 February 1998
Persons entitled: Baxi Partnership Limited
Description: L/H property of the borrower at farington business park…