ALUMAX U.K. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ
Company number 03136596
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are 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 8 December 2016 with updates; Register(s) moved to registered office address 26a Atlas Way Sheffield South Yorkshire S4 7QQ. The most likely internet sites of ALUMAX U.K. LIMITED are www.alumaxuk.co.uk, and www.alumax-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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.Alumax U K Limited is a Private Limited Company. The company registration number is 03136596. Alumax U K Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Alumax U K Limited is 26a Atlas Way Sheffield South Yorkshire 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. Secretary DOWDALL, Kay Louise has been resigned. Secretary LUKE, David Anthony has been resigned. Secretary RANDLES, Philip has been resigned. Secretary RICHARDS, William Garfield has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DEMBLOWSKI, Denis Anthony has been resigned. Director FAULL, Ian Trevor has been resigned. Director FEENEY, Helen Gertrude Mccall has been resigned. Director FROST, Lawrence Bernard has been resigned. Director JOHNSTON, Thomas Galen has been resigned. Director KURVERS, Franciscus Theodorus Henricus has been resigned. Director LALONDE, Dale Harold has been resigned. Director LAVITE, Michel Marc has been resigned. Director SHUTTLEWORTH, David Andrew has been resigned. Director SMITH, George Ronald has been resigned. Director WELCH-BALLENTINE, Caroline Delia has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 May 2016

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 01 March 2014
56 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 14 September 2001
59 years old

Resigned Directors

Secretary
DOWDALL, Kay Louise
Resigned: 06 May 2016
Appointed Date: 01 March 2014

Secretary
LUKE, David Anthony
Resigned: 01 June 1999
Appointed Date: 28 April 1999

Secretary
RANDLES, Philip
Resigned: 25 June 2014
Appointed Date: 14 September 2001

Secretary
RICHARDS, William Garfield
Resigned: 14 September 2001
Appointed Date: 01 June 1999

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 28 April 1999
Appointed Date: 11 December 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 11 December 1995

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 2014
Appointed Date: 17 July 2001

Director
DEMBLOWSKI, Denis Anthony
Resigned: 21 October 2002
Appointed Date: 31 July 1998
75 years old

Director
FAULL, Ian Trevor
Resigned: 31 December 2008
Appointed Date: 29 October 2001
75 years old

Director
FEENEY, Helen Gertrude Mccall
Resigned: 31 July 1998
Appointed Date: 02 January 1996
85 years old

Director
FROST, Lawrence Bernard
Resigned: 05 August 1997
Appointed Date: 28 June 1996
83 years old

Director
JOHNSTON, Thomas Galen
Resigned: 16 June 1998
Appointed Date: 04 August 1997
83 years old

Director
KURVERS, Franciscus Theodorus Henricus
Resigned: 23 December 1997
Appointed Date: 02 January 1996
76 years old

Director
LALONDE, Dale Harold
Resigned: 01 July 1996
Appointed Date: 02 January 1996
89 years old

Director
LAVITE, Michel Marc
Resigned: 14 September 2001
Appointed Date: 29 January 1998
74 years old

Director
SHUTTLEWORTH, David Andrew
Resigned: 25 June 2014
Appointed Date: 14 September 2001
65 years old

Director
SMITH, George Ronald
Resigned: 09 June 2009
Appointed Date: 01 February 2008
80 years old

Director
WELCH-BALLENTINE, Caroline Delia
Resigned: 15 July 2010
Appointed Date: 09 June 2009
60 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 02 January 1996
Appointed Date: 11 December 1995

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 02 January 1996
Appointed Date: 11 December 1995

Persons With Significant Control

Arconic Closure Systems International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALUMAX U.K. LIMITED Events

09 Dec 2016
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Dec 2016
Register(s) moved to registered office address 26a Atlas Way Sheffield South Yorkshire S4 7QQ
08 Dec 2016
Registered office address changed from Alcoa House 26a Atlas Way Sheffield S4 7QQ England to 26a Atlas Way Sheffield South Yorkshire S4 7QQ on 8 December 2016
18 Oct 2016
Full accounts made up to 31 December 2015
...
... and 106 more events
02 Feb 1996
Registered office changed on 02/02/96 from: 100 new bridge street london EC4V 6JA
02 Feb 1996
Director resigned;new director appointed
02 Feb 1996
New director appointed
02 Feb 1996
Director resigned;new director appointed
11 Dec 1995
Incorporation