ARCONIC FASTENING SYSTEMS & RINGS LIMITED
SHEFFIELD ALCOA FASTENING SYSTEMS LIMITED HUCK INTERNATIONAL LTD

Hellopages » South Yorkshire » Sheffield » S4 7QQ
Company number 01736094
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of ARCONIC FASTENING SYSTEMS & RINGS LIMITED are www.arconicfasteningsystemsrings.co.uk, and www.arconic-fastening-systems-rings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight 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.Arconic Fastening Systems Rings Limited is a Private Limited Company. The company registration number is 01736094. Arconic Fastening Systems Rings Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of Arconic Fastening Systems Rings Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. CRAVEN, Jonathan Quentin is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary ARNOLD, James Howard has been resigned. Secretary GRIFFITHS, Alun Meirion has been resigned. Secretary STAINES, Roy Percival Charles has been resigned. Secretary WATERSTON, William Joseph has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARNOLD, James Howard has been resigned. Director CAMINO, Jose Ramon has been resigned. Director CARPENTER, John has been resigned. Director COLES, John Francis has been resigned. Director CORBIN, Richard L has been resigned. Director DEMBLOWSKI, Denis Anthony has been resigned. Director FAULKNER, George has been resigned. Director FAULL, Ian Trevor has been resigned. Director LEVINE, Robert Sidney has been resigned. Director LOKIER, Marcus Derek has been resigned. Director MCCARTHY, Joseph John has been resigned. Director SMITH, George Ronald has been resigned. Director STAINES, Roy Percival Charles has been resigned. Director TAYLOR, Roy has been resigned. Director WELCH-BALLENTINE, Caroline Delia has been resigned. Director ZORICH, Bruce has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 09 May 2016

Director
CRAVEN, Jonathan Quentin
Appointed Date: 25 June 2014
54 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 01 March 2014
59 years old

Resigned Directors

Secretary
ARNOLD, James Howard
Resigned: 27 November 1998
Appointed Date: 19 March 1992

Secretary
GRIFFITHS, Alun Meirion
Resigned: 19 June 2008
Appointed Date: 27 November 1998

Secretary
STAINES, Roy Percival Charles
Resigned: 19 March 1992

Secretary
WATERSTON, William Joseph
Resigned: 09 May 2016
Appointed Date: 25 June 2014

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

Director
ARNOLD, James Howard
Resigned: 12 January 2007
Appointed Date: 01 September 2000
61 years old

Director
CAMINO, Jose Ramon
Resigned: 01 March 2014
Appointed Date: 19 June 2008
64 years old

Director
CARPENTER, John
Resigned: 30 June 2000
Appointed Date: 31 December 1996
78 years old

Director
COLES, John Francis
Resigned: 31 August 2000
80 years old

Director
CORBIN, Richard L
Resigned: 25 May 2000
Appointed Date: 29 July 1994
80 years old

Director
DEMBLOWSKI, Denis Anthony
Resigned: 01 November 2004
Appointed Date: 29 November 2001
75 years old

Director
FAULKNER, George
Resigned: 29 January 1996
82 years old

Director
FAULL, Ian Trevor
Resigned: 31 December 2008
Appointed Date: 01 November 2004
75 years old

Director
LEVINE, Robert Sidney
Resigned: 31 December 1996
81 years old

Director
LOKIER, Marcus Derek
Resigned: 25 June 2014
Appointed Date: 01 January 2007
52 years old

Director
MCCARTHY, Joseph John
Resigned: 09 December 1994
87 years old

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

Director
STAINES, Roy Percival Charles
Resigned: 19 March 1992
86 years old

Director
TAYLOR, Roy
Resigned: 01 April 1997
84 years old

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

Director
ZORICH, Bruce
Resigned: 13 July 2001
Appointed Date: 01 September 2000
72 years old

Persons With Significant Control

British Aluminium Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCONIC FASTENING SYSTEMS & RINGS LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
22 Aug 2016
Company name changed alcoa fastening systems LIMITED\certificate issued on 22/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22

22 Aug 2016
Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to 26a Atlas Way Sheffield S4 7QQ on 22 August 2016
...
... and 102 more events
23 Nov 1987
Full accounts made up to 31 December 1986

23 Nov 1987
Return made up to 24/10/87; full list of members

18 Dec 1986
Return made up to 15/10/86; full list of members
02 Dec 1986
Full accounts made up to 31 December 1985

01 Jul 1983
Incorporation