ARCONIC MANUFACTURING (GB) LIMITED
SHEFFIELD ALCOA MANUFACTURING(G.B.)LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ
Company number 00633328
Status Active
Incorporation Date 23 July 1959
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-22 ; Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to 26a Atlas Way Sheffield S4 7QQ on 22 August 2016. The most likely internet sites of ARCONIC MANUFACTURING (GB) LIMITED are www.arconicmanufacturinggb.co.uk, and www.arconic-manufacturing-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven 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 Manufacturing Gb Limited is a Private Limited Company. The company registration number is 00633328. Arconic Manufacturing Gb Limited has been working since 23 July 1959. The present status of the company is Active. The registered address of Arconic Manufacturing Gb Limited is 26a Atlas Way Sheffield England S4 7qq. . DOWDALL, Kay Louise is a Secretary of the company. FARGAS MAS, Lluis Maria is a Director of the company. VRABLEC, Mark is a Director of the company. WALLACE, James Patrick is a Director of the company. Secretary CAMINO, Jose Ramon has been resigned. Secretary DEMBLOWSKI, Denis Anthony has been resigned. Secretary FAULL, Ian Trevor has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AYLESBURY, Alan Charles has been resigned. Director BEMELMANS, Hubertus Antonius Johannes has been resigned. Director BERGERON, George Ernest has been resigned. Director CAMINO, Jose Ramon has been resigned. Director COLEMAN, Michael has been resigned. Director DOWDALL, Kay Louise, Dr has been resigned. Director FAULL, Ian Trevor has been resigned. Director FREEMAN, William James has been resigned. Director HUPY, Lori has been resigned. Director KLUTHE, Donald Arthur has been resigned. Director LUCOT, Joseph R has been resigned. Director MILLER, John Edwin has been resigned. Director MOCCHI, Roberto has been resigned. Director MORRIS, Anthony Peter has been resigned. Director SMITH, George Ronald has been resigned. Director THOMAS, Paul Donald has been resigned. Director WALLIS, Michael Geoffrey has been resigned. Director WELCH-BALLENTINE, Caroline Delia has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
DOWDALL, Kay Louise
Appointed Date: 01 March 2014

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

Director
VRABLEC, Mark
Appointed Date: 14 September 2011
65 years old

Director
WALLACE, James Patrick
Appointed Date: 19 June 2008
63 years old

Resigned Directors

Secretary
CAMINO, Jose Ramon
Resigned: 01 March 2014
Appointed Date: 21 October 2002

Secretary
DEMBLOWSKI, Denis Anthony
Resigned: 21 October 2002
Appointed Date: 14 September 2001

Secretary
FAULL, Ian Trevor
Resigned: 14 September 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 2014
Appointed Date: 14 September 2001

Director
AYLESBURY, Alan Charles
Resigned: 01 July 1995
90 years old

Director
BEMELMANS, Hubertus Antonius Johannes
Resigned: 16 August 1995
82 years old

Director
BERGERON, George Ernest
Resigned: 02 April 1998
84 years old

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

Director
COLEMAN, Michael
Resigned: 14 September 2001
Appointed Date: 02 April 1998
75 years old

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

Director
FAULL, Ian Trevor
Resigned: 31 December 2008
Appointed Date: 05 June 1997
75 years old

Director
FREEMAN, William James
Resigned: 14 September 2001
78 years old

Director
HUPY, Lori
Resigned: 14 September 2001
Appointed Date: 01 December 1999
70 years old

Director
KLUTHE, Donald Arthur
Resigned: 22 November 1999
74 years old

Director
LUCOT, Joseph R
Resigned: 20 March 2006
Appointed Date: 04 March 2003
62 years old

Director
MILLER, John Edwin
Resigned: 14 September 2001
Appointed Date: 01 January 1998
67 years old

Director
MOCCHI, Roberto
Resigned: 04 March 2003
Appointed Date: 14 September 2001
76 years old

Director
MORRIS, Anthony Peter
Resigned: 30 April 1998
Appointed Date: 05 June 1997
81 years old

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

Director
THOMAS, Paul Donald
Resigned: 31 December 1997
Appointed Date: 01 July 1995
69 years old

Director
WALLIS, Michael Geoffrey
Resigned: 14 September 2011
Appointed Date: 15 July 2011
65 years old

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

ARCONIC MANUFACTURING (GB) LIMITED Events

08 Dec 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22

22 Aug 2016
Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to 26a Atlas Way Sheffield S4 7QQ on 22 August 2016
01 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36,824,252

01 Jun 2016
Director's details changed for James Patrick Wallace on 1 October 2009
...
... and 145 more events
25 Jun 1986
Accounts for a small company made up to 31 December 1985

25 Jun 1986
Return made up to 20/05/86; full list of members

09 May 1969
Company name changed\certificate issued on 09/05/69
23 Jul 1959
Company name changed\certificate issued on 23/07/59
23 Jul 1959
Incorporation