ARCONIC UK HOLDINGS LIMITED
SHEFFIELD ALCOA UK HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 04099001
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-22 . The most likely internet sites of ARCONIC UK HOLDINGS LIMITED are www.arconicukholdings.co.uk, and www.arconic-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Uk Holdings Limited is a Private Limited Company. The company registration number is 04099001. Arconic Uk Holdings Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Arconic Uk Holdings Limited is 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. Secretary CAMINO, Jose Ramon has been resigned. Secretary DEMBLOWSKI, Denis Anthony has been resigned. Secretary DOWDALL, Kay Louise has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMINO, Jose Ramon has been resigned. Director DEMBLOWSKI, Denis Anthony has been resigned. Director FAULL, Ian Trevor has been resigned. Director LUCOT, Joseph R has been resigned. Director MITCHELL, Raymond Barns has been resigned. Director SMITH, George Ronald has been resigned. Director WELCH-BALLENTINE, Caroline Delia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 22 April 2016

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

Director
FARGAS MAS, Lluis Maria
Appointed Date: 25 October 2000
58 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: 25 October 2000

Secretary
DOWDALL, Kay Louise
Resigned: 22 April 2016
Appointed Date: 01 March 2014

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

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

Director
DEMBLOWSKI, Denis Anthony
Resigned: 21 October 2002
Appointed Date: 25 October 2000
75 years old

Director
FAULL, Ian Trevor
Resigned: 31 December 2008
Appointed Date: 25 October 2000
75 years old

Director
LUCOT, Joseph R
Resigned: 20 March 2006
Appointed Date: 21 October 2002
61 years old

Director
MITCHELL, Raymond Barns
Resigned: 21 October 2002
Appointed Date: 25 October 2000
67 years old

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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Persons With Significant Control

Alcoa Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCONIC UK HOLDINGS LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
19 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22

22 Apr 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 22 April 2016
22 Apr 2016
Termination of appointment of Kay Louise Dowdall as a secretary on 22 April 2016
...
... and 72 more events
03 Nov 2000
Accounting reference date extended from 31/10/01 to 31/12/01
03 Nov 2000
Registered office changed on 03/11/00 from: 1 mitchell lane bristol avon BS1 6BU
03 Nov 2000
Director resigned
03 Nov 2000
Secretary resigned
25 Oct 2000
Incorporation