PECHINEY HOLDINGS UK LIMITED

PECHINEY HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePECHINEY HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01113887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PECHINEY HOLDINGS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PECHINEY HOLDINGS UK LIMITED located?

    Registered Office Address
    2 Eastbourne Terrace
    W2 6LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PECHINEY HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PECHINEY WORLD TRADE (HOLDINGS) LIMITEDAug 19, 1988Aug 19, 1988
    INTSEL LIMITEDMay 16, 1973May 16, 1973

    What are the latest accounts for PECHINEY HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PECHINEY HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Martin John Betts as a director on Jul 24, 2013

    2 pagesAP01

    Termination of appointment of Adam David Christopher Westley as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Benedict John Spurway Mathews as a director on May 03, 2013

    1 pagesTM01

    Appointment of James Clark Wilkie as a director on Apr 19, 2013

    2 pagesAP01

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2013

    Statement of capital on Apr 12, 2013

    • Capital: GBP 80,564,000
    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Adam David Christopher Westley as a director on Jun 20, 2012

    2 pagesAP01

    Termination of appointment of Matthew John Whyte as a director on Jun 08, 2012

    1 pagesTM01

    Director's details changed for Mr Matthew John Whyte on Mar 28, 2012

    2 pagesCH01

    Annual return made up to Apr 02, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Kilbride as a director

    1 pagesTM01

    Termination of appointment of Katherine Anthony Wilkinson as a director

    1 pagesTM01

    Termination of appointment of Katherine Anthony Wilkinson as a secretary

    1 pagesTM02

    Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on Mar 23, 2010

    1 pagesAD01

    Appointment of Benedict John Spurway Mathews as a director

    2 pagesAP01

    Appointment of Mr Matthew John Whyte as a director

    2 pagesAP01

    Appointment of Gemma Jane Constance Aldridge as a secretary

    1 pagesAP03

    legacy

    1 pages288b

    Who are the officers of PECHINEY HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Gemma Jane Constance
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    149178420001
    BETTS, Martin John
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritishAccountant27098890002
    WILKIE, James Clark
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritishAccountant64956810001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    FISHBURN, Simon Ephraim
    10 The Old Convent
    St Michaels Road
    RH19 3RS East Grinstead
    West Sussex
    Secretary
    10 The Old Convent
    St Michaels Road
    RH19 3RS East Grinstead
    West Sussex
    British27832800001
    PASCAUD, Christophe Marie Andre Edouard
    64 The Avenue
    W13 8LS London
    Secretary
    64 The Avenue
    W13 8LS London
    French70549170003
    VEVERS, Rawdon Quentin
    The Green Man
    CB11 4EX Arkesden
    Essex
    Secretary
    The Green Man
    CB11 4EX Arkesden
    Essex
    British179503390001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Director
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    United KingdomBritishSolicitor75095790002
    DAVIES, Vivian John
    18 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    Director
    18 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    BritishMetal Trader11527670001
    DE LA PRESLE, Bruno
    35 Rue Emile Landrin
    FRANCE 92100 Boulogne
    France
    Director
    35 Rue Emile Landrin
    FRANCE 92100 Boulogne
    France
    FrenchVice President Finance34022860001
    DOUGNAC, Thierry
    10 Place Des Vosges
    Paris La Defense
    FOREIGN Paris 92068
    France
    Director
    10 Place Des Vosges
    Paris La Defense
    FOREIGN Paris 92068
    France
    FrenchFinancial Controller30010460001
    DZIURZYNSKI, Peter Thomas
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    Director
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    United KingdomBritishManaging Director137638570002
    HARGRAVE, Derek Paul
    15 Wattleton Road
    HP9 1TT Beaconsfield
    Buckinghamshire
    Director
    15 Wattleton Road
    HP9 1TT Beaconsfield
    Buckinghamshire
    BritishMetal Merchant7206440001
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritishAssistant Fco156497390001
    LECOIN, Michel
    5 Allee Des Hauts Dimanches
    FOREIGN Louveciennes 78430
    France
    Director
    5 Allee Des Hauts Dimanches
    FOREIGN Louveciennes 78430
    France
    FrenchMarketing Manager28828880001
    MALRAISON, Thierry Jacques
    Porchester Terrace North
    W2 6BJ London
    165b
    Director
    Porchester Terrace North
    W2 6BJ London
    165b
    FrenchFinancial Controller124205030002
    MATHEWS, Benedict John Spurway
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritishCompany Secretary149748250001
    PALMER, Timothy John
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    Director
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    BritishManager81747820001
    PASCAUD, Christophe Marie Andre Edouard
    64 The Avenue
    W13 8LS London
    Director
    64 The Avenue
    W13 8LS London
    FrenchManager70549170003
    POUX-GUILLAUME, Bruno
    3 Rue Ancelle
    Neuilly Sur Seine
    92200
    France
    Director
    3 Rue Ancelle
    Neuilly Sur Seine
    92200
    France
    FrenchManaging Director7206460004
    SMITH, Walter James
    Burgh Lodge 17 High View Road
    GU18 5YE Lightwater
    Surrey
    Director
    Burgh Lodge 17 High View Road
    GU18 5YE Lightwater
    Surrey
    BritishMetal Merchant17794710001
    WESTLEY, Adam David Christopher
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritishChartered Secretary162566260001
    WHYTE, Matthew John
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritishChartered Secretary285857710001
    WILLIAMS, Jeremy
    Walnut Tree Cottage
    East Dean
    PO18 0JA Chichester
    West Sussex
    Director
    Walnut Tree Cottage
    East Dean
    PO18 0JA Chichester
    West Sussex
    BritishImporter3377260001
    WOOD, Graham Henry, Mr.
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    Director
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    United KingdomBritishFinancial Director7206420001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0