PECHINEY HOLDINGS UK LIMITED
Overview
Company Name | PECHINEY HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01113887 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PECHINEY HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
PECHINEY WORLD TRADE (HOLDINGS) LIMITED | Aug 19, 1988 | Aug 19, 1988 |
INTSEL LIMITED | May 16, 1973 | May 16, 1973 |
What are the latest accounts for PECHINEY HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PECHINEY HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Martin John Betts as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a director on Jul 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||
Appointment of James Clark Wilkie as a director on Apr 19, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Jun 20, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Whyte as a director on Jun 08, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Matthew John Whyte on Mar 28, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Timothy Kilbride as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Anthony Wilkinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Anthony Wilkinson as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on Mar 23, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Benedict John Spurway Mathews as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew John Whyte as a director | 2 pages | AP01 | ||||||||||
Appointment of Gemma Jane Constance Aldridge as a secretary | 1 pages | AP03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PECHINEY HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALDRIDGE, Gemma Jane Constance | Secretary | Eastbourne Terrace W2 6LG London 2 United Kingdom | 149178420001 | |||||||
BETTS, Martin John | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | England | British | Accountant | 27098890002 | ||||
WILKIE, James Clark | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | England | British | Accountant | 64956810001 | ||||
ANTHONY WILKINSON, Katherine Frances | Secretary | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | British | Solicitor | 75095790002 | |||||
FISHBURN, Simon Ephraim | Secretary | 10 The Old Convent St Michaels Road RH19 3RS East Grinstead West Sussex | British | 27832800001 | ||||||
PASCAUD, Christophe Marie Andre Edouard | Secretary | 64 The Avenue W13 8LS London | French | 70549170003 | ||||||
VEVERS, Rawdon Quentin | Secretary | The Green Man CB11 4EX Arkesden Essex | British | 179503390001 | ||||||
ANTHONY WILKINSON, Katherine Frances | Director | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | United Kingdom | British | Solicitor | 75095790002 | ||||
DAVIES, Vivian John | Director | 18 Albany Park Road KT2 5SW Kingston Upon Thames Surrey | British | Metal Trader | 11527670001 | |||||
DE LA PRESLE, Bruno | Director | 35 Rue Emile Landrin FRANCE 92100 Boulogne France | French | Vice President Finance | 34022860001 | |||||
DOUGNAC, Thierry | Director | 10 Place Des Vosges Paris La Defense FOREIGN Paris 92068 France | French | Financial Controller | 30010460001 | |||||
DZIURZYNSKI, Peter Thomas | Director | Marlborough House 14 Lillington Road CV32 5YR Leamington Spa Warwickshire | United Kingdom | British | Managing Director | 137638570002 | ||||
HARGRAVE, Derek Paul | Director | 15 Wattleton Road HP9 1TT Beaconsfield Buckinghamshire | British | Metal Merchant | 7206440001 | |||||
KILBRIDE, Timothy Lawrence | Director | The Old Vicarage Upper Stanton Stanton Drew BS39 4EG Bristol | United Kingdom | British | Assistant Fco | 156497390001 | ||||
LECOIN, Michel | Director | 5 Allee Des Hauts Dimanches FOREIGN Louveciennes 78430 France | French | Marketing Manager | 28828880001 | |||||
MALRAISON, Thierry Jacques | Director | Porchester Terrace North W2 6BJ London 165b | French | Financial Controller | 124205030002 | |||||
MATHEWS, Benedict John Spurway | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | England | British | Company Secretary | 149748250001 | ||||
PALMER, Timothy John | Director | Tall Cottage 9 Eastview Road Wargrave RG10 8BH Reading Berkshire | British | Manager | 81747820001 | |||||
PASCAUD, Christophe Marie Andre Edouard | Director | 64 The Avenue W13 8LS London | French | Manager | 70549170003 | |||||
POUX-GUILLAUME, Bruno | Director | 3 Rue Ancelle Neuilly Sur Seine 92200 France | French | Managing Director | 7206460004 | |||||
SMITH, Walter James | Director | Burgh Lodge 17 High View Road GU18 5YE Lightwater Surrey | British | Metal Merchant | 17794710001 | |||||
WESTLEY, Adam David Christopher | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | British | Chartered Secretary | 162566260001 | ||||
WHYTE, Matthew John | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | British | Chartered Secretary | 285857710001 | ||||
WILLIAMS, Jeremy | Director | Walnut Tree Cottage East Dean PO18 0JA Chichester West Sussex | British | Importer | 3377260001 | |||||
WOOD, Graham Henry, Mr. | Director | Merrywood House Wallingford Road Compton RG20 6PT Newbury Berkshire | United Kingdom | British | Financial Director | 7206420001 |
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