BRITISH ALCAN ALUMINIUM LIMITED

Address:
6 St James's Square, London, SW1Y 4AD, United Kingdom

BRITISH ALCAN ALUMINIUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00385816. The registration start date is February 25, 1944. The current status is Active.

Company Overview

Company Number 00385816
Company Name BRITISH ALCAN ALUMINIUM LIMITED
Registered Address 6 St James's Square
London
SW1Y 4AD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1944-02-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-08
Returns Last Update 2016-05-11
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 6 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4AD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALCAN CHEMICALS LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
IOC SALES LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
RIO TINTO OT MANAGEMENT LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO IRON ORE TRADING CHINA LIMITED 6 St James's Square, London, SW1Y 4AD
SIMFER JERSEY NOMINEE LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO SULAWESI HOLDINGS LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 8 LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO PENSION 2009 TRUSTEES LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 7 LIMITED 6 St James's Square, London, SW1Y 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Helen Christine Secretary (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
22 March 2013
/
BEAULIEU, Pierre Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD January 1956 /
15 July 2013
Canadian /
France
Manager
BETTS, Martin John Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1962 /
13 January 2014
British /
United Kingdom
Accountant
KING, Brian James Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD March 1955 /
1 July 2014
British /
United Kingdom
Works Director
LHUISSIER, Denis Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD May 1971 /
1 February 2016
French /
France
Chief Finance Officer Rtlm
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
1 February 2010
/
ANTHONY WILKINSON, Katherine Frances Secretary (Resigned) Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW /
31 August 2001
/
DEAN, Katherine Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
1 November 2012
/
DICK, Margaret Catherine Dorrans, Dr Secretary (Resigned) Flat 4, 1 Pembridge Crescent, London, W11 3DT /
1 June 1995
/
FORBES, Robert Hugh Armitage Secretary (Resigned) 100 Western Road, Tring, Hertfordshire, HP23 4BJ /
/
BALL, Robert Lee Director (Resigned) Alte Landstrasse 160, Ch 8800 Thalwil, Zurich, Switzerland, FOREIGN August 1946 /
15 July 1999
American /
Director
BARK JONES, Christopher Director (Resigned) Johannisburgstrasse 20, Kusnacht, Zh 8700, Switzerland, FOREIGN August 1946 /
13 February 2002
British /
Company Director
BARK JONES, Christopher Director (Resigned) Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland August 1946 /
5 May 1995
British /
Company Director
BATT, Geoffrey Peter Director (Resigned) 436-27 Red Fawn Path, Aurora, Ohio, Usa, 44202 December 1947 /
15 July 1999
British /
Company Director
BOUGIE, Jacques Director (Resigned) 676 Dunlop Avenue, Outremont, Quebec H2v 2w4, Canada July 1947 /
Canadian /
President And Chief Executive
BRIDGEMAN, John Stuart Director (Resigned) Eastgate House, Hornton, Banbury, Oxon, OX15 6BT October 1944 /
24 September 1993
British /
United Kingdom
Company Director
COOPER, Arthur Director (Resigned) Little Thumpers Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NL February 1938 /
29 December 2000
British /
Accountant
DINGWALL, Thomas Daniel Director (Resigned) Kirkstone House, Church Lane, South Green, Kirtlington, Oxfordshire, OX5 3HJ July 1938 /
1 May 1996
British /
Company Director
EDWARDS, David George Director (Resigned) The Covert Woodside, Woolaston, Lydney, Gloucestershire, GL15 6PB February 1943 /
1 May 1996
British /
Company Director
ELTON, Peter John Director (Resigned) Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, Hampshire, SO42 March 1924 /
British /
Company Director
ERGAS, Jean-Pierre Maurice Director (Resigned) 14 Leeward Court, Asher Way, London, E1 July 1939 /
1 May 1996
French /
Company Director
FOUCAULT, Mario Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG November 1960 /
1 October 2010
Canadian /
United Kingdom
Managing Director
GRAY, John Bullard Director (Resigned) Highfield, Brae Street, Dunkeld, Perthshire, PH8 0BA July 1941 /
1 June 1999
British /
Chartered Accountant/Co Dir
GRIFFIN, Donald Patrick Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG October 1950 /
9 December 2010
Irish /
Switzerland
Chartered Accountant
HARRIES, Rhodri James Director (Resigned) 4335 De Maisonneuve Boulevard West, Westmount, Quebec H3z 1l2, Canada September 1963 /
22 May 2007
British And Canadian /
Vice President Treasurer
HEWETT, Ian Philip Director (Resigned) 3 Maplewood Gardens, Beaconsfield, Buckinghamshire, HP9 1BU June 1953 /
29 December 2000
Austalian /
Director
JONES, David Ian Director (Resigned) 6 St James's Square, London, United Kingdom, SW1Y 4AD November 1966 /
15 August 2012
English /
United Kingdom
Hr Director
JONES, Wyn Edgerton Director (Resigned) 7 Intake Way, Hexham, Northumberland, NE46 1RU August 1949 /
29 December 2000
British /
United Kingdom
Director
KILBRIDE, Timothy Lawrence Director (Resigned) The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG June 1961 /
9 November 2001
British /
United Kingdom
Director
MARTINS ALEXANDRE, Abel Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG October 1971 /
18 June 2012
Portuguese /
United Kingdom
Company Director
MCGRAVIE, Frank Director (Resigned) 37 Greystoke Park, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 2DZ June 1940 /
1 May 1996
Canadian /
Managing Director
MORTON, David Director (Resigned) 1 Wood Avenue, Apt 301, Westmount, Quebec H3z 3cb, Canada October 1929 /
British /
Chairman/Chief Executive Officer
RITCHIE, Douglas Malcolm Director (Resigned) 44 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN January 1941 /
Canadian /
Managing Director
RUFFLE, Keith Howard Cousins Director (Resigned) 535 Grande Allee, Ile Des Soeurs Verdun, Montreal H3e 1y3, Canada, FOREIGN October 1948 /
18 April 2001
British /
Director
RUSSELL, George, Sir Director (Resigned) 46 Downshire Hill, Hampstead, London, NW3 1NX October 1935 /
29 January 1997
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on BRITISH ALCAN ALUMINIUM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches