ARCELORMITTAL COMMERCIAL UK LTD

Address:
Fore 2 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS

ARCELORMITTAL COMMERCIAL UK LTD is a business entity registered at Companies House, UK, with entity identifier is 00400080. The registration start date is November 3, 1945. The current status is Active.

Company Overview

Company Number 00400080
Company Name ARCELORMITTAL COMMERCIAL UK LTD
Registered Address Fore 2 3rd Floor
Huskisson Way Shirley
Solihull
West Midlands
B90 4SS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1945-11-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-26
Returns Last Update 2016-06-28
Confirmation Statement Due Date 2021-07-12
Confirmation Statement Last Update 2020-06-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address FORE 2 3RD FLOOR
HUSKISSON WAY SHIRLEY
Post Town SOLIHULL
County WEST MIDLANDS
Post Code B90 4SS

Companies with the same post code

Entity Name Office Address
CORELOGIC HOLDINGS LIMITED Fore 2, 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS, United Kingdom
SYMBILITY SOLUTIONS LIMITED Etech Solutions Limited Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS, United Kingdom
BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS, United Kingdom
CORELOGIC U.K. LIMITED Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
BEESAIL LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England
KIDDE GRAVINER LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS
CROMPTON HOLDINGS LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
CLAVERHAM GROUP LIMITED Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England
GOODRICH AEROSPACE UK LIMITED Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
PAGE AEROSPACE LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
READING, Karen Secretary (Active) Fore 2, 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS /
1 January 2006
British /
Manager
DE JONG, Andrew Director (Active) Fore 2, 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS February 1965 /
2 January 2009
Dutch /
United Kingdom
Company Director
DYER, John Director (Active) Fore 2, 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS September 1963 /
29 September 2015
British /
England
Managing Director
ESHELBY, Roy Director (Active) Fore 2, 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS March 1962 /
1 June 2004
British /
England
Director
WARD-JONES, Stephen Anthony Director (Active) Fore 2, 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS February 1957 /
29 September 2015
British /
England
Finance Director
DE JONG, Andrew Secretary (Resigned) Coach House, Hanley William, Tenbury Wells, Worcestershire, WR15 8QT /
1 July 2000
/
ESHELBY, Roy Secretary (Resigned) 1 Barnard Road, Sutton Coldfield, West Midlands, B75 6AP /
6 December 1999
/
HOBBINS, Barrie Clifford Secretary (Resigned) 835 Birmingham New Road, Dudley, West Midlands, DY4 8AS /
/
BIVER, Marc Director (Resigned) 66 Rue De Luxembourg, Esch Sur Alzette, L-4221, Luxembourg, FOREIGN September 1958 /
1 June 2004
Luxembourg /
Luxembourg
Director
BLY, Roy Director (Resigned) 6 Waterside Gardens, Oughtibridge, Sheffield, United Kingdom, S30 3JS April 1953 /
15 September 2000
British /
United Kingdom
Director
CLASEN, Andrew Bernard Patrick Director (Resigned) 60 Bridge Street, Pershore, Worcestershire, WR10 1AX November 1937 /
Luxembourg /
England
Director
DIMMER, Perry Director (Resigned) 8 An Vebech, Buschdorf, L-7418, Luxembourg January 1974 /
2 January 2009
Luxembourger /
Luxembourg
Director
DINNIS, Richard John Director (Resigned) 38 Highland Road, Kenilworth, Warwickshire, CV8 2ET December 1959 /
2 January 2009
British /
Director
EVEN, Boris Director (Resigned) 30 Rue De Luxembourg, Contern, 5314, Luxembourg August 1955 /
2 January 2009
Luxembourger /
Luxembourg
Director
HOWITT, Philip Director (Resigned) 3 Walton Croft, Solihull, West Midlands, B91 3GW October 1954 /
2 January 2009
British /
England
Director
KOCH, Jacques Director (Resigned) 66 Rue De Luxembourg, Esch-Sur-Alzette, L-4221, Luxembourg, FOREIGN August 1953 /
1 January 2003
Luxembourg /
Director
LAUX, Thierry Director (Resigned) 66 Rue De Luxembourg, Esch Sur Alzette, L-4221, Luxembourg, FOREIGN August 1965 /
1 June 2004
Luxembourg /
Luxembourg
Director
LECOMTE, Jean Claude Director (Resigned) 6,Rue Bessemer, Esch-Sur-Alzette, L-4032, Luxembourg, FOREIGN January 1945 /
8 July 1998
Luxembourg /
Director
LENZ, Michael Director (Resigned) Emil-Nolde-Weg 6, Neukirchen-Vluyn, 47506 January 1959 /
2 January 2009
German /
Germany
Director
MANA HERRANZ, Juan Vincente Director (Resigned) Am Commercial Perfiles Sl, Ctra. Toledo Km 9,2, E-28021, Toledo, Madrid, Spain July 1960 /
16 September 2011
Spanish /
Spain
Commercial Director
MANA HERRANZ, Juan Vilente Director (Resigned) Carratra De Toledo Km9, Madrid, 28021, Spain, FOREIGN July 1960 /
1 January 2003
Spanish /
Director
NEGUS, Peter Alfred Director (Resigned) White Lodge 95 High Road, Rayleigh, Essex, SS6 7SJ August 1946 /
2 April 2006
British /
England
Director
SEIMETZ, Pierre Director (Resigned) 8 Rue A Neyen, Luxembourg, Luxembourg L-2233, Luxembourg, FOREIGN January 1937 /
Luxembourg /
Director
TETTEROO, Paul Frederik Oscar Marius Director (Resigned) 4 Princes Way, Solihull, West Midlands, England, B91 3AL September 1965 /
17 August 2011
Dutch /
Belgium
General Manager
UEBERECKEN, Nicolas Director (Resigned) 180,Val Ste Croix, Luxembourg, L-1370, Luxembourg, FOREIGN March 1939 /
Luxembourg /
Director

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B90 4SS
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ARCELORMITTAL COMMERCIAL UK LTD 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