ARCONIC MANUFACTURING (GB) LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

ARCONIC MANUFACTURING (GB) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00633328. The registration start date is July 23, 1959. The current status is Active.

Company Overview

Company Number 00633328
Company Name ARCONIC MANUFACTURING (GB) LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-07-23
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 2017-05-26
Returns Last Update 2016-04-28
Confirmation Statement Due Date 2021-05-12
Confirmation Statement Last Update 2020-04-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
24420 Aluminium production

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOWDALL, Kay Louise Secretary (Active) Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW /
1 March 2014
/
FARGAS MAS, Lluis Maria Director (Active) Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 October 1966 /
14 September 2001
Spanish /
Switzerland
Director
VRABLEC, Mark Director (Active) 4879 State Street, Bettendorf, Iowa, Usa, 52722 April 1960 /
14 September 2011
Usa /
Usa
Manager
WALLACE, James Patrick Director (Active) Alcoa Manufacturing (Gb) Limited, Kitts Green Road, Kitts Green, Birmingham, B33 9QR July 1962 /
19 June 2008
British /
United Kingdom
Plant Manager
CAMINO, Jose Ramon Secretary (Resigned) Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 /
21 October 2002
/
DEMBLOWSKI, Denis Anthony Secretary (Resigned) 15 Chemin De La Rochette, Geneva, 1202, Switzerland, FOREIGN /
14 September 2001
/
FAULL, Ian Trevor Secretary (Resigned) West Chalet Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF /
British /
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
14 September 2001
/
AYLESBURY, Alan Charles Director (Resigned) 28 Rhyd Yr Helig The Bryn, Sketty, Swansea, West Glamorgan, SA2 8DH February 1936 /
British /
Managing Director
BEMELMANS, Hubertus Antonius Johannes Director (Resigned) Eendekooi 26, Drunen, Netherlands, FOREIGN January 1944 /
Dutch /
President Alcoa Nederland Holding
BERGERON, George Ernest Director (Resigned) 14 Rivendell, Knoxville, Tn 37922, Usa, FOREIGN August 1941 /
American /
Vice President-Alcoa
CAMINO, Jose Ramon Director (Resigned) Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 March 1961 /
1 February 2008
Spanish /
Switzerland
Lawyer
COLEMAN, Michael Director (Resigned) 18010 33rd Place N, Plymouth, Minnesota, 55447, Usa October 1950 /
2 April 1998
American /
B.U. President
DOWDALL, Kay Louise, Dr Director (Resigned) Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW October 1969 /
1 March 2014
British /
United Kingdom
Accountant
FAULL, Ian Trevor Director (Resigned) West Chalet Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF September 1950 /
5 June 1997
British /
United Kingdom
Finance Director
FREEMAN, William James Director (Resigned) 1916 S Whitehall Street, Maryville, Tn 37801, Usa, FOREIGN September 1947 /
American /
Marketing Manager
HUPY, Lori Director (Resigned) 2920 Summershade Lane, Knoxville 37922, Tennessee Usa, FOREIGN July 1955 /
1 December 1999
Us Citizen /
Director Of Finance
KLUTHE, Donald Arthur Director (Resigned) 12105 Southwick Circle, Knoxville, Tn 37922, Usa, FOREIGN August 1951 /
American /
Controller-Alcoa Rpd
LUCOT, Joseph R Director (Resigned) 21 Chemin De Lulasse, Vandoeuvres, 1253, Switzerland January 1964 /
4 March 2003
American /
Cfo
MILLER, John Edwin Director (Resigned) 35 The Paddock, West Cross, Swansea, SA3 5AH July 1958 /
1 January 1998
American /
Managing Director
MOCCHI, Roberto Director (Resigned) En Praudi 5, Daillens, 1306, Switzerland June 1949 /
14 September 2001
Italian /
Director Aerospace & General E
MORRIS, Anthony Peter Director (Resigned) 34 The Ridge, Sketty, Swansea, West Glamorgan, SA2 8AG October 1944 /
5 June 1997
British /
Commercial Director
SMITH, George Ronald Director (Resigned) 4 Kings Walk, Kings Bromley, Lichfield, Staffordshire, DE13 7JU February 1946 /
1 February 2008
British /
United Kingdom
Company Director
THOMAS, Paul Donald Director (Resigned) 35 The Paddock, West Cross, Swansea, West Glamorgan, SA3 5AH July 1956 /
1 July 1995
American /
Managing Director
WALLIS, Michael Geoffrey Director (Resigned) Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW June 1960 /
15 July 2011
British /
Usa
Vice President
WELCH-BALLENTINE, Caroline Delia Director (Resigned) 121c, Route De Foncenex, Veigy-Foncenex, France, 74140 December 1965 /
9 June 2009
British /
France
Hr Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 24420 - Aluminium production

Improve Information

Please provide details on ARCONIC MANUFACTURING (GB) 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