ALCAN FARMS LIMITED

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

ALCAN FARMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01086684. The registration start date is December 13, 1972. The current status is Active.

Company Overview

Company Number 01086684
Company Name ALCAN FARMS LIMITED
Registered Address 6 St James's Square
London
SW1Y 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-12-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

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

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 /
12 December 2014
/
BEDFORD, Philip Gordon Director (Active) 6 St James's Square, London, SW1Y 4AD February 1968 /
26 June 2015
British /
United Kingdom
Chartered Management Accountant
BETTS, Martin John Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1962 /
1 July 2014
British /
United Kingdom
Accountant
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
1 July 2014
/
MURRAY, Deborah Secretary (Resigned) 4 Merley Gate, Morpeth, United Kingdom, NE61 2EP /
11 April 2011
/
MURRAY, Deborah Secretary (Resigned) 4 Merley Gate, Morpeth, Northumberland, NE61 2EP /
24 September 2008
/
NICHOLSON, John Secretary (Resigned) 24 Acomb Court, Bedlington, Northumberland, NE22 5QP /
23 April 1993
/
NORIE, Robert Raymond, Secretary Secretary (Resigned) 8 Lockswood, Stobhill Grange, Morpeth, Northumberland, NE61 2UB /
/
STORR, Jonathan Graeme Secretary (Resigned) Alcan Smelting And Power U K, Lynemouth Smelter, Ashington, Northumberland, NE63 9YH /
13 August 2012
/
BEATTIE, James William Director (Resigned) East Moor Farm, Ellington, Morpeth, Northumberland, NE61 5JL April 1957 /
British /
United Kingdom
Farming
BELANGER, Paul David Director (Resigned) 159 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HR December 1937 /
American /
Managing Director
BRIGGS, Malcolm Ian Director (Resigned) 101 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 3LN January 1952 /
8 August 1996
British /
Finance Director
DAGGER, Christopher John Hilary Director (Resigned) 8 Ogle Avenue, Morpeth, Northumberland, NE61 2PN January 1949 /
British /
Company Works Director
DINGWALL, Thomas Daniel Director (Resigned) Kirkstone House, Church Lane, South Green, Kirtlington, Oxfordshire, OX5 3HJ July 1938 /
1 November 1998
British /
Company Director
HOWIE, David Allan Director (Resigned) Magdalene Lodge, 23 Magdalene Fields, Warkworth, Northumberland, NE65 0UF October 1929 /
British /
United Kingdom
Farmer
JONES, Wyn Edgerton Director (Resigned) 7 Intake Way, Hexham, Northumberland, NE46 1RU August 1949 /
1 January 2001
British /
United Kingdom
Managing Director
JONES, Wyn Edgerton Director (Resigned) 7 Intake Way, Hexham, Northumberland, NE46 1RU August 1949 /
British /
United Kingdom
Accountant
MACDIARMID, John Douglas Director (Resigned) 115 Frederick Crescent, Port Ellen, Isle Of Islay, PA42 7BQ January 1953 /
British /
Commercial Director
MCGRAVIE, Frank Director (Resigned) 37 Greystoke Park, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 2DZ June 1940 /
13 July 1995
Canadian /
Managing Director
MEAGHER, Jean Director (Resigned) Cherry Tree House, Low Heighley, Morpeth, Northumberland, NE61 3BY September 1954 /
7 July 2000
Canadian /
Finance And Planning Director
NICHOLSON, John Director (Resigned) 11 Windsor Court, Bedlington, Northumberland, NE22 5PB August 1953 /
23 April 1993
British /
Finance And Purchasing Manager
STORR, Jonathan Graeme Director (Resigned) Alcan Smelting And Power U K, Lynemouth Smelter, Ashington, Northumberland, NE63 9YH February 1959 /
1 November 2010
British /
United Kingdom
Accountant
STORR, Jonathan Graeme Director (Resigned) 72 Moorside South, Fenham, Newcastle, NE4 9BB February 1959 /
1 January 2003
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ALCAN FARMS 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