ARNOLD MAGNETIC TECHNOLOGIES LIMITED

Address:
Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU

ARNOLD MAGNETIC TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03942412. The registration start date is March 8, 2000. The current status is Active.

Company Overview

Company Number 03942412
Company Name ARNOLD MAGNETIC TECHNOLOGIES LIMITED
Registered Address Unit F Vector 31
Waleswood Way Wales Bar
Sheffield
South Yorkshire
S26 5NU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-03-08
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 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-03-22
Confirmation Statement Last Update 2020-03-08
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address UNIT F VECTOR 31
WALESWOOD WAY WALES BAR
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S26 5NU

Companies with the same post code

Entity Name Office Address
LOFT AND MORE LTD Unit 4 Vector 31 Networkcentre, Waleswood Way, Sheffield, S26 5NU, United Kingdom
CUTTING EDGE LASER HOLDINGS LIMITED Unit B Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
WTG CONSULTING LTD Unit 4 Vector 31 Network Centre Waleswood Way, Wales, Sheffield, S26 5NU, England
PREFORMED WINDINGS LIMITED Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham, S26 5NU, United Kingdom
ACDC FABRICATION SERVICES LTD 31 Network Centre Waleswood Way, Wales, Sheffield, South Yorkshire, S26 5NU, England
MZ FORCE LTD Unit 4 Vector 31 Networkcentre Waleswood Way, Wales, Sheffield, S26 5NU, England
CUTTING EDGE LASER LIMITED Unit B, Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
ACDC CRANES LTD. Unit 6, Vector 31 Network Centre, Waleswood Way, Wales, Sheffield, S26 5NU, England
CCPI EUROPE LIMITED Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU
ARNOLD MAGNETIC TECHNOLOGIES UK PARTNERSHIP, LP Waleswood Way, Wales Bar, Sheffield, S26 5NU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WINGFIELD, Ian Secretary (Active) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU /
1 April 2015
/
ERSKINE, Greg John Director (Active) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU February 1959 /
29 January 2016
English /
England
Director
MILLER, Daniel Director (Active) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU December 1950 /
27 September 2016
Usa /
Usa
Ceo
SATUR, Martin John Roland Director (Active) Vector 31, Waleswood Way, Wales Bar, Sheffield, S26 5NU May 1958 /
1 January 2010
British /
United Kingdom
General Manager
SWANSON, David Paul Director (Active) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU September 1973 /
27 September 2016
United States /
Usa
Director
WINGFIELD, Ian Director (Active) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU February 1971 /
1 April 2015
British /
England
Finance Director
BARRON, Ian Alexander Secretary (Resigned) 37 High Storrs Drive, Sheffield, South Yorkshire, S11 7LL /
1 July 2001
/
BILLINGTON, Steven John Secretary (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU /
24 August 2007
British /
Executive
BONEY, Todd Secretary (Resigned) 12310 Petalon Trace, Fishers, Indiana 46038, Usa /
21 March 2000
/
ARRIGONI, Hans Director (Resigned) Feldstrasse 6, Schinznach Dorf, Switzerland, 5107 April 1939 /
2 February 2001
Swiss /
General Manager
BILLINGTON, Steven John Director (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU May 1957 /
24 August 2007
British /
England
Executive
BONEY, Todd Director (Resigned) 12310 Petalon Trace, Fishers, Indiana 46038, Usa February 1961 /
21 March 2000
American /
Executive
BRAMLEY, Donald Grant Director (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU December 1965 /
21 February 2007
American /
Usa
Business Executive
COX, Archibald Director (Resigned) 60 High Oaks Drive, Watchung, New Jersey 07069-0000, Usa, FOREIGN July 1940 /
13 October 2004
American /
Executive
COX JR, Archibald Director (Resigned) 6211 S 450 E, Markelville, 46050, Indiana July 1940 /
21 March 2000
American /
Executive
EWALD, Oliver Christian Director (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU August 1969 /
21 February 2007
German /
Usa
Business Executive
KASER, Michael David Director (Resigned) 57 Scarborough Park, Rochester, Ny 14625, Usa September 1953 /
24 August 2007
American /
Executive
KESSLER, Suitbert Director (Resigned) Henckel St 20, Essen, Nrw, 45747, German, FOREIGN October 1942 /
1 March 2003
Germany /
Managing Director
MCNEIL, Gordon Howard Director (Resigned) 44 Oak Meadow Trail, Pittsford, New York 14534, United States Of America September 1941 /
20 February 2007
American /
Business Executive
MYERS, Andrew David Director (Resigned) 22 Grouse Street, Sheffield, South Yorkshire, S6 2RF October 1959 /
13 October 2004
British /
General Manager
RILEY, Gary Director (Resigned) 5919 Watergrove, Fort Wayne, Indiana 46285, Usa February 1955 /
2 February 2001
American /
Executive
SONG, Shannon Yun Director (Resigned) 5256 Tammany Trail, Carmel, Indiana 46033, Usa December 1956 /
21 March 2000
P R C /
Executive
STACHURA, Michael Director (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU June 1955 /
4 February 2009
United States /
Usa
Executive
WEINMANN, Dietmar, Doctor Director (Resigned) Feldustrasse 3, 5242 Lupfig, Switzerland September 1943 /
2 February 2001
Swiss /
Marketing And Sales Director
WILSON, Timothy Director (Resigned) Unit F Vector 31, Waleswood Way Wales Bar, Sheffield, South Yorkshire, S26 5NU August 1960 /
17 January 2008
Us Citizen /
Usa
Executive Officer
ZHANG, Hong Director (Resigned) 6482 Fox Chase, Pendleton, Indiana 46064, Usa June 1946 /
21 March 2000
P R C /
Executive
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
8 March 2000
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S26 5NU
Category technologies
SIC Code 32990 - Other manufacturing n.e.c.
Category + Posttown technologies + SHEFFIELD

Improve Information

Please provide details on ARNOLD MAGNETIC TECHNOLOGIES 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