ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05319335. The registration start date is December 22, 2004. The current status is Active.
Company Number | 05319335 |
Company Name | ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED |
Registered Address |
Vector 31 Waleswood Way Wales Sheffield S26 5NU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-12-22 |
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 | 2017-01-19 |
Returns Last Update | 2015-12-22 |
Confirmation Statement Due Date | 2021-02-01 |
Confirmation Statement Last Update | 2019-12-21 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
VECTOR 31 WALESWOOD WAY WALES |
Post Town | SHEFFIELD |
Post Code | S26 5NU |
Entity Name | Office Address |
---|---|
SWIFT LEVICK MAGNETS | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU |
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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WINGFIELD, Ian | Secretary (Active) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | / 1 April 2015 |
/ |
|
MILLER, Daniel | Director (Active) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | December 1950 / 27 September 2016 |
Usa / Usa |
Ceo |
SWANSON, David Paul | Director (Active) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | September 1973 / 27 September 2016 |
United States / Usa |
Director |
WINGFIELD, Ian | Director (Active) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | February 1971 / 1 April 2015 |
British / England |
Finance Director |
BILLINGTON, Steven John | Secretary (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | / 26 May 2005 |
British / |
|
MARTIN, Pamela Finnerty | Secretary (Resigned) | 112 Saint Botolph St Apt 2, Boston, Massachusetts, Usa | / 22 December 2004 |
/ |
|
BILLINGTON, Steven John | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | May 1957 / 2 March 2007 |
British / England |
Executive |
BRAMLEY, Donald Grant | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | December 1965 / 22 December 2004 |
American / Usa |
Director |
EWALD, Oliver Christian | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | August 1969 / 22 December 2004 |
German / Usa |
Director |
HUNT, George Robert | Director (Resigned) | 4 Whiston Grove, Rotherham, South Yorkshire, S60 2TX | October 1952 / 21 February 2006 |
British / |
Managing Director |
KASER, Michael David | Director (Resigned) | 57 Scarborough Park, Rochester, Ny 14625, Usa | September 1953 / 21 February 2006 |
American / |
Business Executive |
MARTIN, Pamela Finnerty | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | July 1974 / 12 January 2005 |
Usa / Usa |
Private Equity |
MCNEIL, Gordon Howard | Director (Resigned) | 44 Oak Meadow Trail, Pittsford, New York 14534, United States Of America | September 1941 / 21 February 2006 |
American / |
Business Executive |
MOORTHY, Raja Subramanian | Director (Resigned) | 290 Commonwealth Ave, Unit 25, Boston, Usa, MA 02115 | November 1970 / 22 December 2004 |
Canadian / |
Director |
STACHURA, Michael | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | June 1955 / 4 February 2009 |
United States / Usa |
Executive |
WILSON, Timothy | Director (Resigned) | Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU | August 1960 / 17 January 2008 |
Us Citizen / Usa |
Executive Officer |
Post Town | SHEFFIELD |
Post Code | S26 5NU |
Category | technologies |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | technologies + SHEFFIELD |
Please provide details on ARNOLD MAGNETIC TECHNOLOGIES UK 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.