ALUMASC DD LIMITED - KETTERING
Company Profile | Company Filings |
Overview
ALUMASC DD LIMITED is a Private Limited Company from KETTERING and has the status: Active.
ALUMASC DD LIMITED was incorporated 104 years ago on 28/08/1919 and has the registered number: 00158312. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ALUMASC DD LIMITED was incorporated 104 years ago on 28/08/1919 and has the registered number: 00158312. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ALUMASC DD LIMITED - KETTERING
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O THE ALUMASC GROUP PLC
KETTERING
NORTHAMPTONSHIRE
NN15 5JP
This Company Originates in : United Kingdom
Previous trading names include:
SNRDCO 3232 LIMITED (until 20/07/2016)
SNRDCO 3232 LIMITED (until 20/07/2016)
DYSON DIECASTINGS LIMITED (until 01/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN ASHTON | Jun 1962 | British | Director | 2019-05-07 | CURRENT |
JOHN STEWART MCCALL | Sep 1945 | British | Director | 1991-09-20 UNTIL 2002-09-03 | RESIGNED |
LESLIE NORMAN WHITE | Jan 1953 | British | Director | 1997-06-30 UNTIL 2014-03-31 | RESIGNED |
MRS KIRSTAN SARAH BOYNTON | Mar 1979 | British | Director | 2018-05-31 UNTIL 2018-09-14 | RESIGNED |
MR RICHARD JAMES COOKMAN | Jun 1977 | British | Director | 2014-08-06 UNTIL 2015-09-16 | RESIGNED |
MR JOHN KENDALL LAURIE | Jun 1949 | British | Secretary | RESIGNED | |
MR ANDREW MAGSON | Sep 1966 | English | Secretary | 2006-10-02 UNTIL 2018-05-31 | RESIGNED |
DAVID RICHARD SOWERBY | Feb 1945 | British | Secretary | 1999-03-01 UNTIL 2006-10-02 | RESIGNED |
DAVID RICHARD SOWERBY | Feb 1945 | British | Secretary | 1991-09-20 UNTIL 1997-01-28 | RESIGNED |
MICHAEL ROBERT WADDINGHAM | May 1942 | British | Secretary | 1991-09-19 UNTIL 1991-09-20 | RESIGNED |
KEMI WATERTON-ZHOU | Secretary | 2018-05-31 UNTIL 2019-08-13 | RESIGNED | ||
JONATHAN DAVID JOWETT | Nov 1962 | Secretary | 1997-01-28 UNTIL 1999-03-01 | RESIGNED | |
TERRANCE HOLLOWAY | Feb 1945 | British | Director | 1997-06-02 UNTIL 1999-07-01 | RESIGNED |
MR WILLIAM KEITH WALDEN | Jul 1940 | British | Director | 1991-09-20 UNTIL 2002-07-20 | RESIGNED |
MICHAEL ROBERT WADDINGHAM | May 1942 | British | Director | RESIGNED | |
DAVID RICHARD SOWERBY | Feb 1945 | British | Director | 1991-10-07 UNTIL 2006-10-02 | RESIGNED |
MR CHRISTOPHER SMITH | Sep 1947 | British | Director | RESIGNED | |
MR MARTIN HAROLD RHODES | Aug 1953 | British | Director | 1999-06-30 UNTIL 2008-06-10 | RESIGNED |
GRAHAM PAUL HOOPER | Mar 1956 | British | Director | 2002-07-20 UNTIL 2018-05-31 | RESIGNED |
CHRISTOPHER GOODING MAY | Dec 1933 | British | Director | 1995-12-15 UNTIL 1999-08-27 | RESIGNED |
MR ANDREW MAGSON | Sep 1966 | English | Director | 2006-10-02 UNTIL 2018-05-31 | RESIGNED |
MISS SARAH LEE | Sep 1979 | British | Director | 2018-09-14 UNTIL 2019-05-07 | RESIGNED |
MR MICHAEL LEAF | Jan 1964 | British | Director | 2014-08-06 UNTIL 2016-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Alumasc Group Plc | 2016-04-06 | Kettering Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |