CONSTELLIUM UK LIMITED - SLOUGH


Company Profile Company Filings

Overview

CONSTELLIUM UK LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
CONSTELLIUM UK LIMITED was incorporated 96 years ago on 28/11/1927 and has the registered number: 00226185. The accounts status is FULL and accounts are next due on 30/09/2024.

CONSTELLIUM UK LIMITED - SLOUGH

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRENVILLE COURT BRITWELL ROAD
SLOUGH
BUCKS
SL1 8DF

This Company Originates in : United Kingdom
Previous trading names include:
ALCAN INTERNATIONAL NETWORK UK LIMITED (until 28/02/2012)
PECHINEY U.K. LIMITED (until 27/07/2004)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EACOTTS INTERNATIONAL LIMITED Corporate Secretary 2015-06-23 CURRENT
MR MARTIN ROY JARRETT Apr 1956 British Director 2018-12-10 CURRENT
MR MATTHIEU JULIEN TARDY Jul 1977 French Director 2018-05-28 CURRENT
MR LAURENCE BRENDAN SLATTERY Feb 1961 British Director 2011-12-30 UNTIL 2012-01-10 RESIGNED
MR IAN MCCANN May 1968 British Director 2011-12-30 UNTIL 2012-01-10 RESIGNED
RICHARD SEGUIN May 1959 British Director 2001-02-07 UNTIL 2004-03-31 RESIGNED
MR UWE SCHOUMAKERS Jun 1964 German Director 2011-06-24 UNTIL 2011-12-30 RESIGNED
MR. ALLAN EDWARD SMITH Dec 1944 British Director RESIGNED
BRUNO POUX-GUILLAUME Jun 1941 French Director RESIGNED
MR HENRI MARC PERRIN Jul 1964 French Director 2011-06-24 UNTIL 2011-12-30 RESIGNED
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD Oct 1962 French Director 2000-06-13 UNTIL 2004-06-30 RESIGNED
TIMOTHY JOHN PALMER Jun 1950 British Director 2002-04-30 UNTIL 2005-10-31 RESIGNED
JEAN PIERRE PAILLOT Oct 1963 French Director 2003-01-17 UNTIL 2007-07-01 RESIGNED
BRIAN ROY ANTHONY NEWELL Sep 1947 British Director RESIGNED
ANDREW JAMES NEULING Apr 1971 British Director 2008-04-07 UNTIL 2011-12-30 RESIGNED
STEPHEN JOHN MILLS Jul 1947 British Director 1999-01-01 UNTIL 2006-03-31 RESIGNED
CLAUDE RISS Jul 1939 French Director 1998-12-11 UNTIL 2003-01-17 RESIGNED
MR. GRAHAM HENRY WOOD Jan 1949 British Director RESIGNED
MR. GRAHAM HENRY WOOD Jan 1949 British Secretary RESIGNED
MR LAURENCE BRENDAN SLATTERY Secretary 2011-01-04 UNTIL 2012-02-21 RESIGNED
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD Oct 1962 French Secretary 2000-06-13 UNTIL 2004-06-30 RESIGNED
MRS KATHERINE FRANCES ANTHONY WILKINSON Jun 1965 British Secretary 2004-06-30 UNTIL 2010-02-01 RESIGNED
GEMMA JANE CONSTANCE ALDRIDGE Secretary 2010-02-01 UNTIL 2011-01-04 RESIGNED
MICHEL LECOIN Nov 1943 French Director 1992-06-29 UNTIL 1998-12-11 RESIGNED
MRS SYLVIE LEGREZ May 1959 French Director 2015-03-04 UNTIL 2017-10-02 RESIGNED
EACOTTS INTERNATIONAL LIMITED Corporate Secretary 2012-02-21 UNTIL 2015-05-01 RESIGNED
PHILIPPE DARMAYAN May 1952 French Director 1999-12-02 UNTIL 2002-04-30 RESIGNED
MR PATRICK KRON Sep 1953 French Director 1992-06-29 UNTIL 1993-03-24 RESIGNED
IAN HEWETT Jun 1953 British Director 2007-07-01 UNTIL 2008-04-07 RESIGNED
GERARD HAUSER Oct 1941 French Director RESIGNED
DEREK PAUL HARGRAVE Jan 1936 British Director RESIGNED
MR JACQUES GANI Mar 1943 British Director 1993-03-24 UNTIL 2000-04-28 RESIGNED
MRS CORINNE STEPHANIE FORNARA Aug 1966 French Director 2015-03-04 UNTIL 2018-05-28 RESIGNED
MICHAEL GEORGE EDWARDS Oct 1940 British Director 1994-12-02 UNTIL 1998-12-31 RESIGNED
DR BRIAN JOHN EDMONDSON Mar 1941 British Director 1995-12-08 UNTIL 2004-12-31 RESIGNED
PETER THOMAS DZIURZYNSKI Feb 1966 British Director 2005-10-28 UNTIL 2007-08-28 RESIGNED
MS SUSANNE DOCK Nov 1970 German Director 2017-10-02 UNTIL 2018-12-10 RESIGNED
GABRIEL DE SAINTE MARIE Nov 1947 French Director 2003-01-17 UNTIL 2005-04-01 RESIGNED
MR JEREMY LEACH Feb 1962 British Director 2012-01-10 UNTIL 2016-09-21 RESIGNED
CHRISTIAN BERSUDER Sep 1955 French Director 2002-07-23 UNTIL 2008-04-07 RESIGNED
THIERRY JACQUES MALRAISON Jun 1975 French Director 2007-08-28 UNTIL 2009-07-22 RESIGNED
JEAN MARTINON Nov 1950 French Director 2000-04-28 UNTIL 2002-04-30 RESIGNED
NR HERVA* CHRISTIAN AUGUSTE LOURS Sep 1967 French Director 2008-04-07 UNTIL 2011-06-24 RESIGNED
MR STEVEN MICHAEL MEEUWISSEN-TRUE Sep 1964 British Director 2018-12-10 UNTIL 2022-01-31 RESIGNED
MR. GRAHAM HENRY WOOD Jan 1949 British Director 2004-06-30 UNTIL 2009-01-15 RESIGNED
PETER ALAN WOLTON Sep 1936 British Director RESIGNED
JEREMY WILLIAMS Dec 1941 British Director RESIGNED
PHILIPPE VARIN Aug 1952 French Director 1995-06-03 UNTIL 1999-12-02 RESIGNED
MR BERTRAND TOURNAY Jun 1951 French Director 2012-01-10 UNTIL 2015-03-04 RESIGNED
MISTER JEREMY RUPERT SPRING Mar 1951 British Director 2009-07-22 UNTIL 2010-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Constellium International S.A.S. 2018-08-01 75008 Paris   Ownership of shares 75 to 100 percent
Constellium Holdco Ii B.V 2016-04-06 - 2018-08-01 Schipol-Rijk   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISH CHINA CLAYS PAR Dissolved... FULL 70100 - Activities of head offices
BALL BEVERAGE PACKAGING UK LTD LUTON ENGLAND Active FULL 25920 - Manufacture of light metal packaging
CELLMARK SERVICES LTD SLOUGH UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
INDALEX LIMITED TEWKESBURY UNITED KINGDOM Dissolved... DORMANT 7499 - Non-trading company
PARKSIDE GROUP LIMITED(THE) SURREY Active FULL 24420 - Aluminium production
IVY PARK COURT OWNERS' ASSOCIATION LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SAPA PROFILES LIMITED TEWKESBURY Dissolved... FULL 74990 - Non-trading company
COMAR ALUMINIUM SYSTEMS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BALL BEVERAGE PACKAGING EUROPE LIMITED BEDFORDSHIRE Active FULL 96090 - Other service activities n.e.c.
KENPAK (EUROPE) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
IMERYS UK LIMITED PAR Active FULL 70100 - Activities of head offices
PECHINEY AVIATUBE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GENERAL ELECTRIC UK HOLDINGS LTD. STAFFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENERAL ELECTRIC ENERGY UK LIMITED STAFFORD UNITED KINGDOM Active FULL 27120 - Manufacture of electricity distribution and control apparatus
COUNCIL FOR ALUMINIUM IN BUILDING GLOUCESTERSHIRE Active SMALL 94110 - Activities of business and employers membership organizations
SAPA PROFILES BANBURY LIMITED ALFRETON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
HYDRO COMPONENTS UK LTD. RINGWOOD ... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SAPA ALUMINIUM EXTRUSION LIMITED ALFRETON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
THE PARKSIDE GROUP (HOLDINGS) LIMITED MITCHAM UNITED KINGDOM Active GROUP 24420 - Aluminium production

Free Reports Available

Report Date Filed Date of Report Assets
Constellium UK Limited - Limited company accounts 23.2 2023-09-30 31-12-2022 £118,744 Cash £620,215 equity
Constellium UK Limited - Limited company accounts 20.1 2022-09-28 31-12-2021 £117,948 Cash £562,524 equity
CONSTELLIUM_UK_LIMITED - Accounts 2021-12-01 31-12-2020 £117 Cash £509 equity
CONSTELLIUM_UK_LIMITED - Accounts 2020-11-04 31-12-2019 £50 Cash £-37 equity
CONSTELLIUM_UK_LIMITED - Accounts 2019-10-01 31-12-2018 £54 Cash £591 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EACOTTS INTERNATIONAL LIMITED BURNHAM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
EAGLE SERVICE & MACHINERY LIMITED BURNHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EVERYMESSAGE LIMITED SLOUGH ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
ELLANDAY CONSULTING LIMITED BURNHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ELECTRACOM PROJECTS (UK) LTD BURNHAM UNITED KINGDOM Active GROUP 43210 - Electrical installation
ELECTRACOM SERVICES (UK) LTD BURNHAM ENGLAND Active DORMANT 43210 - Electrical installation
EACOTTS FINANCIAL SERVICES LIMITED BURNHAM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EURO-AGG LIMITED BURNHAM ENGLAND Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
AZURA SECURITY COMPANY LIMITED BURNHAM UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
GMO VENTURES LTD BURNHAM ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.