ALUMASC CONSTRUCTION PRODUCTS LIMITED - KETTERING
Company Profile | Company Filings |
Overview
ALUMASC CONSTRUCTION PRODUCTS LIMITED is a Private Limited Company from KETTERING and has the status: Active.
ALUMASC CONSTRUCTION PRODUCTS LIMITED was incorporated 76 years ago on 03/09/1947 and has the registered number: 00441622. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ALUMASC CONSTRUCTION PRODUCTS LIMITED was incorporated 76 years ago on 03/09/1947 and has the registered number: 00441622. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ALUMASC CONSTRUCTION PRODUCTS 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:
CAVELL LIMITED (until 02/06/2010)
CAVELL LIMITED (until 02/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN ASHTON | Jun 1962 | British | Director | 2019-05-07 | CURRENT |
DAVID RICHARD SOWERBY | Feb 1945 | British | Secretary | 1996-09-10 UNTIL 1997-01-28 | RESIGNED |
DORANDA LIMITED | Corporate Secretary | 2010-04-14 UNTIL 2018-05-31 | RESIGNED | ||
JONATHAN DAVID JOWETT | Nov 1962 | Secretary | 1997-01-28 UNTIL 1999-03-01 | RESIGNED | |
LAURENCE NIGEL HOLDCROFT | Mar 1964 | Secretary | 2009-04-07 UNTIL 2009-07-06 | RESIGNED | |
PATRICIA ANN KINGDON | Secretary | 2003-08-29 UNTIL 2006-09-15 | RESIGNED | ||
CAROL JAYNE NUNN | Dec 1968 | Secretary | 2006-09-15 UNTIL 2009-04-07 | RESIGNED | |
MR ROY PRESTON | British | Secretary | RESIGNED | ||
MR JONATHAN WADE PRIOR | Sep 1954 | British | Secretary | 1993-12-01 UNTIL 1996-09-10 | RESIGNED |
MR IAN ANDREW ROSE | May 1968 | British | Secretary | 2009-07-06 UNTIL 2010-04-26 | RESIGNED |
DAVID RICHARD SOWERBY | Feb 1945 | British | Secretary | 1999-03-01 UNTIL 2003-08-29 | RESIGNED |
KEMI WATERTON-ZHOU | Secretary | 2018-05-31 UNTIL 2019-08-13 | RESIGNED | ||
MISS SARAH LEE | Sep 1979 | British | Director | 2018-09-14 UNTIL 2019-05-07 | RESIGNED |
MR ANDREW MAGSON | Sep 1966 | English | Director | 2006-10-02 UNTIL 2010-03-17 | RESIGNED |
MR IAN MACNAUGHTEN SIDEY | Jul 1947 | British | Director | RESIGNED | |
DAVID RICHARD SOWERBY | Feb 1945 | British | Director | 1996-09-10 UNTIL 2006-10-02 | RESIGNED |
MR MICHAEL FREDERICK STAUFF | Feb 1950 | American | Director | RESIGNED | |
MR PAUL JOHN HORRELL | Sep 1934 | British | Director | RESIGNED | |
JONATHAN DAVID JOWETT | Nov 1962 | Director | 1997-06-10 UNTIL 1999-03-01 | RESIGNED | |
WILLIAM HENRY MCCRACKEN BAILIE | Aug 1942 | British | Director | 1999-03-01 UNTIL 2003-08-29 | RESIGNED |
MR JOHN EDWIN DEARDEN GRUNOW | Sep 1946 | American | Director | RESIGNED | |
MR MIROSLAV MARTIN FAJT | Nov 1955 | American | Director | RESIGNED | |
MR JOHN DAVID DOUGLAS | Jul 1957 | British | Director | 2012-04-03 UNTIL 2016-10-01 | RESIGNED |
MR RICHARD JAMES COOKMAN | Jun 1977 | British | Director | 2010-03-16 UNTIL 2012-04-03 | RESIGNED |
MRS KIRSTAN SARAH BOYNTON | Mar 1979 | British | Director | 2016-10-01 UNTIL 2018-09-14 | RESIGNED |
MR JOHN RICHARD AINSWORTH | Dec 1943 | British | Director | 1993-05-06 UNTIL 1997-05-16 | RESIGNED |
MR MALCOLM EDWARD WIDDOWS | Dec 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Alumasc Group Plc | 2016-04-06 | Kettering |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |