HYDRO ALUMINIUM UK LIMITED - ALFRETON
Company Profile | Company Filings |
Overview
HYDRO ALUMINIUM UK LIMITED is a Private Limited Company from ALFRETON and has the status: Active.
HYDRO ALUMINIUM UK LIMITED was incorporated 54 years ago on 11/09/1969 and has the registered number: 00961843. The accounts status is FULL and accounts are next due on 31/12/2023.
HYDRO ALUMINIUM UK LIMITED was incorporated 54 years ago on 11/09/1969 and has the registered number: 00961843. The accounts status is FULL and accounts are next due on 31/12/2023.
HYDRO ALUMINIUM UK LIMITED - ALFRETON
This company is listed in the following categories:
24420 - Aluminium production
24420 - Aluminium production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
UNIT 1 SAWPIT LANE
ALFRETON
DERBYSHIRE
DE55 5NH
This Company Originates in : United Kingdom
Previous trading names include:
HYDRO EXTRUSION UK LTD (until 31/07/2020)
HYDRO EXTRUSION UK LTD (until 31/07/2020)
SAPA PROFILES UK LIMITED (until 01/12/2017)
SAPA ALUMINIUM EXTRUSION LIMITED (until 03/06/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIOTR CHMIELEWSKI | May 1974 | Polish | Director | 2020-08-31 | CURRENT |
MR ANDREW EDWARD WHEATLEY | Aug 1979 | British | Director | 2022-02-22 | CURRENT |
MR ROGER COLIN ABLETT | Jul 1970 | British | Director | 2022-06-01 | CURRENT |
PER KIEL | Feb 1951 | Danish | Director | 2000-05-30 UNTIL 2003-06-30 | RESIGNED |
CHRISTOPHER MARK RICHARDS | Aug 1967 | British | Director | 2006-10-02 UNTIL 2007-07-04 | RESIGNED |
MR PAUL HENRY RANDLE | Dec 1963 | British | Director | 2003-06-01 UNTIL 2014-09-30 | RESIGNED |
JEAN CLAUDE RAIMONDI | Jun 1944 | French | Director | 2002-07-01 UNTIL 2005-12-01 | RESIGNED |
MR ALBERT THOMAS MORGAN | Oct 1930 | British | Director | RESIGNED | |
MR JOHN JAMES SANGSTER | Nov 1940 | British | Director | RESIGNED | |
PATRICK GERARD LAWLOR | Mar 1964 | Irish | Director | 1996-03-01 UNTIL 1997-12-23 | RESIGNED |
JUDITH HOWSON | Dec 1954 | British | Director | 1999-10-04 UNTIL 2001-02-01 | RESIGNED |
MR STEVEN MICHAEL MEEUWISSEN-TRUE | Sep 1964 | British | Director | 2013-10-11 UNTIL 2018-06-11 | RESIGNED |
DAVID EDWARD HUMPHRIES | Dec 1957 | British | Director | 2002-03-15 UNTIL 2005-07-31 | RESIGNED |
MR NEIL CHRISTOPHER WILLIAM JAMES | Dec 1965 | British | Director | 2013-01-17 UNTIL 2014-04-30 | RESIGNED |
DR HARTWIN JOHANNES HAGEN | Feb 1960 | Austrian | Director | 2012-07-16 UNTIL 2013-10-11 | RESIGNED |
LAURIDS LAURIDSEN | Oct 1955 | Danish | Director | 2002-02-15 UNTIL 2005-12-01 | RESIGNED |
MR NEIL CHRISTOPHER WILLIAM JAMES | Dec 1965 | British | Director | 2008-07-01 UNTIL 2011-03-03 | RESIGNED |
MR DAVID JAMES WILLIAMS | Dec 1978 | British | Secretary | 2007-02-01 UNTIL 2015-04-30 | RESIGNED |
STEPHEN JOHN WARREN | Dec 1945 | British | Secretary | 1994-04-11 UNTIL 1995-05-26 | RESIGNED |
MR PAUL HENRY RANDLE | Dec 1963 | British | Secretary | 1997-12-23 UNTIL 2007-02-01 | RESIGNED |
PATRICK GERARD LAWLOR | Mar 1964 | Irish | Secretary | 1996-03-01 UNTIL 1997-12-23 | RESIGNED |
MS ANITA GILROY | Secretary | 2016-10-01 UNTIL 2017-05-26 | RESIGNED | ||
JEFFREY KENNETH FOWLER | Aug 1948 | Secretary | 1994-01-04 UNTIL 1994-04-06 | RESIGNED | |
BERNARD JAMES ADKINS | Sep 1939 | British | Secretary | 1995-05-26 UNTIL 1996-03-01 | RESIGNED |
MR ROGER COLIN ABLETT | Secretary | 2017-05-26 UNTIL 2020-08-31 | RESIGNED | ||
MR JAMES FREDERICK TATE | Secretary | 2015-05-01 UNTIL 2016-09-30 | RESIGNED | ||
MR YANN PASCAL MARIE BECK | Mar 1973 | French | Director | 2015-05-01 UNTIL 2017-05-26 | RESIGNED |
MR RAFAEL FUERTES | Jan 1966 | Spanish | Director | 2013-03-01 UNTIL 2013-10-11 | RESIGNED |
JEFFREY KENNETH FOWLER | Aug 1948 | Director | 1994-01-04 UNTIL 1994-04-06 | RESIGNED | |
JOHN MICHAEL DUFFY | Aug 1954 | British | Director | 2001-02-01 UNTIL 2002-03-14 | RESIGNED |
MR JACK LEWIS DENTON | Oct 1995 | British | Director | 2022-10-21 UNTIL 2023-08-31 | RESIGNED |
MR ALAIN ROGER GEORGES COUTURIER | May 1961 | French | Director | 2013-10-11 UNTIL 2018-10-31 | RESIGNED |
MR DAVID JOHN COOK | Jul 1950 | British | Director | 1993-07-01 UNTIL 2002-02-15 | RESIGNED |
MR PAULO MIGUEL CARDOSO GERALDES PAIAGUA | Mar 1970 | Portuguese | Director | 2017-05-26 UNTIL 2022-05-31 | RESIGNED |
MS ANITA GILROY | Feb 1972 | British | Director | 2016-10-01 UNTIL 2017-05-26 | RESIGNED |
VICTOR BYGRAVE | Jul 1943 | British | Director | 1996-03-01 UNTIL 1998-08-31 | RESIGNED |
ANDREW DAVID BRACE | Feb 1961 | British | Director | 1998-07-10 UNTIL 2001-02-01 | RESIGNED |
CHRISTIAN BILGARI | Jun 1959 | Austrian | Director | 2005-12-01 UNTIL 2007-10-01 | RESIGNED |
MS AMY RUSSELL | Feb 1989 | British | Director | 2020-08-31 UNTIL 2023-05-17 | RESIGNED |
THOMAS BALTZEWITSCH | Feb 1963 | Austria | Director | 2005-12-01 UNTIL 2007-04-04 | RESIGNED |
MR KRZYSZTOF ANDRYSZEK | May 1985 | Polish | Director | 2020-08-31 UNTIL 2022-10-21 | RESIGNED |
MR ROGER COLIN ABLETT | Jul 1970 | British | Director | 2017-05-26 UNTIL 2020-08-31 | RESIGNED |
VICTOR BYGRAVE | Jul 1943 | British | Director | 2001-02-01 UNTIL 2004-10-31 | RESIGNED |
IVAR HAFSETT | Jan 1942 | Norwegian | Director | 1999-11-26 UNTIL 2001-02-01 | RESIGNED |
KARL EICHINGER | Dec 1959 | Austrian | Director | 2005-12-01 UNTIL 2013-03-01 | RESIGNED |
HARTWIN JOHANNES HAGEN | Feb 1960 | Austria | Director | 2005-12-01 UNTIL 2008-12-01 | RESIGNED |
MR JAMES FREDERICK TATE | Nov 1972 | British | Director | 2014-03-03 UNTIL 2016-09-30 | RESIGNED |
ARVE SUND | Apr 1949 | Danish | Director | 1993-08-16 UNTIL 2002-01-01 | RESIGNED |
JOHN GARRETT SPEIRS | Jun 1937 | British | Director | RESIGNED | |
FRITZ THURNHEER | Sep 1942 | Swiss | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydro Holdings Uk Limited | 2016-04-23 | Alfreton Derbyshire | Ownership of shares 75 to 100 percent |