ALTRAD BEAVER 84 LIMITED - OLDBURY
Company Profile | Company Filings |
Overview
ALTRAD BEAVER 84 LIMITED is a Private Limited Company from OLDBURY ENGLAND and has the status: Active.
ALTRAD BEAVER 84 LIMITED was incorporated 40 years ago on 13/04/1984 and has the registered number: 01808583. The accounts status is SMALL and accounts are next due on 31/05/2024.
ALTRAD BEAVER 84 LIMITED was incorporated 40 years ago on 13/04/1984 and has the registered number: 01808583. The accounts status is SMALL and accounts are next due on 31/05/2024.
ALTRAD BEAVER 84 LIMITED - OLDBURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
GENERATION HOLDINGS LTD TRINITY STREET
OLDBURY
WEST MIDLANDS
B69 4LA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BEAVER 84 LIMITED (until 11/05/2011)
BEAVER 84 LIMITED (until 11/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN WILKINSON | Apr 1961 | British | Director | 2017-03-31 | CURRENT |
MR ALAN WILKINSON | Secretary | 2017-03-31 | CURRENT | ||
MR MARK CLIFFORD | Apr 1970 | British | Director | 2017-03-31 | CURRENT |
MR LAURENCE NICOLE FLORENCE SOLER | Jul 1981 | French | Director | 2011-04-28 UNTIL 2012-08-01 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2006-12-04 UNTIL 2008-06-30 | RESIGNED |
JOHN RICKY BARROW | British | Secretary | 1999-04-15 UNTIL 2000-10-10 | RESIGNED | |
PETER JOHN DENNIS | British | Secretary | 2003-11-24 UNTIL 2006-12-04 | RESIGNED | |
MR HOWARD STEPHEN GILROY | Jul 1955 | British | Secretary | 2000-10-10 UNTIL 2003-11-24 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2006-12-04 UNTIL 2011-04-28 | RESIGNED |
MR IAN PAUL SMITH | Secretary | 2014-11-01 UNTIL 2017-03-31 | RESIGNED | ||
LAURENCE NICOLE FLORENCE SOLER | British | Secretary | 2011-04-28 UNTIL 2012-08-01 | RESIGNED | |
ROY JAMES GEORGE WHITE | British | Secretary | RESIGNED | ||
LAURENT ANDRE LARGUIER | Oct 1976 | French | Director | 2011-04-28 UNTIL 2012-04-30 | RESIGNED |
MR STEPHEN PAUL TYSOE | Aug 1966 | British | Director | 2012-08-01 UNTIL 2017-04-10 | RESIGNED |
MR WALTER MURRAY TOMLINSON | Oct 1938 | British | Director | RESIGNED | |
MR JOHN ERNEST RIDLEY BARKER | Apr 1951 | British | Director | 2005-12-01 UNTIL 2006-12-04 | RESIGNED |
MR IAN PAUL SMITH | Apr 1956 | British | Director | 2017-01-16 UNTIL 2017-06-30 | RESIGNED |
RANDLE JAMES SLATTER | Mar 1956 | British | Director | 2005-01-31 UNTIL 2005-12-01 | RESIGNED |
DINESH DALICHAND SANGHVI | Apr 1949 | British | Director | 1996-12-17 UNTIL 1997-06-27 | RESIGNED |
MR JOHN SIDNEY PULLUM | Jul 1944 | British | Director | RESIGNED | |
MR CHARLES JONATHON BREESE | Sep 1946 | British | Director | 1995-02-08 UNTIL 2002-08-31 | RESIGNED |
MR LOUIS MARIE,MAURICE, HUETZ | Oct 1970 | French | Director | 2014-10-31 UNTIL 2017-01-16 | RESIGNED |
ROBERT DOUGLAS HOLMES | Sep 1945 | British | Director | RESIGNED | |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2006-12-04 UNTIL 2011-04-28 | RESIGNED |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2006-12-04 UNTIL 2011-04-28 | RESIGNED |
DR MOHED ALTRAD | Mar 1948 | French | Director | 2011-04-28 UNTIL 2017-01-16 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2006-12-04 UNTIL 2011-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohed Altrad | 2016-04-06 | 1/1948 | Montpellier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |