PECHINEY AVIATUBE LIMITED

6 St James's Square, London, SW1Y 4AD, United Kingdom
StatusACTIVE
Company No.04124570
CategoryPrivate Limited Company
Incorporated13 Dec 2000
Age23 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PECHINEY AVIATUBE LIMITED is an active private limited company with number 04124570. It was incorporated 23 years, 5 months, 2 days ago, on 13 December 2000. The company address is 6 St James's Square, London, SW1Y 4AD, United Kingdom.



People

RIO TINTO SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 10 days

HODGES, Andrew William

Director

Chartered Secretary

ACTIVE

Assigned on 30 Nov 2018

Current time on role 5 years, 5 months, 15 days

PASMORE, Michael Stuart

Director

Chartered Secretary

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 21 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 22 Mar 2013

Resigned on 12 Dec 2014

Time on role 1 year, 8 months, 21 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 05 Nov 2012

Time on role 2 years, 9 months, 4 days

ANTHONY WILKINSON, Katherine Frances

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 2004

Resigned on 01 Feb 2010

Time on role 5 years, 7 months, 1 day

DAY, Helen Christine

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 24 days

DEAN, Katherine

Secretary

RESIGNED

Assigned on 05 Nov 2012

Resigned on 22 Mar 2013

Time on role 4 months, 17 days

PASCAUD, Christophe Marie Andre Edouard

Secretary

Finance Man

RESIGNED

Assigned on 01 Jun 2001

Resigned on 30 Jun 2004

Time on role 3 years, 29 days

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 2000

Resigned on 01 Jun 2001

Time on role 5 months, 19 days

ACKERMANN, Luc

Director

Engineer

RESIGNED

Assigned on 06 Apr 2001

Resigned on 12 May 2003

Time on role 2 years, 1 month, 6 days

BEDFORD, Philip Gordon

Director

Chartered Management Accountant

RESIGNED

Assigned on 05 May 2017

Resigned on 31 Jan 2019

Time on role 1 year, 8 months, 26 days

BETTS, Martin John

Director

Accountant

RESIGNED

Assigned on 24 Jul 2013

Resigned on 30 Nov 2018

Time on role 5 years, 4 months, 6 days

CHAIGNEAU, Laurent Pierre Louis

Director

Ati Extrus'N Finance Cont

RESIGNED

Assigned on 11 Jan 2008

Resigned on 04 Jan 2011

Time on role 2 years, 11 months, 24 days

DARMAYAN, Philippe

Director

Company Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 20 Jun 2002

Time on role 1 year, 4 months, 28 days

JACQUELIN, Bernard

Director

Company Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 30 Jan 2006

Time on role 5 years, 7 days

JOUITTEAU, Xavier

Director

Finance Manager

RESIGNED

Assigned on 20 Jun 2002

Resigned on 11 Jan 2008

Time on role 5 years, 6 months, 21 days

KING, Brian James

Director

Works Director

RESIGNED

Assigned on 10 Mar 2014

Resigned on 28 Apr 2017

Time on role 3 years, 1 month, 18 days

MARIN, Christophe Jean

Director

Company Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 11 Jan 2008

Time on role 6 years, 11 months, 19 days

MATHEWS, Benedict John Spurway

Director

Company Secretary

RESIGNED

Assigned on 25 Jul 2011

Resigned on 03 May 2013

Time on role 1 year, 9 months, 9 days

MEY, Frederic Marie Rene

Director

Ati Extrusion General Mgr

RESIGNED

Assigned on 11 Jan 2008

Resigned on 25 Jul 2011

Time on role 3 years, 6 months, 14 days

NADJAR, Patrick

Director

General Manager

RESIGNED

Assigned on 12 May 2003

Resigned on 29 Aug 2007

Time on role 4 years, 3 months, 17 days

SIMMONS, David

Director

Accountant

RESIGNED

Assigned on 20 Jun 2002

Resigned on 13 Apr 2007

Time on role 4 years, 9 months, 23 days

WESTLEY, Adam David Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 05 Nov 2012

Resigned on 24 Jul 2013

Time on role 8 months, 19 days

WILKIE, James Clark

Director

Accountant

RESIGNED

Assigned on 25 Jan 2011

Resigned on 29 Jan 2014

Time on role 3 years, 4 days

WILLIAMS, Jeremy

Director

Company Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 18 Jun 2002

Time on role 1 year, 4 months, 26 days

HAMMOND SUDDARDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 28 Mar 2003

Time on role 2 years, 3 months, 15 days


Some Companies

ANIMALS AT HOME (CROYDON) LTD

35 SOUTH WAY,CROYDON,CR0 8RH

Number:07822283
Status:ACTIVE
Category:Private Limited Company

EAGMOUNT CONSULTING SERVICES LTD

FLAT 1104 RAPHAEL HOUSE,ILFORD,IG1 1YT

Number:09523069
Status:ACTIVE
Category:Private Limited Company
Number:06995513
Status:ACTIVE
Category:Private Limited Company

PHONETIC HOLDINGS LIMITED

32 PARK GREEN,MACCLESFIELD,SK11 7NA

Number:11757767
Status:ACTIVE
Category:Private Limited Company

REDLAND ELECTRICS LIMITED

23 MALDEN AVE,MDDX,UB6 0DJ

Number:05092873
Status:ACTIVE
Category:Private Limited Company

THE MEADOWS (LAZONBY) MANAGEMENT COMPANY LIMITED

STORY HOUSE LORDS WAY,CARLISLE,CA6 4SL

Number:09184978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source