About

Registered Number: 04132129
Date of Incorporation: 28/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: PO BOX 68 Waunarlwydd Works, Swansea, West Glamorgan, SA1 1XH

 

Arconic Uk Share Scheme Trustee Ltd was registered on 28 December 2000 and are based in Swansea in West Glamorgan, it's status in the Companies House registry is set to "Dissolved". Davies, Phillip Lloyd, Devonald, Kenneth John are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Phillip Lloyd 16 February 2001 31 December 2004 1
DEVONALD, Kenneth John 16 February 2001 19 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 09 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2017
CS01 - N/A 03 January 2017
AD04 - Change of location of company records to the registered office 03 January 2017
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 22 April 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
TM02 - Termination of appointment of secretary 07 July 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 15 October 2002
CERTNM - Change of name certificate 15 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 07 February 2002
MEM/ARTS - N/A 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
CERTNM - Change of name certificate 02 March 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.