About

Registered Number: 00474262
Date of Incorporation: 25/10/1949 (74 years and 6 months ago)
Company Status: Active
Registered Address: Voest-Alpine House, Albion Place, Hammersmith, London, W6 0QT

 

Founded in 1949, Voestalpine Uk Ltd have registered office in Hammersmith, it has a status of "Active". The companies directors are listed as Grübl, Markus, Heinz, Juergen, Heinzl, Peter, Hohl, Wolf-dieter, Schreiner, Christian, Seereiner, Gerhard, Strouhal, Helmut, Taunton, Judy Pamela, Anderson, Nils Hakan, Buttinger, Walter, Eder, Wolfgang, Dr, Endt, Manfred, Groth, Christoph, Herr, Haselsteiner, Doris, Heckmann, Georg, Hinterholzl, Kurt, Hofstaetter, Kurt, Herr, Mitterdorfer, Wolfgang, Mitterdorfer, Wolfgang, Raffetseder, Andreas, Schmolzer, Herr, Schuetz, Hubert, Schwarz, Rudolf, Spreitzer, Wolfgang, Herr, Strouhal, Helmut, Welser, Josef, Chairman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRÜBL, Markus 01 October 2014 - 1
HEINZ, Juergen 05 April 2019 - 1
HEINZL, Peter 01 September 2010 - 1
HOHL, Wolf-Dieter 11 September 2014 - 1
SCHREINER, Christian 30 March 2017 - 1
SEEREINER, Gerhard 01 October 2014 - 1
STROUHAL, Helmut 22 November 1999 - 1
ANDERSON, Nils Hakan 13 May 1996 22 November 1999 1
BUTTINGER, Walter 01 October 2002 30 September 2014 1
EDER, Wolfgang, Dr N/A 30 September 1999 1
ENDT, Manfred 01 August 1994 29 February 2000 1
GROTH, Christoph, Herr N/A 21 January 1993 1
HASELSTEINER, Doris 01 October 2014 31 March 2019 1
HECKMANN, Georg 01 April 2008 11 September 2014 1
HINTERHOLZL, Kurt 03 September 1991 24 April 1998 1
HOFSTAETTER, Kurt, Herr N/A 03 September 1991 1
MITTERDORFER, Wolfgang 15 September 2005 30 September 2014 1
MITTERDORFER, Wolfgang 01 March 2000 01 June 2004 1
RAFFETSEDER, Andreas 01 June 2004 31 August 2010 1
SCHMOLZER, Herr N/A 13 May 1996 1
SCHUETZ, Hubert 25 September 2000 15 September 2005 1
SCHWARZ, Rudolf 24 April 1998 01 October 2002 1
SPREITZER, Wolfgang, Herr N/A 25 September 2000 1
STROUHAL, Helmut 09 October 2009 01 October 2014 1
WELSER, Josef, Chairman 01 October 1999 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TAUNTON, Judy Pamela N/A 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 August 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 07 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 10 October 2014
CH01 - Change of particulars for director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 12 June 2014
MISC - Miscellaneous document 19 May 2014
MISC - Miscellaneous document 13 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 09 August 2011
TM02 - Termination of appointment of secretary 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 29 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 05 June 2002
CERTNM - Change of name certificate 27 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 22 June 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 17 August 1999
225 - Change of Accounting Reference Date 06 April 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 07 April 1997
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
363s - Annual Return 27 August 1996
RESOLUTIONS - N/A 23 June 1996
MEM/ARTS - N/A 23 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
AA - Annual Accounts 06 May 1996
CERTNM - Change of name certificate 15 April 1996
287 - Change in situation or address of Registered Office 21 March 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 27 March 1995
288 - N/A 04 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 31 August 1994
363s - Annual Return 31 August 1994
288 - N/A 23 August 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 12 July 1993
288 - N/A 25 February 1993
363s - Annual Return 26 August 1992
AA - Annual Accounts 20 May 1992
288 - N/A 12 November 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 07 September 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 30 October 1990
288 - N/A 06 September 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
288 - N/A 21 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 15 June 1988
288 - N/A 24 March 1988
288 - N/A 09 February 1988
363 - Annual Return 21 July 1987
AA - Annual Accounts 16 July 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 26 November 1986
AA - Annual Accounts 17 September 1986
363 - Annual Return 18 August 1986
288 - N/A 17 June 1986
NEWINC - New incorporation documents 25 October 1949

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.