Company NameTBAC Limited
DirectorsAndrew William Hodges and Michael Stuart Pasmore
Company StatusActive
Company Number00108758
CategoryPrivate Limited Company
Incorporation Date12 April 1910(114 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(108 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Stuart Pasmore
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(114 years after company formation)
Appointment Duration1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(107 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDouglas Malcolm Ritchie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1991(81 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address44 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameGeorge Haggart
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(81 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressTigh A Ghiubhais
Achintore Road
Fort William
Inverness Shire
PH33 6RQ
Scotland
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(81 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Secretary NameRobert Hugh Armitage Forbes
NationalityBritish
StatusResigned
Appointed15 May 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(83 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(83 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(85 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1997)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NamePaul Joseph Harry Rata
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(85 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadeaway
Stoke Park Road South
Stoke Bishop
Bristol
BS9 1LS
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusResigned
Appointed21 December 1995(85 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2001)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameAlan Geoffrey Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(85 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleTreasurer
Correspondence AddressThe Post Office Haseley Farm
Little Milton
Oxford
OX44 7PP
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(87 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameTeresa Lynne Jordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(88 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address5 Scholars Walk
Chalfont Common
Gerrards Cross
Buckinghamshire
SL9 0EJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(89 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed31 August 2001(91 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(91 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(91 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(99 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(99 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed08 March 2010(99 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed26 April 2012(102 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2012(102 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(102 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(103 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Brian James King
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(103 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2017)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(104 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(107 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websitealcan.com

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1British Alcan Aluminium PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
14 February 2019Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page)
13 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
9 May 2017Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages)
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017 (1 page)
9 May 2017Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
23 December 2014Solvency Statement dated 22/12/14 (1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Solvency Statement dated 22/12/14 (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 196,167,000
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 196,167,000
(4 pages)
13 March 2014Appointment of Mr Brian James King as a director (2 pages)
13 March 2014Appointment of Mr Brian James King as a director (2 pages)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 July 2012Appointment of James Clark Wilkie as a director (2 pages)
2 July 2012Appointment of James Clark Wilkie as a director (2 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 17 March 2010 (1 page)
17 March 2010Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 17 March 2010 (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 08/05/09; full list of members (5 pages)
8 June 2009Return made up to 08/05/09; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 08/05/08; no change of members (7 pages)
16 May 2008Return made up to 08/05/08; no change of members (7 pages)
30 July 2007Full accounts made up to 31 December 2006 (9 pages)
30 July 2007Full accounts made up to 31 December 2006 (9 pages)
14 June 2007Return made up to 08/05/07; no change of members (7 pages)
14 June 2007Return made up to 08/05/07; no change of members (7 pages)
12 September 2006Full accounts made up to 31 December 2005 (9 pages)
12 September 2006Full accounts made up to 31 December 2005 (9 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page)
17 February 2005Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Auditor's resignation (1 page)
16 May 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 May 2002Return made up to 08/05/02; no change of members (7 pages)
22 May 2002Return made up to 08/05/02; no change of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
11 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Return made up to 08/05/00; full list of members; amend (7 pages)
20 June 2000Return made up to 08/05/00; full list of members; amend (7 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
19 January 2000£ ic 296167000/196167000 14/12/99 £ sr 100000000@1=100000000 (1 page)
19 January 2000£ ic 296167000/196167000 14/12/99 £ sr 100000000@1=100000000 (1 page)
8 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 November 1999Declaration of shares redemption:auditor's report (4 pages)
8 November 1999Declaration of shares redemption:auditor's report (4 pages)
8 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 October 1999Articles of association (10 pages)
13 October 1999Articles of association (10 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
6 July 1999New director appointed (2 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Return made up to 15/05/97; full list of members (6 pages)
9 June 1997Return made up to 15/05/97; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
23 February 1996Company name changed british aluminium company limite d(the)\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed british aluminium company limite d(the)\certificate issued on 26/02/96 (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Return made up to 15/05/95; no change of members (4 pages)
21 June 1995Return made up to 15/05/95; no change of members (4 pages)
22 December 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 October 1988Full accounts made up to 31 December 1987 (12 pages)
13 October 1988Full accounts made up to 31 December 1987 (12 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 December 1982Share capital (2 pages)
15 December 1982Share capital (2 pages)
6 June 1979Allotment of shares (2 pages)
6 June 1979Allotment of shares (2 pages)
29 May 1975Annual return made up to 13/05/75 (4 pages)
29 May 1975Annual return made up to 13/05/75 (4 pages)
12 April 1910Incorporation (1 page)
12 April 1910Incorporation (1 page)