Aperam Stainless Services & Solutions Uk Limited BARLBOROUGH


Aperam Stainless Services & Solutions Uk started in year 1987 as Private Limited Company with registration number 02166291. The Aperam Stainless Services & Solutions Uk company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Barlborough at 9 Midland Way. Postal code: S43 4XA. Since Tue, 15th Feb 2011 Aperam Stainless Services & Solutions Uk Limited is no longer carrying the name Arcelormittal-stainless Service Uk.

The firm has 3 directors, namely Axel K., Roberto G. and Eric H.. Of them, Eric H. has been with the company the longest, being appointed on 10 October 2002 and Axel K. has been with the company for the least time - from 4 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aperam Stainless Services & Solutions Uk Limited Address / Contact

Office Address 9 Midland Way
Office Address2 Barlborough Links
Town Barlborough
Post code S43 4XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166291
Date of Incorporation Thu, 17th Sep 1987
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Axel K.

Position: Director

Appointed: 04 January 2021

Roberto G.

Position: Director

Appointed: 24 November 2020

Eric H.

Position: Director

Appointed: 10 October 2002

Hommad M.

Position: Director

Appointed: 01 September 2019

Resigned: 04 January 2021

Pierre-Christophe C.

Position: Director

Appointed: 01 June 2016

Resigned: 01 September 2019

Robert C.

Position: Secretary

Appointed: 01 March 2016

Resigned: 31 July 2020

Robert C.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2020

Olivier B.

Position: Director

Appointed: 11 December 2012

Resigned: 01 June 2016

Hommad M.

Position: Director

Appointed: 01 December 2009

Resigned: 11 December 2012

Olivier B.

Position: Director

Appointed: 01 May 2009

Resigned: 01 December 2009

Timoteo D.

Position: Director

Appointed: 04 May 2007

Resigned: 01 September 2015

Philippe B.

Position: Director

Appointed: 28 January 2005

Resigned: 02 January 2008

Bryn K.

Position: Secretary

Appointed: 15 October 2002

Resigned: 01 March 2016

Gilbert B.

Position: Director

Appointed: 10 October 2002

Resigned: 04 May 2007

Bryn K.

Position: Director

Appointed: 26 July 2002

Resigned: 01 March 2016

Francois I.

Position: Director

Appointed: 01 June 2000

Resigned: 10 October 2002

Alain C.

Position: Director

Appointed: 04 November 1999

Resigned: 10 October 2002

Pascal P.

Position: Director

Appointed: 04 November 1999

Resigned: 28 January 2005

Timoteo D.

Position: Director

Appointed: 04 November 1999

Resigned: 05 July 2000

Clare S.

Position: Secretary

Appointed: 30 April 1999

Resigned: 15 October 2002

Clare S.

Position: Director

Appointed: 01 April 1999

Resigned: 15 October 2002

Marilyn D.

Position: Secretary

Appointed: 12 February 1999

Resigned: 30 April 1999

Pierre V.

Position: Director

Appointed: 13 October 1998

Resigned: 04 November 1999

Denis N.

Position: Director

Appointed: 01 November 1996

Resigned: 01 April 1999

Francois I.

Position: Director

Appointed: 11 April 1995

Resigned: 13 October 1998

Rebecca T.

Position: Secretary

Appointed: 11 April 1995

Resigned: 12 February 1999

Claude D.

Position: Director

Appointed: 07 June 1993

Resigned: 01 November 1996

Philippe A.

Position: Director

Appointed: 21 December 1992

Resigned: 13 October 1998

Michel L.

Position: Director

Appointed: 21 December 1992

Resigned: 13 October 1998

Pierre V.

Position: Director

Appointed: 22 June 1991

Resigned: 21 December 1992

Alain C.

Position: Director

Appointed: 22 June 1991

Resigned: 21 December 1992

Serge M.

Position: Director

Appointed: 22 June 1991

Resigned: 21 December 1992

Jean C.

Position: Director

Appointed: 22 June 1991

Resigned: 11 April 1995

Peter B.

Position: Director

Appointed: 22 June 1991

Resigned: 07 June 1993

Alain T.

Position: Director

Appointed: 22 June 1991

Resigned: 28 June 1996

Philip S.

Position: Secretary

Appointed: 22 June 1991

Resigned: 11 April 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Aperam Stainless France Sas from 93200 La Plaine, France. The abovementioned PSC is categorised as "a societe par actions simplifee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert C. This PSC has significiant influence or control over the company,.

Aperam Stainless France Sas

6 Rue Andre Campra, 93200 La Plaine, Saint-Denis, France

Legal authority French
Legal form Societe Par Actions Simplifee
Country registered France
Place registered Register Of Commerce Bobigny
Registration number 501651616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Company previous names

Arcelormittal-stainless Service Uk February 15, 2011
Ugine & Alz Uk December 28, 2007
Ugine (UK) November 11, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (21 pages)

Company search

Advertisements