Arcelormittal Kent Wire Limited CHATHAM


Founded in 1987, Arcelormittal Kent Wire, classified under reg no. 02153671 is an active company. Currently registered at Forest House Northside Three ME4 4SR, Chatham the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2007/09/21 Arcelormittal Kent Wire Limited is no longer carrying the name Mittal Steel Kent Wire.

Currently there are 3 directors in the the firm, namely Uwe B., Jan P. and Philip T.. In addition one secretary - Leon A. - is with the company. Currently 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.

Arcelormittal Kent Wire Limited Address / Contact

Office Address Forest House Northside Three
Office Address2 Chatham Docks
Town Chatham
Post code ME4 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02153671
Date of Incorporation Mon, 10th Aug 1987
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Leon A.

Position: Secretary

Appointed: 31 March 2023

Uwe B.

Position: Director

Appointed: 02 January 2018

Jan P.

Position: Director

Appointed: 01 April 2012

Philip T.

Position: Director

Appointed: 01 March 2000

Wulf P.

Position: Director

Appointed: 09 September 2005

Resigned: 01 April 2012

Amit A.

Position: Director

Appointed: 09 September 2005

Resigned: 25 October 2007

Lutz B.

Position: Director

Appointed: 09 September 2005

Resigned: 18 December 2017

Ramanathan K.

Position: Director

Appointed: 08 October 2004

Resigned: 09 September 2005

Simon E.

Position: Director

Appointed: 30 January 2003

Resigned: 07 September 2005

Thekemadom R.

Position: Director

Appointed: 30 January 2003

Resigned: 27 July 2005

Simon C.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 March 2023

Augustine K.

Position: Director

Appointed: 01 March 2000

Resigned: 08 October 2004

Brian M.

Position: Secretary

Appointed: 01 July 1997

Resigned: 01 September 2000

Sudhir M.

Position: Director

Appointed: 28 June 1996

Resigned: 13 December 2002

Lakshmi M.

Position: Director

Appointed: 28 June 1996

Resigned: 13 December 2002

Usha M.

Position: Director

Appointed: 28 June 1996

Resigned: 13 December 2002

Gautam S.

Position: Director

Appointed: 28 June 1996

Resigned: 31 January 2000

Brian R.

Position: Secretary

Appointed: 31 July 1995

Resigned: 26 June 1997

Johannes S.

Position: Director

Appointed: 23 January 1995

Resigned: 02 January 1997

Gerhard R.

Position: Director

Appointed: 23 January 1995

Resigned: 09 September 2005

Wolf-Dietrich G.

Position: Director

Appointed: 20 January 1992

Resigned: 23 January 1995

John R.

Position: Secretary

Appointed: 20 January 1992

Resigned: 21 October 1995

Klaus T.

Position: Director

Appointed: 20 January 1992

Resigned: 12 July 1992

Klaus H.

Position: Director

Appointed: 20 January 1992

Resigned: 23 January 1995

David G.

Position: Director

Appointed: 01 April 1990

Resigned: 29 February 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Arcelormittal Hamburg Gmbh from Hamburg, Germany. The abovementioned PSC is categorised as "a company with limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arcelormittal Hamburg Gmbh

Arcelormittal Hamburg Gmbh Dradenaustrasse 33, 21129, Hamburg, Germany

Legal authority Hgb (Handelsgesetzbuch)
Legal form Company With Limited Liability
Country registered Germany
Place registered Handelsregister
Registration number Hrb 57591
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mittal Steel Kent Wire September 21, 2007
Kent Wire (ispat) November 17, 2005
Kent Wire August 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, January 2024
Free Download (26 pages)

Company search

Advertisements