Carnaudmetalbox Group Uk Ltd. OXFORDSHIRE


Founded in 1988, Carnaudmetalbox Group Uk, classified under reg no. 02319796 is an active company. Currently registered at Downsview Road OX12 9BP, Oxfordshire the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Kevin C., Andrea V. and Adam D. and others. In addition one secretary - Jennifer S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm D. who worked with the the firm until 25 June 2003.

Carnaudmetalbox Group Uk Ltd. Address / Contact

Office Address Downsview Road
Office Address2 Wantage
Town Oxfordshire
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319796
Date of Incorporation Mon, 21st Nov 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kevin C.

Position: Director

Appointed: 01 January 2022

Andrea V.

Position: Director

Appointed: 31 August 2021

Adam D.

Position: Director

Appointed: 01 June 2020

Sidonie L.

Position: Director

Appointed: 01 July 2018

Paul B.

Position: Director

Appointed: 13 April 2011

Jennifer S.

Position: Secretary

Appointed: 25 June 2003

Didier C.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2021

Laurent W.

Position: Director

Appointed: 04 December 2017

Resigned: 01 July 2018

Thomas K.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2022

John B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2021

Timothy D.

Position: Director

Appointed: 31 March 2009

Resigned: 01 September 2019

John D.

Position: Director

Appointed: 30 March 2009

Resigned: 04 December 2017

Howard L.

Position: Director

Appointed: 14 January 2008

Resigned: 31 December 2013

Peter C.

Position: Director

Appointed: 22 May 2002

Resigned: 23 August 2005

William G.

Position: Director

Appointed: 24 March 2000

Resigned: 01 June 2020

John C.

Position: Director

Appointed: 24 March 2000

Resigned: 31 December 2015

Xavier B.

Position: Director

Appointed: 13 March 2000

Resigned: 23 August 2005

William A.

Position: Director

Appointed: 13 March 2000

Resigned: 30 September 2006

John D.

Position: Director

Appointed: 28 October 1998

Resigned: 14 January 2008

Michel M.

Position: Director

Appointed: 02 April 1998

Resigned: 31 May 2000

Rodolphe L.

Position: Director

Appointed: 31 January 1997

Resigned: 21 March 2000

Alan R.

Position: Director

Appointed: 09 August 1996

Resigned: 31 March 2009

Richard K.

Position: Director

Appointed: 09 August 1996

Resigned: 01 March 2000

Michael M.

Position: Director

Appointed: 09 August 1996

Resigned: 01 March 2000

Robert G.

Position: Director

Appointed: 01 April 1995

Resigned: 31 January 1997

Marc S.

Position: Director

Appointed: 01 January 1994

Resigned: 10 October 1996

Laurence M.

Position: Director

Appointed: 15 December 1992

Resigned: 02 February 1996

Bruce G.

Position: Director

Appointed: 20 November 1992

Resigned: 31 March 2002

David W.

Position: Director

Appointed: 04 June 1992

Resigned: 25 October 1995

Camille M.

Position: Director

Appointed: 04 June 1992

Resigned: 15 January 1993

Didier O.

Position: Director

Appointed: 04 June 1992

Resigned: 15 February 1993

David F.

Position: Director

Appointed: 04 June 1992

Resigned: 21 November 1997

Malcolm D.

Position: Secretary

Appointed: 04 June 1992

Resigned: 25 June 2003

Michael F.

Position: Director

Appointed: 04 June 1992

Resigned: 22 July 2000

David O.

Position: Director

Appointed: 04 June 1992

Resigned: 30 September 1992

Bernard R.

Position: Director

Appointed: 04 June 1992

Resigned: 01 April 1998

Peter V.

Position: Director

Appointed: 04 June 1992

Resigned: 02 February 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Crown Uk Holdings Limited from Wantage, England. The abovementioned PSC is classified as "a limited company", 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.

Crown Uk Holdings Limited

Crown Uk Holdings Limited Downsview Road, Wantage, Oxon, OX12 9BP, England

Legal authority Laws Of England
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff Companies Registry
Registration number 03182537
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements