ALIAXIS UK LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

ALIAXIS UK LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
ALIAXIS UK LIMITED was incorporated 41 years ago on 09/02/1983 and has the registered number: 01698059. The accounts status is FULL and accounts are next due on 31/12/2023.

ALIAXIS UK LIMITED - MAIDSTONE

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

DICKLEY LANE
MAIDSTONE
KENT
ME17 2DE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GLYNWED PIPE SYSTEMS LIMITED (until 01/07/2022)

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN CHARLES MCNAIR Secretary 2010-12-09 CURRENT
MR KLAAS DANIEL DECUYPERE Jun 1968 Belgian Director 2015-04-30 CURRENT
MR PAUL JAMES DUGGAN Apr 1977 British Director 2019-07-18 CURRENT
MR KOEN JOZEF STICKER Jul 1976 Belgian Director 2020-03-27 CURRENT
JOHN STANIFORTH SINGLETON Nov 1947 British Director RESIGNED
MR DERYCK JOSEPH SOLOMON Sep 1953 Director 1999-05-04 UNTIL 2001-03-09 RESIGNED
EDWARD JEREMY SEDDON Apr 1941 British Director RESIGNED
EDWARD JOHN PRATT Jan 1941 British Director 1993-05-04 UNTIL 1996-09-30 RESIGNED
MR STANLEY CARL JAMES Mar 1962 British Director 2018-02-01 UNTIL 2020-06-26 RESIGNED
MR PETER WHEELDON PARKIN May 1946 British Director 1993-07-28 UNTIL 1995-09-01 RESIGNED
YVES NOIRET Mar 1950 French Director 2005-02-15 UNTIL 2010-03-16 RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Director 2002-12-10 UNTIL 2003-05-01 RESIGNED
LOUIS JEAN PIERARD Dec 1942 French Director 2001-03-09 UNTIL 2001-05-28 RESIGNED
MR DAVID LEE MILNE Sep 1936 British Director 1995-09-01 UNTIL 1996-09-10 RESIGNED
MR FREDERIC CLAUDE MIDY Mar 1961 French Director 2013-10-31 UNTIL 2016-10-14 RESIGNED
MR YVES EMILE MERTENS Sep 1959 Belgian Director 2001-03-09 UNTIL 2005-02-15 RESIGNED
MR IAN ROBERT MCCOLL May 1934 British Director RESIGNED
CORRADO VITTORIO MAZZACANO May 1955 Italian Director 2005-02-15 UNTIL 2015-06-17 RESIGNED
RICHARD LEGRAND Jul 1940 British Director RESIGNED
MR COLIN DAVID LEACH Mar 1952 New Zealand Director 2010-03-16 UNTIL 2015-04-30 RESIGNED
MR. KEVIN MACKAY LAWSON Nov 1958 British Director 2010-03-16 UNTIL 2013-10-31 RESIGNED
MR ROBERT HOUSTON MITCHELL Feb 1943 British Director 2001-03-09 UNTIL 2003-05-01 RESIGNED
PAUL JOSEPH WHITEHOUSE Secretary 2004-12-13 UNTIL 2010-12-09 RESIGNED
GRAHAM CHARLES ROSE Jul 1951 British Secretary RESIGNED
EDWARD JOHN PRATT Jan 1941 British Secretary 1994-10-31 UNTIL 1996-09-30 RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Secretary 2001-03-09 UNTIL 2003-05-01 RESIGNED
KEITH JAMES ARNOLD British Secretary 2003-05-01 UNTIL 2004-12-13 RESIGNED
MR BRIAN MICHAEL BLANCHARD Dec 1958 British Director 2010-03-16 UNTIL 2013-10-31 RESIGNED
GIORGIO VALLE Aug 1950 Italian Director 2005-02-15 UNTIL 2010-03-16 RESIGNED
MR MARTIN JOSEPH GISBOURNE Dec 1965 British Director 2010-03-16 UNTIL 2019-02-09 RESIGNED
MR HARRY FORD Jun 1933 British Director RESIGNED
MR GUNNAR ECKERT Feb 1964 German Director 2013-10-31 UNTIL 2017-11-30 RESIGNED
HUBERT GERARD MARIE GEORGES DUBOUT Sep 1950 French Director 2001-03-09 UNTIL 2005-02-15 RESIGNED
BERNARD DOYLE Feb 1940 British Director 1995-12-20 UNTIL 1996-10-22 RESIGNED
MS SUSAN MARGARET DIX Oct 1961 British Director 2002-12-10 UNTIL 2013-10-31 RESIGNED
MICHEL DE VOGUE Jun 1959 France Director 2001-03-09 UNTIL 2001-05-29 RESIGNED
MR CHRISTOPHE PIERRE DE COURSON DE LA VILLENEUVE Oct 1958 French Director 2015-06-17 UNTIL 2015-12-31 RESIGNED
MR WILLIAM HUW DAVIES Aug 1963 British Director 2013-10-31 UNTIL 2017-01-31 RESIGNED
ANDREA CATANZANO Sep 1940 Italian Director 2005-02-15 UNTIL 2007-03-05 RESIGNED
MR ROGER PHILIP SMITH May 1958 British Director 2001-03-09 UNTIL 2007-09-30 RESIGNED
JOHN CHRISTOPHER BLAKELEY Oct 1942 British Director 1995-09-01 UNTIL 1999-12-31 RESIGNED
MRS ASHLEY JACINDA BENTLEY Jun 1971 British Director 2012-10-01 UNTIL 2017-10-06 RESIGNED
MR FAUSTO ALBERTO BEJARANO CASTILLO Aug 1960 Costa Rican Director 2016-10-14 UNTIL 2020-03-24 RESIGNED
MR MARK GLEN ANDREWS Jul 1969 British Director 2020-06-26 UNTIL 2023-12-31 RESIGNED
MR DAVID GRAHAM HALL Apr 1958 British Director 2003-05-01 UNTIL 2003-12-31 RESIGNED
MR PHILIP ANDREW HERBERT Sep 1966 British Director 2010-03-16 UNTIL 2012-10-01 RESIGNED
MR PHILIPPE GEORGES GUYOT Oct 1967 French Director 2015-12-31 UNTIL 2017-05-24 RESIGNED
HUGH MONTGOMERIE LANG Nov 1932 British Director 1995-01-04 UNTIL 1995-09-01 RESIGNED
MR DAVID CHARLES STEWART Jun 1936 British Director RESIGNED
NEW SHELDON LIMITED Corporate Secretary 1996-09-30 UNTIL 2001-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aliaxis Holdings Uk Limited 2016-04-06 Maidstone   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.S. PENSION FUND TRUSTEE LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 65300 - Pension funding
OCYT 2 LIMITED LEEDS Dissolved... DORMANT 7499 - Non-trading company
GLYNWED OVERSEAS HOLDINGS LIMITED MAIDSTONE Active FULL 70100 - Activities of head offices
BRITISH TUBES STOCKHOLDING LIMITED LONDON Dissolved... DORMANT 46900 - Non-specialised wholesale trade
AGA RANGEMASTER GROUP LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
UK STEEL ENTERPRISE LIMITED SHEFFIELD Active FULL 64303 - Activities of venture and development capital companies
DHM PLASTICS LIMITED MAIDSTONE Active FULL 22290 - Manufacture of other plastic products
LEAVLITE LIMITED LONG EATON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AGA CARE LIMITED LONG EATON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FORD & BARLEY EXHIBITIONS LIMITED SUTTON IN ASHFIELD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PENTAIR ENVIRONMENTAL SYSTEMS LIMITED MANCHESTER Dissolved... AUDIT EXEMPTION SUBSI 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
HUNTER PLASTICS LIMITED MAIDSTONE Dissolved... DORMANT 99999 - Dormant Company
ROCKINGHAM FOREST TRUST STANWICK Active FULL 91040 - Botanical and zoological gardens and nature reserves activities
MARLEY PLASTICS LIMITED MAIDSTONE Active FULL 68209 - Other letting and operating of own or leased real estate
E M HOLDINGS UK LIMITED BURTON UPON TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALIAXIS HOLDINGS UK LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies
GDC HOLDING LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies
NETHERSTEAD COURT MANAGEMENT COMPANY LIMITED STUDLEY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CORBY (NORTHANTS) AND DISTRICT WATER COMPANY CORBY Dissolved... FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLYNWED OVERSEAS HOLDINGS LIMITED MAIDSTONE Active FULL 70100 - Activities of head offices
DHM PLASTICS LIMITED MAIDSTONE Active FULL 22290 - Manufacture of other plastic products
GLYNWED PIPE SYSTEMS LIMITED MAIDSTONE Active DORMANT 99999 - Dormant Company
MARLEY PLASTICS LIMITED MAIDSTONE Active FULL 68209 - Other letting and operating of own or leased real estate
ALIAXIS HOLDINGS UK LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies
GDC HOLDING LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies