HOWMET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-31 delete chro Neil Marchuk
2024-03-31 delete email me..@howmet.com
2024-03-31 delete person Ramiro Gutierrez
2024-03-31 delete phone +1-412-553-2666
2024-03-31 update person_title Neil Marchuk: Member of the Officers Team; Chief Human Resources Officer; Executive Vice President, Human Resources; EVP & CHRO; Member of the Executive Leadership Team => Member of the Officers Team; Executive Vice President, Human Resources; Executive Vice President and Chief Human Resources Officer / Interim President, Engineered Structures; EVP & CHRO, President Engineered Structures; Member of the Executive Leadership Team
2023-11-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-05 insert general_emails co..@pcpd.org.hk
2023-10-05 insert general_emails co..@apd-gba.be
2023-10-05 insert general_emails co..@cndp.ma
2023-10-05 insert general_emails en..@inforegulator.org.za
2023-10-05 insert general_emails in..@edoeb.admin.ch
2023-10-05 insert otherexecutives Gunner Smith
2023-10-05 delete address 201 Isabella Street Pittsburgh, PA 15212 United States
2023-10-05 delete alias HOWMET LLC
2023-10-05 delete terms_pages_linkeddomain privacyshield.gov
2023-10-05 insert client_pages_linkeddomain hfsindustrial.com
2023-10-05 insert client_pages_linkeddomain quickbase.com
2023-10-05 insert email a@howmet.com
2023-10-05 insert email an..@anpd.gov.br
2023-10-05 insert email at..@inai.org.mx
2023-10-05 insert email ca..@cai.gouv.qc.ca
2023-10-05 insert email co..@pcpd.org.hk
2023-10-05 insert email co..@apd-gba.be
2023-10-05 insert email co..@cndp.ma
2023-10-05 insert email ds..@dsb.gv.at
2023-10-05 insert email en..@inforegulator.org.za
2023-10-05 insert email fs..@korea.kr
2023-10-05 insert email in..@edoeb.admin.ch
2023-10-05 insert email oc..@hhs.gov
2023-10-05 insert email po..@uoou.cz
2023-10-05 insert email po..@bfdi.bund.de
2023-10-05 insert email pr..@gpdp.it
2023-10-05 insert email ug..@naih.hu
2023-10-05 insert email ur..@gpdp.it
2023-10-05 insert person Gunner Smith
2023-10-05 insert terms_pages_linkeddomain admin.ch
2023-10-05 insert terms_pages_linkeddomain aepd.es
2023-10-05 insert terms_pages_linkeddomain autoriteitpersoonsgegevens.nl
2023-10-05 insert terms_pages_linkeddomain autoriteprotectiondonnees.be
2023-10-05 insert terms_pages_linkeddomain bund.de
2023-10-05 insert terms_pages_linkeddomain business.gov.au
2023-10-05 insert terms_pages_linkeddomain ca.gov
2023-10-05 insert terms_pages_linkeddomain cac.gov.cn
2023-10-05 insert terms_pages_linkeddomain cndp.ma
2023-10-05 insert terms_pages_linkeddomain cnil.fr
2023-10-05 insert terms_pages_linkeddomain commission.europa.eu
2023-10-05 insert terms_pages_linkeddomain data-protection-authority.gv.at
2023-10-05 insert terms_pages_linkeddomain dataprotectionauthority.be
2023-10-05 insert terms_pages_linkeddomain datenschutzbehorde.be
2023-10-05 insert terms_pages_linkeddomain dsb.gv.at
2023-10-05 insert terms_pages_linkeddomain edpb.europa.eu
2023-10-05 insert terms_pages_linkeddomain eur-lex.europa.eu
2023-10-05 insert terms_pages_linkeddomain fsc.go.kr
2023-10-05 insert terms_pages_linkeddomain ftc.gov
2023-10-05 insert terms_pages_linkeddomain garanteprivacy.it
2023-10-05 insert terms_pages_linkeddomain gegevensbeschermingsautoriteit.be
2023-10-05 insert terms_pages_linkeddomain go.gov.sg
2023-10-05 insert terms_pages_linkeddomain gouv.qc.ca
2023-10-05 insert terms_pages_linkeddomain hhs.gov
2023-10-05 insert terms_pages_linkeddomain howmetdirect.com
2023-10-05 insert terms_pages_linkeddomain ico.org.uk
2023-10-05 insert terms_pages_linkeddomain inai.org.mx
2023-10-05 insert terms_pages_linkeddomain inforegulator.org.za
2023-10-05 insert terms_pages_linkeddomain kvkk.gov.tr
2023-10-05 insert terms_pages_linkeddomain miit.gov.cn
2023-10-05 insert terms_pages_linkeddomain mps.gov.cn
2023-10-05 insert terms_pages_linkeddomain naih.hu
2023-10-05 insert terms_pages_linkeddomain oaic.gov.au
2023-10-05 insert terms_pages_linkeddomain pcpd.org.hk
2023-10-05 insert terms_pages_linkeddomain pdpc.gov.sg
2023-10-05 insert terms_pages_linkeddomain pipc.go.kr
2023-10-05 insert terms_pages_linkeddomain ppc.go.jp
2023-10-05 insert terms_pages_linkeddomain priv.gc.ca
2023-10-05 insert terms_pages_linkeddomain uoou.cz
2023-10-05 insert terms_pages_linkeddomain urldefense.us
2023-10-05 insert terms_pages_linkeddomain uscis.gov
2023-10-05 insert terms_pages_linkeddomain www.gov.br
2023-08-19 delete vp Barbara L. Shultz
2023-08-19 delete source_ip 142.79.1.91
2023-08-19 insert contact_pages_linkeddomain hfsindustrial.com
2023-08-19 insert contact_pages_linkeddomain quickbase.com
2023-08-19 insert source_ip 192.0.66.226
2023-08-19 update person_title Barbara L. Shultz: Member of the Officers Team; Vice President; Controller => Member of the Officers Team
2023-08-19 update robots_txt_status www.howmet.com: 404 => 200
2023-07-16 delete chairman Nicole W. Piasecki
2023-07-16 delete otherexecutives Nicole W. Piasecki
2023-07-16 insert chro Neil Marchuk
2023-07-16 insert treasurer Paul Myron
2023-07-16 insert vp Paul Myron
2023-07-16 delete person Nicole W. Piasecki
2023-07-16 insert person Paul Myron
2023-07-16 insert person Vagner Finelli
2023-07-16 update person_title Neil Marchuk: Member of the Officers Team; Executive Vice President and Chief Human Resources Officer / Interim President, Fastening Systems; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Member of the Executive Leadership Team => Member of the Officers Team; Chief Human Resources Officer; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Member of the Executive Leadership Team
2023-06-07 delete address HOWMET JOHNSON LANE ECCLESFIELD SHEFFIELD ENGLAND S35 9XH
2023-06-07 insert address HOWMET KESTREL WAY SOWTON INDUSTRIAL ESTATE EXETER ENGLAND EX2 7LG
2023-06-07 update registered_address
2023-04-07 delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2023-04-07 insert sic_code 24450 - Other non-ferrous metal production
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM HOWMET JOHNSON LANE ECCLESFIELD SHEFFIELD S35 9XH ENGLAND
2022-11-25 delete chro Neil Marchuk
2022-11-25 delete person Vitaliy V. Rusakov
2022-11-25 update person_title Neil Marchuk: Member of the Officers Team; Chief Human Resources Officer; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Member of the Executive Leadership Team => Member of the Officers Team; Executive Vice President and Chief Human Resources Officer / Interim President, Fastening Systems; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Member of the Executive Leadership Team
2022-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-07-21 delete chieflegalofficer Lola Lin
2022-07-21 delete otherexecutives Christopher Favo
2022-07-21 delete secretary Lola Lin
2022-07-21 insert otherexecutives Lola Lin
2022-07-21 delete person Christopher Favo
2022-07-21 update person_title Lola Lin: Member of the Officers Team; Corporate Secretary; Secretary; Executive Vice President; Executive Leadership; Chief Legal Officer; Member of the Executive Leadership Team => Member of the Officers Team; Secretary; Executive Vice President; EVP, CLO, CCO and Secretary; Executive Leadership; Chief Legal and Compliance Officer; Member of the Executive Leadership Team
2022-06-20 delete treasurer Ramon J. Ceron
2022-06-20 delete person Ramon J. Ceron
2022-06-20 insert alias HOWMET CASTINGS & SERVICES, INC.
2022-06-20 insert alias HOWMET CHINA SERVICES CO. LLC
2022-06-20 insert alias HOWMET CORPORATION
2022-06-20 insert alias HOWMET DOMESTIC LLC
2022-06-20 insert alias HOWMET ENGINEERED STRUCTURES, INC.
2022-06-20 insert alias HOWMET GLOBAL FASTENING SYSTEMS INC.
2022-06-20 insert alias HOWMET HOLDINGS CORPORATION
2022-06-20 insert alias HOWMET INTERNATIONAL HOLDING COMPANY LLC
2022-06-20 insert alias HOWMET INTERNATIONAL INC.
2022-06-20 insert alias HOWMET INTERNATIONAL LLC
2022-06-20 insert alias HOWMET LAUDEL INC.
2022-06-20 insert alias HOWMET LLC
2022-06-20 insert alias HOWMET MEXICAN OPERATIONS LLC
2022-06-20 insert alias HOWMET MEXICO HOLDINGS LLC
2022-06-20 insert alias HOWMET NORTH AMERICA HOLDINGS LLC
2022-06-20 insert alias HOWMET SECURITIES LLC
2022-06-20 insert alias HOWMET TRANSPORT SERVICES, INC.
2022-06-20 insert alias HOWMET WHEELS INTERNATOINAL VIRGINIA, INC.
2022-06-20 insert alias Howmet Aluminum Casting Inc.
2022-06-20 insert alias Howmet Inter-America Inc.
2022-06-20 insert alias Howmet Receivables Guaranty SPE LLC
2022-06-20 insert terms_pages_linkeddomain uscib.org
2022-05-20 insert email co..@howmet.com
2022-05-20 update person_description John C. Plant => John C. Plant
2022-04-19 delete president Merrick Murphy
2022-04-19 insert vpsales Ramiro Gutierrez
2022-04-19 delete person Dirk Bauer
2022-04-19 delete phone +81 3-3539-6594
2022-04-19 insert address 201 Isabella Street Pittsburgh, PA 15212 United States
2022-04-19 insert person Ramiro Gutierrez
2022-04-19 insert phone +81-3-5642-8360
2022-04-19 update person_description Merrick Murphy => Merrick Murphy
2022-04-19 update person_title Lola Lin: Member of the Officers Team; Corporate Secretary; Executive Vice President; Executive Leadership; Chief Legal Officer; Member of the Executive Leadership Team => Member of the Officers Team; Corporate Secretary; Secretary; Executive Vice President; Executive Leadership; Chief Legal Officer; Member of the Executive Leadership Team
2022-04-19 update person_title Merrick Murphy: President, Howmet Engineered Structures; President; Executive Leadership; President, Engineered Structures; Member of the Executive Leadership Team => President, Engine Products; President of Engines Products; Executive Leadership; Member of the Executive Leadership Team
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-11 delete otherexecutives Tolga Oal
2021-12-11 insert treasurer Ramon J. Ceron
2021-12-11 delete person Tolga Oal
2021-12-11 insert person Ramon J. Ceron
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-17 delete address Rue Gustave Eiffel 78710 Rosny-Sur-Seine FRANCE
2021-09-17 delete phone +33 (0) 1347 63304
2021-07-14 insert chieflegalofficer Lola Lin
2021-07-14 insert evp Lola Lin
2021-07-14 insert secretary Lola Lin
2021-07-14 delete address 35, avenue Charles de Gaulle 42600 Montbrison FRANCE
2021-07-14 delete phone +33 4 77 58 17 18
2021-07-14 insert person Lola Lin
2021-06-11 insert vp Barbara L. Shultz
2021-06-11 delete person Barbara L. Schultz
2021-06-11 delete person Paul Myron
2021-06-11 insert address 201 Isabella Street Pittsburgh, PA 15212
2021-06-11 update person_title Barbara L. Shultz: Assistant Controller => Member of the Officers Team; Vice President; Controller; Executive Leadership
2021-04-17 insert otherexecutives Sharon R. Barner
2021-04-17 insert person Barbara L. Schultz
2021-04-17 insert person Sharon R. Barner
2021-04-17 update person_description Merrick Murphy => Merrick Murphy
2021-04-17 update person_title Dirk Bauer: President, Howmet Engine Systems; Executive Leadership; President, Engine Systems; Member of the Executive Leadership Team; President of Howmet Engines Systems => President, Engine Products; President, Howmet Engine Products; President of Howmet Engines Products; Executive Leadership; Member of the Executive Leadership Team
2021-04-17 update person_title Merrick Murphy: President, Howmet Structure and Wheel Systems; President; Executive Leadership; President, Structure and Wheel Systems; Member of the Executive Leadership Team => President, Howmet Engineered Structures; President; Executive Leadership; President, Engineered Structures; Member of the Executive Leadership Team
2021-04-17 update person_title Randall Scheps: President, Howmet Wheel Systems; Member of the Executive Leadership Team => Executive Leadership; President, Forged Wheels; Member of the Executive Leadership Team; President, Howmet Forged Wheels
2021-02-23 delete phone 1 855 585 8256
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 insert chro Neil Marchuk
2021-01-23 update person_title Neil Marchuk: Member of the Officers Team; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Executive Vice President and Chief Human Resources Officer / Human Resources; Member of the Executive Leadership Team => Member of the Officers Team; Chief Human Resources Officer; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Member of the Executive Leadership Team
2021-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL TALBOT / 01/01/2020
2020-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PETRA PAPINNIEMI-AINGER / 01/01/2020
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 26A ATLAS WAY SHEFFIELD S4 7QQ ENGLAND
2020-09-21 delete treasurer Peter Hong
2020-09-21 delete person Peter Hong
2020-09-07 update statutory_documents DIRECTOR APPOINTED MR MONALITO BUGARCIC
2020-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWMET PRODUCTS UK LIMITED
2020-09-07 update statutory_documents CESSATION OF ARCONIC EXTRUDED PRODUCTS (UK) LIMITED AS A PSC
2020-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLUIS FARGAS MAS
2020-07-12 delete otherexecutives Rajiv L. Gupta
2020-07-12 delete otherexecutives Sean O. Mahoney
2020-07-12 delete president Randall Scheps
2020-07-12 insert otherexecutives Christopher Favo
2020-07-12 delete email gd..@howmet.com
2020-07-12 delete person Rajiv L. Gupta
2020-07-12 delete person Sean O. Mahoney
2020-07-12 delete terms_pages_linkeddomain privacyshield.gov
2020-07-12 insert person Christopher Favo
2020-07-12 update person_title Merrick Murphy: President, Howmet Structure and Wheel Systems; President, Structure Systems; President; Executive Leadership; Member of the Executive Leadership Team => President, Howmet Structure and Wheel Systems; President; Executive Leadership; President, Structure and Wheel Systems; Member of the Executive Leadership Team
2020-07-12 update person_title Randall Scheps: President; Member of the Executive Leadership Team => President, Howmet Wheel Systems; Member of the Executive Leadership Team
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 insert president Randall Scheps
2020-06-08 insert person Randall Scheps
2020-06-08 update person_title Neil Marchuk: Member of the Officers Team; EVP, HR; Member of the Executive Leadership Team => Member of the Officers Team; Executive Vice President, Human Resources; EVP & CHRO; Executive Leadership; Executive Vice President and Chief Human Resources Officer / Human Resources; Member of the Executive Leadership Team
2020-05-09 delete address 1013 NBF Hibiya Bldg. Uchisaiwai-cho, Chiyoda-ku Tokyo 100-1011 JAPAN
2020-05-09 delete address 35 avenue du Général de Gaulle BP 84 42602 Montbrison FRANCE
2020-05-09 delete address Boulevard du Grand Castaing 31128 Roques
2020-05-09 delete address Room 2504, Century Link Tower 2 No.1196 Century Avenue Pudong 200122 Shanghai CHINA
2020-05-09 insert address 35, avenue Charles de Gaulle 42600 Montbrison FRANCE
2020-05-09 insert address 8F CIRCLES Nihonbashi-Bakurocho Bldg 1-5-12 Nihonbashi-Bakurocho Tokyo 103-0002 JAPAN
2020-05-09 insert address Unit 2702, 27/F 88 Hing Fat Street, Causeway Bay Hong Kong 999077 CHINA
2020-05-09 insert address portet sur Garonne 31128 Toulouse FRANCE
2020-05-09 insert alias Howmet (Hong Kong) Limited
2020-05-09 insert phone + 852 3725 1888
2020-05-09 insert phone +86 13701919055
2020-05-09 update person_title Dirk Bauer: President, Engine Products; Member of the Executive Leadership Team => President, Engine Systems; Member of the Executive Leadership Team
2020-05-09 update person_title John C. Plant: Member of the Officers Team; Chairman of the Board since; Co - Chief Executive Officer; CEO; Member of the Board of Directors; Executive Chairman; Member of the Executive Leadership Team; Fellow of the Institute of Chartered Accountants => Member of the Officers Team; Chairman of the Board since; Chairman; Co - Chief Executive Officer; CEO; Member of the Board of Directors; Member of the Executive Leadership Team; Fellow of the Institute of Chartered Accountants
2020-05-09 update person_title Merrick Murphy: President, Forged Wheels; Member of the Executive Leadership Team => President, Structure and Wheel Systems; Member of the Executive Leadership Team
2020-04-08 delete index_pages_linkeddomain arconic.com
2020-04-08 delete index_pages_linkeddomain livestream.com
2020-04-08 update robots_txt_status www.howmet.com: 0 => 404
2020-03-09 delete source_ip 192.135.121.21
2020-03-09 insert index_pages_linkeddomain livestream.com
2020-03-09 insert source_ip 142.79.1.91
2020-03-09 update robots_txt_status www.howmet.com: 200 => 0
2019-12-07 delete address 26A ATLAS WAY SHEFFIELD ENGLAND S4 7QQ
2019-12-07 insert address HOWMET JOHNSON LANE ECCLESFIELD SHEFFIELD ENGLAND S35 9XH
2019-12-07 update registered_address
2019-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 26A ATLAS WAY SHEFFIELD S4 7QQ ENGLAND
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09 insert person Kinga Ratz
2019-06-08 delete otherexecutives Arthur D. Collins
2019-06-08 delete otherexecutives David P. Hess
2019-06-08 delete person Arthur D. Collins
2019-06-08 delete person David P. Hess
2019-05-09 delete address 1 Jianguomenwai Avenue Chaoyang District, Beijing 100004 China
2019-05-09 delete address 58 Yinsheng Road, Shengpu Suzhou industrial Park Suzhou, Jiangsu 215126 China
2019-05-09 delete address Export Processing Zone B Suzhou, Jiangsu 215021 China
2019-05-09 delete address Industrieweg 135 Paal Beringen B-3583 Belgium
2019-05-09 delete address No. 111 Yanhu Road Huaqiao Town Kunshan City, Jiangsu Province 215332 China
2019-05-09 delete address No. 1568 Century Avenue Pudong, Shanghai 200122 China
2019-05-09 delete address No. 95 Beihuan Road Haigang District Qinhuangdao, Hebei 66003 China
2019-05-09 delete address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong, Shanghai 200122 China
2019-05-09 delete address Rue de la Garenne Zone Industrielle 34740 Vendargues France
2019-05-09 delete address Wuzhong District Suzhou, Jiangsu 215126 China
2019-05-09 insert address 1 Jianguomenwai Avenue Chaoyang District 100004 Beijing CHINA
2019-05-09 insert address 175 Rue du Trident 34748 Vendargues Cedex FRANCE
2019-05-09 insert address 58 Yinsheng Road, Shengpu Suzhou industrial Park Suzhou 215126 Jiangsu CHINA
2019-05-09 insert address Export Processing Zone B Suzhou 215021 Jiangsu CHINA
2019-05-09 insert address Industrieweg 135 B-3583 Paal Beringen BELGIUM
2019-05-09 insert address No. 111 Yanhu Road Huaqiao Town Kunshan City 215332 Jiangsu Province CHINA
2019-05-09 insert address No. 1568 Century Avenue Pudong 200122 Shanghai CHINA
2019-05-09 insert address No. 5, Xishui Road, Yuexi Wuzhong District Suzhou 215126 Jiangsu CHINA
2019-05-09 insert address No. 95 Beihuan Road Haigang District Qinhuangdao 66003 Hebei CHINA
2019-05-09 insert address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong 200122 Shanghai CHINA
2019-05-09 insert phone +33 4 67 87 77 77
2019-04-08 delete phone +31.653.600.563
2019-02-28 delete ceo Charles "Chip" Blankenship
2019-02-28 delete otherexecutives Charles "Chip" Blankenship
2019-02-28 delete person Charles "Chip" Blankenship
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-10-31 update person_description Arthur D. Collins => Arthur D. Collins
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 insert address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong, Shanghai 200122 China
2018-08-15 insert phone +55 (11) 3583-7061
2018-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-02 update statutory_documents ADOPT ARTICLES 15/06/2018
2018-06-29 delete otherexecutives Patricia F. Russo
2018-06-29 delete vp Daniel Cruise
2018-06-29 insert cco Michael "Mike" Chanatry
2018-06-29 insert otherexecutives Amy E. Alving
2018-06-29 delete address No. 1692 Xinghu Avenue, Economic Development District Nantong, Jiangsu 226009 China
2018-06-29 delete person Daniel Cruise
2018-06-29 delete person Patricia F. Russo
2018-06-29 delete product_pages_linkeddomain chemwatch.net
2018-06-29 insert person Amy E. Alving
2018-06-29 insert person Michael "Mike" Chanatry
2018-06-29 insert product_pages_linkeddomain sitehawk.com
2018-05-08 delete otherexecutives Eric V. Roegner
2018-05-08 delete address 142 - Parque Industrial Tomas Edson São Paulo (SP) CEP 01139-0603 Brasil
2018-05-08 delete address 619/620, 6th Floor Meridien Commerical Tower Rai Sina Rd. New Delhi 110001 India
2018-05-08 delete address Rodovia BR 101, KM 343 s/nº São Cristovão Tubarão (SC) CEP 88703-105 Brasil
2018-05-08 delete address Utinga Santo André (SP) CEP 09220-580 Brasil
2018-05-08 delete person Eric V. Roegner
2018-05-08 delete person Paul A. Hayes
2018-05-08 delete phone (+55 11) 4463-8031
2018-05-08 delete phone + 55 (35) 2107-4800
2018-05-08 delete phone +55 (11) 3583-7000
2018-05-08 delete phone +55 (48) 3302-7500
2018-05-08 delete phone +55 11 3611-3003
2018-05-08 delete phone 0800 015 9888
2018-05-08 delete phone 32963500
2018-05-08 delete phone 55486311030
2018-05-08 delete phone 757.825.6800
2018-05-08 insert address 390 Park Avenue New York, NY 10022 United States
2018-05-08 insert address 9th Floor, Meridien Commercial Tower Raisina Rd. New Delhi 110001 India
2018-05-08 insert phone 757.838.4680
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIRK BAUER
2018-04-26 update statutory_documents DIRECTOR APPOINTED MR BOYD MUELLER
2018-04-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2018-03-29 delete cco Libby Archell
2018-03-29 delete otherexecutives Julie G. Richardson
2018-03-29 delete vp Libby Archell
2018-03-29 insert otherexecutives Cynthia "Cindy" Durkin
2018-03-29 delete person Julie G. Richardson
2018-03-29 delete person Libby Archell
2018-03-29 delete person Vas Nair
2018-03-29 delete phone +55 (11) 3322-6600
2018-03-29 insert person Cynthia "Cindy" Durkin
2018-03-29 insert person David Milbourne
2018-03-29 insert phone +55 (81) 3322-6600
2018-02-04 insert otherexecutives David J. Miller
2018-02-04 delete address 10 Presnenskaya naberezhnaya Moscow 123317 Russia
2018-02-04 delete address 15, Rue du Petit Albi Cergy, St-Christophe 95800 France
2018-02-04 delete address 19-2-403 Takatsuki-cho Takatsuki City, Osaka 569-0803 Japan
2018-02-04 delete address 2 rue Marie Curie Merxheim 68500 France
2018-02-04 delete address 4601 Hollow Tree, Suite 109 Arlington, TX 76018 United States
2018-02-04 delete address 79-402 Tacubaya Mexico City, Distrito Federal Mexico CP 11850 Mexico
2018-02-04 delete address 9, rue des Cressonnieres Saint-Cosme-en-Vairais 72110 France
2018-02-04 delete address A 78 Rue du Moulin de Cage Gennevilliers 92230 France
2018-02-04 delete address BP 84 Montbrison 42602 France
2018-02-04 delete address Boulevard du Grand Castaing Roques-sur-Garonne 31128 portet sur Garonne Toulouse France
2018-02-04 delete address Dives 14160 France
2018-02-04 delete address Eight A Street Burlington, MA 01803 United States
2018-02-04 delete address Zone Industrielle de la Garenne 34748 Vendargues Cedex Vendargues France
2018-02-04 delete address Zone de la Presaie Boite Postale 0230 Evron 53602 France
2018-02-04 delete person John D. Bergen
2018-02-04 delete person Julie A. Caponi
2018-02-04 delete person Kenneth Wisnoski
2018-02-04 delete person Vitaliy V. Rusakov
2018-02-04 delete phone 781-272-5967
2018-02-04 delete phone 817.466.9188
2018-02-04 delete phone 817.784.8894
2018-02-04 insert address 10 Presnenskaya naberezhnaya, Block A Moscow 123112 Russia
2018-02-04 insert address 14160 Dives-sur-Mer France
2018-02-04 insert address 15, Rue du Petit Albi 95800 Cergy St-Christophe France
2018-02-04 insert address 2 rue Marie Curie 68500 Merxheim France
2018-02-04 insert address 35 avenue du Général de Gaulle BP 84 42602 Montbrison France
2018-02-04 insert address 9, rue des Cressonnieres 72110 Saint-Cosme-en-Vairais France
2018-02-04 insert address A 78 Rue du Moulin de Cage 92230 Gennevilliers France
2018-02-04 insert address BP 4 Clos d'Asseville 95450 Us
2018-02-04 insert address PAE de Villejames 44350 Guérande France
2018-02-04 insert address Pedro Teixeira 8, 3 planta Madrid 28020 Spain
2018-02-04 insert address Rue de la Garenne Zone Industrielle 34740 Vendargues France
2018-02-04 insert address Zone de la Presaie Boite Postale 0230 53602 Evron France
2018-02-04 insert person David J. Miller
2018-02-04 insert person Mark Krakowiak
2018-02-04 insert phone + 33 1 30 27 95 00
2018-02-04 insert phone + 33 1 34 33 98 00
2018-02-04 insert phone + 34 91 055 91 83
2018-02-04 insert phone + 34 91 055 91 94
2018-02-04 insert phone +33 2 40 24 75 76
2018-02-04 insert phone +33 2 43 31 41 00
2018-02-04 insert phone +33 4 77 58 17 18
2018-02-04 update person_description David P. Hess => David P. Hess
2018-02-04 update person_title David P. Hess: Member of the Officers Team; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Fellow of the Royal Aeronautical Society; Member of the Board of Directors; Director since; Interim CEO; Interim Chief Executive Officer; Member of the Executive Leadership Team => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Audit Committee; Fellow of the Royal Aeronautical Society; Member of the Board of Directors; Member of the Finance Committee; Director since
2017-12-27 delete otherexecutives Patrice E. Merrin
2017-12-27 delete person Patrice E. Merrin
2017-11-25 delete address Kitts Green Road Kitts Green Birmingham B33 9QR United Kingdom
2017-11-25 delete address angles and brackets United States Norwalk Operations 15723
2017-11-25 delete phone +44 121 252 8000
2017-11-25 delete phone +44 121 252 8006
2017-11-25 insert address 5515 Ernest Cormier Laval, Québec H7C 2S9 Canada
2017-11-25 insert address Brighouse Road Low Moor, Bradford BD12 0QL United Kingdom
2017-11-25 insert address Rue Gustave Eiffel 78710 Rosny-Sur-Seine France
2017-11-25 insert address Titan House, Kingsbury Link Tamworth, Staffordshire B78 2EX United Kingdom
2017-11-25 insert address Watchmead Welwyn Garden City, Hertfordshire AL7 1LT United Kingdom
2017-11-25 insert phone +33 (0) 1347 63304
2017-11-25 insert phone +44 (0) 1274 677331
2017-11-25 insert phone +44 (0) 1707 351500
2017-11-25 insert phone +44 (0) 1827 871670
2017-11-25 insert phone 450-786-2001
2017-11-25 update person_title Kitts Green: Operations => Operations / United Kingdom
2017-11-25 update person_title Vas Nair: Member of the Officers Team; Executive Vice President, Human Resources; EVP, HR & EHS; Member of the Executive Leadership Team => Member of the Officers Team; EVP, HR; Executive Vice President, Human Resources; Member of the Executive Leadership Team
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-11-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-16 delete person Susan Ringler
2017-09-16 insert address 1945 C2 West Roseville, MN 55113 United States
2017-08-06 update person_description Eric V. Roegner => Eric V. Roegner
2017-08-06 update person_description Vitaliy V. Rusakov => Vitaliy V. Rusakov
2017-07-08 delete otherexecutives Amy E. Alving
2017-07-08 delete otherexecutives Daniel Cruise
2017-07-08 delete otherexecutives L. Rafael Reif
2017-07-08 insert otherexecutives Christopher L. Ayers
2017-07-08 insert otherexecutives Elmer L. Doty
2017-07-08 insert otherexecutives James F. Albaugh
2017-07-08 insert otherexecutives Patrice E. Merrin
2017-07-08 insert vp Daniel Cruise
2017-07-08 delete management_pages_linkeddomain alcoa.com
2017-07-08 delete person Amy E. Alving
2017-07-08 delete person Kay Meggers
2017-07-08 delete person L. Rafael Reif
2017-07-08 insert person Christopher L. Ayers
2017-07-08 insert person Elmer L. Doty
2017-07-08 insert person James F. Albaugh
2017-07-08 insert person Patrice E. Merrin
2017-07-08 update person_description Patricia F. Russo => Patricia F. Russo
2017-07-08 update person_description Rajiv L. Gupta => Rajiv L. Gupta
2017-07-08 update person_description Ulrich R. Schmidt => Ulrich R. Schmidt
2017-07-08 update person_title Daniel Cruise: Member of the Officers Team; VP, Govt Affairs & Europe; Global Vice President; Global Vice President / Head of Europe Region / Business Development and Government & Public Affairs => Member of the Officers Team; Corporate Vice President; VP, Govt Affairs, Asia Pacific & Europe; Corporate Vice President / Head of Asia Pacific and Europe Regions / Business Development and Government & Public Affairs; Member of the Executive Leadership Team
2017-07-08 update person_title David P. Hess: Member of the Officers Team; Member of the Executive Committee; Lead Director; Member of the Board of Directors; Interim Chief Executive Officer; Interim CEO => Member of the Officers Team; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Board of Directors; Director since; Interim CEO; Lead Director; Interim Chief Executive Officer; Member of the Executive Leadership Team
2017-07-08 update person_title E. Stanley O'Neal: Member of the Executive Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee; Member of Governance and Nominating Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Director since; Member of Governance and Nominating Committee; Member of the Audit Committee; Lead Director
2017-07-08 update person_title John C. Plant: Member of Compensation and Benefits Committee; Lead Director; Member of the Board of Directors; Director of Gates Corporation => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Director since; Member of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Lead Director; Director of Gates Corporation
2017-07-08 update person_title Julie G. Richardson: Member of the Audit Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee; Director since
2017-07-08 update person_title Patricia F. Russo: Member of Compensation and Benefits Committee; Chairman of the Executive Committee; Lead Director; Member of the Board of Directors; Interim Chair of the Board of Directors; Chairman of Governance and Nominating Committee => Member of Committee; Member of the Board of Directors; Director since; Chairman of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Lead Director; Interim Chair of the Board of Directors
2017-07-08 update person_title Rajiv L. Gupta: Member of Compensation and Benefits Committee; Member of the Executive Committee; Chairman of Delphi Automotive PLC; Lead Director; Member of the Board of Directors; Member of Governance and Nominating Committee => Member of Compensation and Benefits Committee; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Chairman of Delphi Automotive PLC; Member of Committee; Lead Director; Member of the Board of Directors; Director since; Member of Governance and Nominating Committee
2017-07-08 update person_title Sean O. Mahoney: Member of the Audit Committee; Lead Director; Member of the Board of Directors; Chairman of the Finance Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Chairman of Committee; Chairman of the Finance Committee; Director since
2017-07-08 update person_title Ulrich R. Schmidt: Member of the Executive Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Audit Committee; Member of Governance and Nominating Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Audit Committee; Director since; Member of Governance and Nominating Committee; Lead Director
2017-05-23 delete ceo Klaus Kleinfeld
2017-05-23 delete chairman Klaus Kleinfeld
2017-05-23 delete evp Kay Meggers
2017-05-23 delete otherexecutives Kay Meggers
2017-05-23 delete otherexecutives Klaus Kleinfeld
2017-05-23 delete otherexecutives Ratan N. Tata
2017-05-23 delete address 200 Confederation Parkway, Unit 2 Vaughan, Ontario L4K4T8 Canada
2017-05-23 delete person Klaus Kleinfeld
2017-05-23 delete person Ratan N. Tata
2017-05-23 delete phone 800-346-7319
2017-05-23 insert address 200 Confederation Parkway, Unit 2 Concord, Ontario L4K4T8 Canada
2017-05-23 insert address 45 County Route 42 Massena, NY 13662 United States
2017-05-23 insert address Center Manager 171 Hymus Blvd. Pointe-Claire, Québec H9R 1E9 Canada
2017-05-23 insert person Joe Gurreri
2017-05-23 insert person Susie Gomes DaGraca
2017-05-23 insert phone +91 33 4069 9170
2017-05-23 insert phone +91 33 4069 9180
2017-05-23 insert phone +91 33 4069 9184
2017-05-23 insert phone 1 855 585 8256
2017-05-23 insert phone 315.764.4011
2017-05-23 update person_title David P. Hess: Lead Director; Member of the Board of Directors => Member of the Officers Team; Member of the Executive Committee; Lead Director; Member of the Board of Directors; Interim Chief Executive Officer; Interim CEO
2017-05-23 update person_title Kay Meggers: Member of the Officers Team; Executive Vice President; President, GRP; Group President => Member of the Officers Team
2017-04-04 delete otherexecutives Sir Martin Sorrell
2017-04-04 insert otherexecutives David P. Hess
2017-04-04 delete address 9720 Cypresswood Drive, Suite 450 Houston, TX 77070-3359 United States
2017-04-04 delete address Johnson Lane Ecclesfield Sheffield, South Yorkshire S35 9XH United Kingdom
2017-04-04 delete address Parcella 13 Oficina 57 Barcelona 08130 Spain
2017-04-04 delete address Sheffield Road Rotherham, South Yorkshire S60 1AD United Kingdom
2017-04-04 delete address Shepley Street Glossop, Derbyshire SK13 7SA United Kingdom
2017-04-04 delete address Unit number 39, Level 28 Gateway East Building 152 Beach Road 189721 Singapore
2017-04-04 delete address Via dell'Elettronica, 31 Fusina (Venezia) 30176 Italy
2017-04-04 delete address Westpointe Corporate Center One 1550 Coraopolis Heights Road, 5th Floor Pittsburgh, PA 15108-2973 United States
2017-04-04 delete person Sir Martin Sorrell
2017-04-04 delete phone + 34 936 303 926
2017-04-04 delete phone + 34 936 304 043
2017-04-04 delete phone +39 041 2917200
2017-04-04 delete phone +39 041 2917250
2017-04-04 delete phone +44 (0) 114 219 3002
2017-04-04 delete phone +65 6737 7808
2017-04-04 delete phone +65 67384032
2017-04-04 delete phone +65 9641 8608
2017-04-04 delete phone 412-893-0051
2017-04-04 insert address 10, Jalan Besar No. 06-02, Sim Lim Tower 208787 Singapore
2017-04-04 insert address 142 - Parque Industrial Tomas Edson São Paulo (SP) CEP 01139-0603 Brasil
2017-04-04 insert address 2031 Deyerle Ave Harrisonburg, VA 22801 United States
2017-04-04 insert person David P. Hess
2017-04-04 insert person Mary Zik
2017-04-04 insert phone (540) 433 2711
2017-04-04 insert phone (800) 437 4224
2017-04-04 insert phone (877) 505 3771
2017-04-04 insert phone + 55 (35) 2107-4800
2017-04-04 insert phone +1 714.278.8902
2017-04-04 insert phone +55 (11) 3322-6600
2017-04-04 insert phone +55 (11) 358-700
2017-04-04 insert phone +55 11 3611-3003
2017-04-04 insert phone +65 6291 3350
2017-04-04 insert phone +65 6291 3351
2017-04-04 insert phone 0800 015 9888
2017-04-04 insert phone 32963500
2017-02-05 delete address 2325 Dulles Corner Blvd., Suite 475 Herndon, VA 20171 United States
2017-02-05 delete address 2517 Azurite Circle Newbury Park, CA 91320 United States
2017-02-05 delete address City of Industry Aerospace Operations 135 N. Unruh Avenue City of Industry, CA 91744 United States
2017-02-05 delete address Montbrison Aerospace Operations BP 84 Montbrison 42602 France
2017-02-05 delete person Graeme W. Bottger
2017-02-05 delete phone (852) 2529 2322
2017-02-05 delete phone (852) 2529 2333
2017-02-05 delete phone +49 211 47 11 1 0
2017-02-05 delete phone 703.793.2222
2017-02-05 delete phone 703.793.2223
2017-02-05 insert address 1 Erik Circle PO Box 339 Verdi, NV 89439 United States
2017-02-05 insert address 1013 NBF Hibiya Bldg. Uchisaiwai-cho, Chiyoda-ku Tokyo 100-1011 Japan
2017-02-05 insert address 10685 Beech Avenue Fontana, CA 92337 United States
2017-02-05 insert address 11711 Arrow Route Rancho Cucamonga, CA 91730 United States
2017-02-05 insert address 181 Mckee Rd. Rochester, NY 14611 United States
2017-02-05 insert address 1925 North MacArthur Drive Tracy, CA United States
2017-02-05 insert address 300 Alumax Dr. Texarkana, TX 75501 United States
2017-02-05 insert address 61-1 Nishi Ao Nomi, Ishikawa 923-1101 Japan
2017-02-05 insert address City of Industry Operations 135 N. Unruh Avenue City of Industry, CA 91744 United States
2017-02-05 insert address Newbury Park Operations 1300 Rancho Conejo Boulevard Newbury Park, CA 91320-2723 United States
2017-02-05 insert address angles and brackets United States Norwalk Operations 15723
2017-02-05 insert phone (81)-761-58-6667
2017-02-05 insert phone (81)-761-58-6668
2017-02-05 insert phone +61 3 8545 3333
2017-02-05 insert phone +61 3 8545 3391
2017-02-05 insert phone 1300 363 049
2017-02-05 insert phone 903-832-8471
2017-02-05 update person_description E. Stanley O'Neal => E. Stanley O'Neal
2017-02-05 update person_description L. Rafael Reif => L. Rafael Reif
2017-01-08 delete otherexecutives Christa Bowers
2017-01-08 insert otherexecutives Christa Zipf
2017-01-08 insert otherexecutives Michael Praeger
2017-01-08 delete address 26a Atlas Way Sheffield, South Yorkshire S4 7QQ United Kingdom
2017-01-08 delete address 5515 Ernest Cormier Laval, Quebec H7C 2S9 Canada
2017-01-08 delete address Brighouse Road Low Moor, Bradford BD12 0QL United Kingdom
2017-01-08 delete address Calle Pedro Teixeira 8 Edificio Iberia Mart Planta 3 Madrid 28020 Spain
2017-01-08 delete address Jiangsu Province Kunshan, Jiangsu Province 215332 China
2017-01-08 delete address Park Avenue East Massena, NY 13662 United States
2017-01-08 delete address Suzhou 215126 China
2017-01-08 delete address Titan House, Kingsbury Link Tamworth, Staffordshire B78 2EX United Kingdom
2017-01-08 delete address Unit #604, Block 23 Harmony Times Square Suzhou Industrial Park, Jiangsu 215028 China
2017-01-08 delete address Wakamatsu Building 2F 3-6 Nihonbashi Honcho 3-Chome Chuo-ku, Tokyo Japan
2017-01-08 delete address Watchmead Welwyn Garden City, Hertfordshire AL7 1LT United Kingdom
2017-01-08 delete address Xinghu Avenue 1692-8 Nantong, P.R. 226009 China
2017-01-08 delete address ZAC des Marceaux Rosny-Sur-Seine, Rosny-Sur-Seine 78710 France
2017-01-08 delete address plate and sheet United States Norwalk Operations 15723
2017-01-08 delete person Beáta Schmidt
2017-01-08 delete person Christa Bowers
2017-01-08 delete person Phoebe Ngai
2017-01-08 delete phone (852) 2864 2088
2017-01-08 delete phone (852) 9319 9800
2017-01-08 delete phone + 86 512 6883 7862
2017-01-08 delete phone +36 22 53 1368
2017-01-08 delete phone +44 (0) 114 219 3000
2017-01-08 delete phone +81-(0)3-6265-1907
2017-01-08 delete phone +81-(0)3-6265-1908
2017-01-08 delete phone +86 0335 5302820
2017-01-08 delete phone +86 0335 5302824
2017-01-08 delete phone +86 512 5769 8810
2017-01-08 delete phone +86 512 5769 8888
2017-01-08 delete phone +86 513 5101 9900
2017-01-08 delete phone +86-512-6286-3800
2017-01-08 delete phone +86-512-6286-3810
2017-01-08 delete phone +86-512-6522-8936
2017-01-08 delete phone 212.836.2605
2017-01-08 delete phone 315.764.4011
2017-01-08 delete phone 315.764.4203
2017-01-08 delete phone 44 (0) 1707-351500
2017-01-08 delete phone 450-786-2001
2017-01-08 insert address 1 Jianguomenwai Avenue Chaoyang District, Beijing 100004 China
2017-01-08 insert address 1-15 Verseci Street 8000 Székesfehérvár Hungary
2017-01-08 insert address No. 111 Yanhu Road Huaqiao Town Kunshan City, Jiangsu Province 215332 China
2017-01-08 insert address No. 1568 Century Avenue Pudong, Shanghai 200122 China
2017-01-08 insert address No. 1692 Xinghu Avenue, Economic Development District Nantong, Jiangsu 226009 China
2017-01-08 insert address Wuzhong District Suzhou, Jiangsu 215126 China
2017-01-08 insert person Christa Zipf
2017-01-08 insert person Michael Praeger
2017-01-08 insert phone (852) 2529 2322
2017-01-08 insert phone (852) 2529 2333
2017-01-08 insert phone + 41.78.784.38.08
2017-01-08 insert phone +1.212.836.2626
2017-01-08 insert phone +1.347.244.9669
2017-01-08 insert phone +1.412.553.3186
2017-01-08 update person_description Kay Meggers => Kay Meggers
2016-12-20 delete address KESTREL WAY EXETER DEVON EX2 7LG
2016-12-20 insert address 26A ATLAS WAY SHEFFIELD ENGLAND S4 7QQ
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update registered_address
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM KESTREL WAY EXETER DEVON EX2 7LG
2016-11-01 update statutory_documents SECRETARY APPOINTED MRS PETRA PAPINNIEMI-AINGER
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODS
2016-10-26 delete address Postnet Suite 25 Private Bag X 10016 Edenvale 1609 South Africa
2016-10-26 insert address 112 Ridge Road Bartlett, Boksburg 1609 South Africa
2016-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05 delete address 27/F, 88 Hing Fat Street Causeway Bay Hong Kong
2016-07-05 delete phone +852 25292322
2016-07-05 delete phone +852 25292333
2016-07-05 insert person Phoebe Ngai
2016-07-05 insert phone (852) 2864 2088
2016-07-05 insert phone (852) 9319 9800
2016-04-05 delete otherexecutives Michael A. Pepper
2016-04-05 delete otherexecutives Mike Malady
2016-04-05 delete president Michael A. Pepper
2016-04-05 delete vp Jack Bodner
2016-04-05 insert chairman Michael A. Pepper
2016-04-05 insert otherexecutives Dirk Bauer
2016-04-05 insert otherexecutives Jack Bodner
2016-04-05 insert president Dirk Bauer
2016-04-05 insert vp Frederic Hendrick
2016-04-05 insert vp Martin "Mac" McCarthy
2016-04-05 insert person Frederic Hendrick
2016-04-05 insert person Martin "Mac" McCarthy
2016-04-05 insert person Rebecca Reid
2016-04-05 update person_description Bob Baker => Bob Baker
2016-04-05 update person_description Jack Bodner => Jack Bodner
2016-04-05 update person_description John Hislop => John Hislop
2016-04-05 update person_description Matt Holland => Matt Holland
2016-04-05 update person_description Michael A. Pepper => Michael A. Pepper
2016-04-05 update person_description Mike Malady => Mike Malady
2016-04-05 update person_title Dirk Bauer: Chief Operating Officer / International Operations and IGT; Chief Operating Officer, International Operations; Member of the Alcoa Power and Propulsion Leadership Team => President; President of the Alcoa Power and Propulsion Leadership Team
2016-04-05 update person_title Jack Bodner: Vice President; General Manager; Member of the Alcoa Power and Propulsion Leadership Team => Member of the Alcoa Power and Propulsion Leadership Team; Vice President, Operations for Alcoa Power; Vice President Operations
2016-04-05 update person_title Matt Holland: Director / Environment, Health and Safety => Senior EHS Director
2016-04-05 update person_title Michael A. Pepper: President, Alcoa Power; President; President of the Alcoa Power and Propulsion Leadership Team => Chairman; Chairman of the Alcoa Power and Propulsion Leadership Team
2016-04-05 update person_title Mike Malady: Director Human Resources => Senior Human Resources Director
2016-01-20 delete address 150 Orchard Road #08-01 Orchard Plaza Singapore 238841 Singapore
2016-01-20 delete phone +65 6737 7808
2016-01-20 delete phone +65 6738 4032
2016-01-20 insert address 27/F, 88 Hing Fat Street Causeway Bay Hong Kong
2016-01-20 insert phone +852 25292322
2016-01-20 insert phone +852 25292333
2015-12-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 update statutory_documents 04/11/15 FULL LIST
2015-10-19 delete chairman Michael Parker
2015-10-19 delete managingdirector Michael Parker
2015-10-19 delete president Alan J. Cransberg
2015-10-19 delete vp Alan J. Cransberg
2015-10-19 insert evp Roy Harvey
2015-10-19 delete about_pages_linkeddomain cepmstore.com
2015-10-19 delete contact_pages_linkeddomain cepmstore.com
2015-10-19 delete management_pages_linkeddomain cepmstore.com
2015-10-19 delete person Alan J. Cransberg
2015-10-19 delete phone 864.836.2078
2015-10-19 delete product_pages_linkeddomain cepmstore.com
2015-10-19 delete terms_pages_linkeddomain cepmstore.com
2015-10-19 insert phone 864.357.1258
2015-10-19 update person_description Roy Harvey => Roy Harvey
2015-10-19 update person_title Brian Doy: Director, Corporate Affairs and Human Resources; Director Corporate Affairs => Director, Corporate Affairs and Human Resources; Corporate Affairs General Manager
2015-10-19 update person_title Eugenio Azevedo: Vice President, Technology & Manufacturing => Vice President, Refining Technology & Manufacturing
2015-10-19 update person_title Mark Hunter: Acting Executive Director; Finance => Acting Director; Finance
2015-10-19 update person_title Michael Parker: Chairman; Managing Director => President Alcoa Refining and Australia Region / Chairman and Managing Director Alcoa of Australia
2015-10-19 update person_title Roy Harvey: Executive Vice President Human Resources, Environment; Member of the Alcoa Officers Team; in 2002 As a Business Analyst => Executive Vice President; President of Alcoa 's Global Primary Products ( GPP ) Business; Member of the Alcoa Officers Team; in 2002 As a Business Analyst
2015-10-19 update person_title Simon Butterworth: Vice President Operations, Alcoa Refining => Chief Operating Officer, Alcoa Refining
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24 delete vp Dave Punola
2015-08-24 delete vp Dirk Bauer
2015-08-24 update person_description Dirk Bauer => Dirk Bauer
2015-08-24 update person_title Dave Punola: Vice President; Member of the Alcoa Power and Propulsion Leadership Team; General Manager => Chief Operating Officer / US and Mexico Operations; Member of the Alcoa Power and Propulsion Leadership Team
2015-08-24 update person_title Dirk Bauer: Vice President; General Manager; Member of the Alcoa Power and Propulsion Leadership Team => Chief Operating Officer / International Operations and IGT; Chief Operating Officer, International Operations; Member of the Alcoa Power and Propulsion Leadership Team
2015-07-27 insert chairman Michael Parker
2015-07-27 insert managingdirector Michael Parker
2015-07-27 insert otherexecutives Mark Hunter
2015-07-27 delete person Dave Olney
2015-07-27 update person_description Olivier Jarrault => Olivier Jarrault
2015-07-27 update person_title Brian Doy: Director, Corporate Affairs and Human Resources ( Acting ); Director Corporate Affairs => Director, Corporate Affairs and Human Resources; Director Corporate Affairs
2015-07-27 update person_title Garret Dixon: President, Global Mining => President, Alcoa Mining
2015-07-27 update person_title Mark Hunter: Acting Executive Director, Finance & Business Services => Acting Executive Director; Finance
2015-07-27 update person_title Michael Parker: Director, Business Development & Marketing => Chairman; Managing Director
2015-07-27 update person_title Simon Butterworth: Vice President, Alcoa Refining => Vice President Operations, Alcoa Refining
2015-06-21 update person_title Kenneth Wisnoski: in 2005 As Vice President; President, International Project Development and Asset Management / New York, New York; Member of the Alcoa Officers Team => President, International Project Development and Asset Management / New York; in 2005 As Vice President; Member of the Alcoa Officers Team
2015-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCARTHY
2015-06-02 update statutory_documents DIRECTOR APPOINTED DIRK BAUER
2015-06-02 update statutory_documents DIRECTOR APPOINTED PATRICK MICHAEL TALBOT
2015-05-22 delete vp Sean Khosrovani
2015-05-22 delete person Sean Khosrovani
2015-05-22 update person_title Malika Harrison: Community Engagement Manager => Community Engagement and Program Manager
2015-04-24 insert otherexecutives Nahla Azmy
2015-04-24 insert otherexecutives Shannon Isovitsch Parks
2015-04-24 delete person Greg Bashore
2015-04-24 delete person Tricia Napor
2015-04-24 insert partner Natural Capital
2015-04-24 insert person Nahla Azmy
2015-04-24 insert person Ryan Kish
2015-04-24 insert person Shannon Isovitsch Parks
2015-04-24 update person_title Alice Pak Truscott: Communications and Program Specialist => Program Manager
2015-04-24 update person_title Esra Ozer: Member of the Board; President, Alcoa Foundation / Shannon => Member of the Board; President, Alcoa Foundation
2015-04-24 update person_title Mark Hunter: Acting Finance Director => Acting Executive Director, Finance & Business Services
2015-04-24 update person_title Rosa Garcia Pineiro: Member of the Board; Director, Regional Affairs and Sustainability, Europe => Member of the Board; President, Alcoa Spain and Sustainability Director, Europe
2015-03-27 delete otherexecutives Kathryn Anyalai
2015-03-27 delete otherexecutives Malcolm Murphy
2015-03-27 insert cfo Glenn Miller
2015-03-27 insert otherexecutives Glenn Miller
2015-03-27 insert president Alan J. Cransberg
2015-03-27 delete person Anthony (Tom) Adams
2015-03-27 delete person Graham Allen
2015-03-27 delete person John Osborne
2015-03-27 delete person Kathryn Anyalai
2015-03-27 delete person Malcolm Murphy
2015-03-27 delete person Rod Armstrong
2015-03-27 insert contact_pages_linkeddomain pft-praezision.de
2015-03-27 insert person Glenn Miller
2015-03-27 insert person Mark Hunter
2015-03-27 update person_description Alan J. Cransberg => Alan J. Cransberg
2015-03-27 update person_title Alan J. Cransberg: President, Global Primary Products - Australia / Perth, Western Australia; Vice President; Member of the Board; Chairman; Member of the Alcoa Officers Team; Managing Director => Vice President; Member of the Board; Chairman; Member of the Alcoa Officers Team; President; Managing Director
2015-03-27 update person_title Brian Doy: General Manager, Corporate Affairs; Director Corporate Affairs => Director, Corporate Affairs and Human Resources ( Acting ); Director Corporate Affairs
2015-03-27 update person_title Graeme W. Bottger: Member of the Alcoa Officers Team; Executive Vice President / President, Alcoa Global Business Services; in 1980 As a Product Accountant => Member of the Alcoa Officers Team; Executive Vice President / President, Alcoa Global Business Services / Pittsburgh, Pennsylvania; in 1980 As a Product Accountant
2015-03-27 update person_title Simon Butterworth: General Manager, Western Australian Operations => Vice President, Alcoa Refining
2015-02-26 insert personal_emails co..@alcoa.com.au
2015-02-26 delete email jb..@alcoa.com.au
2015-02-26 delete person Scott Hudson
2015-02-26 delete phone +61 404 800 690
2015-02-26 delete phone +61 410 694 676
2015-02-26 insert email co..@alcoa.com.au
2015-02-26 insert person Corinne Hawke
2015-02-26 insert phone + 61 (0)404 800 690
2015-02-26 insert phone +61 (0)409 125 623
2015-02-26 insert phone +61 (0)410 694 676
2015-02-26 update person_description Kenneth Wisnoski => Kenneth Wisnoski
2015-02-26 update person_title Brian Doy: Genaral Manager Corporate Affairs; General Manager, Corporate Affairs => General Manager, Corporate Affairs; Director Corporate Affairs
2015-02-26 update person_title Kenneth Wisnoski: Member of the Alcoa Officers Team; President, International Project Development and Asset Management; Vice President, Global Primary Products Growth => in 2005 As Vice President; President, International Project Development and Asset Management / New York, New York; Member of the Alcoa Officers Team
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-23 delete email jo..@alcoa.com.au
2014-12-23 delete person Jodie Read
2014-12-23 delete phone +61 404 800 335
2014-12-23 delete phone 412-553-4566
2014-12-23 insert email br..@alcoa.com.au
2014-12-23 insert email jb..@alcoa.com.au
2014-12-23 insert phone +61 404 800 690
2014-12-23 update person_title Brian Doy: General Manager, Corporate Affairs => Genaral Manager Corporate Affairs; General Manager, Corporate Affairs
2014-12-04 update statutory_documents 04/11/14 FULL LIST
2014-11-25 delete email br..@alcoa.com.au
2014-11-25 delete phone +61 404 800 690
2014-11-25 insert email jo..@alcoa.com.au
2014-11-25 insert person Jodie Read
2014-11-25 insert phone +61 404 800 335
2014-11-25 update person_title Vitaliy V. Rusakov: Member of the Board; President, Alcoa Fastening Systems => Member of the Board; President, Alcoa Fastening Systems & Rings
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 insert personal_emails ja..@alcoa.com.au
2014-10-28 delete phone 800-110-1884
2014-10-28 insert contact_pages_linkeddomain alcoaethicsandcompliance.com
2014-10-28 insert email ja..@alcoa.com.au
2014-10-28 insert person Jane McGuire
2014-10-28 insert person Roy Harvey
2014-10-28 insert phone +61 410 694 676
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22 insert personal_emails th..@alcoa.com.au
2014-09-22 delete phone +61 8 9316 5262
2014-09-22 delete phone +61 8 9316 5458
2014-09-22 insert email th..@alcoa.com.au
2014-09-22 insert fax +39 041 2917250
2014-09-22 insert fax 0041 22 919 6100
2014-09-22 insert person Therese Barker
2014-09-22 insert phone +61 8 9316 5158
2014-09-22 insert phone +61 8 9316 5762
2014-09-22 insert phone +65 9830 3844
2014-09-12 update statutory_documents SAIL ADDRESS CREATED
2014-09-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-08-15 delete address 2300 North Wright Road Alcoa, TN 37701-3141 United States
2014-08-15 delete address GPO Box 460 Geelong Victoria 3220
2014-08-15 delete phone (61 3) 5245 1150
2014-08-15 delete phone (61 3) 5245 1777
2014-08-15 insert management_pages_linkeddomain catalyst.org
2014-08-15 insert person Greg Bashore
2014-08-15 insert phone (61 8) 9316 5106
2014-08-15 update person_description Ernesto Zedillo => Ernesto Zedillo
2014-08-15 update person_title Suzanne van de Raadt: Communications Manager / Dean Will => Director, Global Communications and Program Development / Dean Will
2014-08-15 update person_title Tricia Napor: Principal Manager, Social Responsibility and Community Outreach => Director, Foundation Programs and Campus Partnerships
2014-07-10 delete otherexecutives Michael T. (Mike) Barriere
2014-07-10 delete personal_emails ni..@alcoa.com.au
2014-07-10 delete vp Franklin L. Feder
2014-07-10 delete email ni..@alcoa.com.au
2014-07-10 delete person Franklin L. Feder
2014-07-10 delete person Michael T. (Mike) Barriere
2014-07-10 delete person Nichola Holgate
2014-07-10 delete phone +61 409 036 948
2014-07-10 delete phone +61 8 9316 5817
2014-07-10 insert email br..@alcoa.com.au
2014-07-10 insert phone +61 404 800 690
2014-07-10 insert phone +7 916 446 77 09
2014-07-08 update statutory_documents SECRETARY APPOINTED STEPHEN MATTHEW WOODS
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE CAMINO
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSE CAMINO
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-05-28 delete otherexecutives William J. O'Rourke
2014-05-28 insert otherexecutives Dale Perdue
2014-05-28 delete about_pages_linkeddomain apple.com
2014-05-28 delete about_pages_linkeddomain surveymonkey.com
2014-05-28 delete person William J. O'Rourke
2014-05-28 delete phone +61 8 9316 5427
2014-05-28 delete phone 412.553.1424
2014-05-28 insert person Dale Perdue
2014-05-28 insert phone +61 8 9316 5817
2014-05-28 insert phone 412.553.3186
2014-05-28 update person_description Klaus Kleinfeld => Klaus Kleinfeld
2014-05-28 update person_title Franklin L. Feder: Vice President; Member of the Board; Regional Chief Executive Officer; Member of the Alcoa Officers Team => Vice President; Member of the Alcoa Officers Team
2014-04-21 delete person Kevin Lowery
2014-04-21 delete phone 412.553.3186
2014-04-21 insert phone +48 (0)729 696 782
2014-04-21 insert phone 412.553.4467
2014-04-21 update person_title Christa Bowers: Manager, Media and Corporate Relations => Communications Director, Engineered Products and Solutions
2014-04-21 update person_title Joyce Saltzman: Manager, Corporate Communications => Manager, News Services
2014-04-21 update person_title Lori Lecker: Senior Manager, Corporate Affairs => Communications Director, Global Rolled Products and Global Innovation
2014-04-21 update person_title Sonya Elam Harden: Director, Communications, Global Primary Products => Communications Director, Global Primary Products
2014-03-24 delete phone +79111004734
2014-03-24 insert person Alice Pak
2014-02-14 update person_title Kenneth Wisnoski: President, International Project Development and Asset Management / New York, New York; Vice President, Global Primary Products Growth => Vice President, Alcoa Inc.; President, International Project Development and Asset Management; Vice President, Global Primary Products Growth
2014-01-31 delete otherexecutives Ken Martchek
2014-01-31 insert otherexecutives Carol L. Roberts
2014-01-31 insert otherexecutives Vitaliy V. Rusakov
2014-01-31 delete person Ken Martchek
2014-01-31 delete phone 412-553-4274
2014-01-31 insert management_pages_linkeddomain awpagesociety.com
2014-01-31 insert management_pages_linkeddomain cfr.org
2014-01-31 insert person Carol L. Roberts
2014-01-31 insert person Vitaliy V. Rusakov
2014-01-17 delete otherexecutives Libby Archell
2014-01-17 delete vp Kevin J. Anton
2014-01-17 insert vp Libby Archell
2014-01-17 delete contact_pages_linkeddomain eaa.net
2014-01-17 delete person Kevin J. Anton
2014-01-17 insert contact_pages_linkeddomain alueurope.eu
2014-01-17 update person_title Libby Archell: Vice President, Corporate Affairs; Member of the Alcoa Officers Team; Vice President, Corporate Affairs / New York, New York => Vice President; Member of the Alcoa Officers Team
2014-01-02 delete phone +32 476 966 722
2014-01-02 insert person Tomasz Kracwzyk
2014-01-02 insert phone +39 342 862 76 70
2014-01-02 insert phone +48 662 67 61 25
2013-12-19 delete phone +47 22 45 01 00
2013-12-19 insert phone +47 75 17 91 00
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-12-05 insert person Philippe Leynen
2013-12-05 update person_title Malika Harrison: Community Engagement and Communications Specialist => Community Engagement Manager
2013-11-21 delete phone +32 (0)11 45 84 60
2013-11-21 insert phone +32 (0)11 45 84 70
2013-11-21 update person_title John Osborne: General Manager of Manufacturing, Victorian Operations => General Manager, Victorian Operations
2013-11-07 delete otherexecutives Michael T. (Mike) Barrier
2013-11-07 delete otherexecutives Paula Davis
2013-11-07 delete person Michael T. (Mike) Barrier
2013-11-07 delete person Paula Davis
2013-11-04 update statutory_documents 04/11/13 FULL LIST
2013-10-29 insert otherexecutives Olivier Jarrault
2013-10-29 update person_description Kenneth P. Wisnoski => Kenneth Wisnoski
2013-10-29 update person_description Olivier M. Jarrault => Olivier Jarrault
2013-10-29 update person_title Kenneth Wisnoski: Vice President; President, Global Primary Products - Growth, Bauxite and Africa / New York, New York => President, International Project Development and Asset Management / New York, New York
2013-10-29 update person_title Olivier Jarrault: Executive Vice President; Member of the Alcoa Executive Council; Group President, Engineered Products and Solutions / Torrance, California => Executive Vice President; Group President
2013-10-22 delete evp Mark Davies
2013-10-22 delete otherexecutives Nicholas J. Ashooh
2013-10-22 insert otherexecutives Michael T. (Mike) Barrier
2013-10-22 delete person Jamie Horst
2013-10-22 delete person Mark Davies
2013-10-22 delete person Nicholas J. Ashooh
2013-10-22 insert person Michael T. (Mike) Barrier
2013-10-22 insert person Robert S. (Bob) Collins
2013-10-22 update person_description Graeme W. Bottger => Graeme W. Bottger
2013-10-22 update person_title Graeme W. Bottger: Member of the Alcoa Officers Team; Vice President and Controller / Pittsburgh, Pennsylvania; in 1980 As a Product Accountant => Member of the Alcoa Officers Team; Executive Vice President / President, Alcoa Global Business Services; in 1980 As a Product Accountant
2013-10-14 delete vp Joseph E. Haniford
2013-10-14 insert otherexecutives Bob Baker
2013-10-14 insert otherexecutives Paul Myron
2013-10-14 insert vp Dirk Bauer
2013-10-14 insert vp John Hislop
2013-10-14 insert vp Sean Khosrovani
2013-10-14 delete person Joseph E. Haniford
2013-10-14 insert person Bob Baker
2013-10-14 insert person Dirk Bauer
2013-10-14 insert person Gail Cole
2013-10-14 insert person John Hislop
2013-10-14 insert person Paul Myron
2013-10-14 insert person Sean Khosrovani
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 insert otherexecutives Libby Archell
2013-09-11 insert person Libby Archell
2013-09-11 update person_description Michael T. Barriere => Michael T. (Mike) Barriere
2013-09-11 update person_title Michael T. (Mike) Barriere: Vice President, Human Resources / New York, New York; Member of the Alcoa Officers Team; Vice President, Human Resources => Executive Vice President in August 2013 and Has Oversight; Member of the Alcoa Officers Team; Executive Vice President Human Resources and Environment; Executive Vice President Human Resources and Environment, Health & Safety / New York, New York
2013-09-04 delete contact_pages_linkeddomain evermorerecycling.com
2013-09-04 update person_title Nicholas J. Ashooh: Member of the Board; Vice President, Corporate Affairs; Vice President, Corporate Affairs / Alcoa Inc.; Member of the Alcoa Officers Team => Member of the Board; Vice President, Corporate Affairs
2013-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28 insert management_pages_linkeddomain linkedin.com
2013-08-28 insert management_pages_linkeddomain youtube.com
2013-08-21 delete evp Charles D. (Chuck) McLane Jr.
2013-08-21 insert otherexecutives Susan Ringler
2013-08-21 insert vp Susan Ringler
2013-08-21 delete fax 39 041 2917511
2013-08-21 delete person Charles D. (Chuck) McLane Jr.
2013-08-21 delete phone +39 041 2917111
2013-08-21 delete phone 39 041 2917400
2013-08-21 insert address Via dell'Elettronica, 31, 30176 Fusina (Venezia) Italy
2013-08-21 insert person Susan Ringler
2013-08-21 insert phone +32 (0)478 18 09 67
2013-07-01 update website_status DNSError => OK
2013-07-01 delete otherexecutives Audrey Strauss
2013-07-01 delete otherexecutives Chris L. Ayers
2013-07-01 delete otherexecutives John Corrigan
2013-07-01 insert chieflegalofficer Audrey Strauss
2013-07-01 insert evp Audrey Strauss
2013-07-01 insert evp William F. (Bill) Oplinger
2013-07-01 insert otherexecutives L. Paris Watts-Stanfield
2013-07-01 insert otherexecutives Maxim Smirnov
2013-07-01 insert otherexecutives Rosa Garcia Pineiro
2013-07-01 insert otherexecutives Shannon Parks
2013-07-01 insert otherexecutives William F. (Bill) Oplinger
2013-07-01 delete person Chris L. Ayers
2013-07-01 delete person John Corrigan
2013-07-01 delete person Julie A. Caponi
2013-07-01 delete phone +32 (0)478 180967
2013-07-01 insert index_pages_linkeddomain alcoadirect.com
2013-07-01 insert person L. Paris Watts-Stanfield
2013-07-01 insert person William F. (Bill) Oplinger
2013-07-01 insert phone +32 476 966 722
2013-07-01 update person_description Charles D. (Chuck) McLane Jr. => Charles D. (Chuck) McLane Jr.
2013-07-01 update person_title Audrey Strauss: Executive Vice President; Chief Legal and Compliance Officer => Executive Vice President / Chief Legal Officer and Secretary / New York, New York; Executive Vice President; Secretary; Chief Legal Officer
2013-07-01 update person_title John (Jack) D. Bergen: Member of the Officers Team; Member of the Board; Vice President, Corporate Projects / New York, New York; Vice President, Human Resources => Member of the Board; Vice President, Corporate Projects; Member of the Alcoa Officers Team; Vice President, Corporate Projects / New York, New York
2013-07-01 update person_title Maxim Smirnov: Member of the Board; Acting President, Alcoa Russia => President, Alcoa Russia; Member of the Board
2013-07-01 update person_title Rosa Garcia Pineiro: Member of the Board; Director, Environment, Health and Safety and Sustainability, Europe => Member of the Board; Director, Regional Affairs and Sustainability, Europe
2013-07-01 update person_title Shannon Parks: Member of the Board; Section Head, Environmental Science & Sustainable Technology => Member of the Board; Manager, Innovation Initiatives
2013-06-24 delete company_previous_name HOWMET (UK), LTD
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-05-14 update website_status Disallowed => FlippedRobotsTxt
2013-04-27 update website_status OK => Disallowed
2013-03-05 insert otherexecutives Kathryn Anyalai
2013-03-05 delete person John Gardner
2013-03-05 delete person Kim Horne
2013-03-05 delete person Laurie Stonehouse
2013-03-05 insert person Eugenio Azevedo
2013-03-05 insert person Garret Dixon
2013-03-05 insert phone +39 3489402280
2013-03-05 update person_title Kathryn Anyalai
2013-03-05 update person_title Tim McAuliffe
2013-02-19 delete otherexecutives Tony R. Thene
2013-02-19 delete person Tony R. Thene
2013-02-19 update person_title Paula Davis
2013-02-04 update website_status OK
2013-02-04 insert phone +32 (0) 11 45 65 08
2013-02-04 update person_title Daniel Cruise
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete person Libby Archell
2013-01-14 delete phone 212.836.2719
2013-01-14 insert person Christa Bowers
2013-01-14 insert person Lori Lecker
2013-01-14 insert phone 212.836.2605
2013-01-14 insert phone 412.553.3186
2013-01-14 update person_title Monica Orbe
2012-12-29 update person_title Tony R. Thene
2012-12-22 update person_description Daniel Cruise
2012-12-22 update person_description Nicholas J. Ashooh
2012-12-22 update person_title Daniel Cruise
2012-12-22 update person_title Nicholas J. Ashooh
2012-12-11 delete phone +39 331 623 10 32
2012-11-21 delete person Joao Jose San Martin
2012-11-21 delete person Scott Ransley
2012-11-21 insert person Dave Punola
2012-11-21 insert person Jack Bodner
2012-11-21 insert person Matt Holland
2012-11-21 insert person Mike Malady
2012-11-21 update person_title Allen Zwierzchowski
2012-11-06 update statutory_documents 04/11/12 FULL LIST
2012-10-25 delete email je..@alcoa.com
2012-10-25 delete email ke..@alcoa.com
2012-10-25 delete email so..@alcoa.com
2012-10-25 delete person Donna Dabney
2012-10-25 delete person Janet F. Duderstadt
2012-10-25 delete person Jean Moorman
2012-10-25 delete person Kurt R. Waldo
2012-10-25 delete person Peter Haanschoten
2012-10-25 delete person Rebecca Cranford
2012-10-25 delete phone 216.641.4140
2012-10-25 insert person Monica Orbe
2012-10-25 insert person Scott Seewald
2012-10-25 insert phone 212.836.2632
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11 update statutory_documents DIRECTOR APPOINTED MARTIN GERARD MCCARTHY
2011-11-04 update statutory_documents 04/11/11 FULL LIST
2011-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05 update statutory_documents 04/11/10 FULL LIST
2010-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLUIS MARIA FARGAS MAS / 06/09/2010
2010-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010
2010-07-15 update statutory_documents DIRECTOR APPOINTED JOSE RAMON CAMINO
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELCH-BALLENTINE
2009-11-06 update statutory_documents 04/11/09 FULL LIST
2009-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11 update statutory_documents DIRECTOR APPOINTED CAROLINE DELIA WELCH-BALLENTINE
2009-06-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2008-12-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN FAULL
2008-11-13 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-20 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23 update statutory_documents DIRECTOR RESIGNED
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-06 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-01-31 update statutory_documents AUDITOR'S RESIGNATION
2002-11-22 update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents DIRECTOR RESIGNED
2002-11-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-06 update statutory_documents NEW SECRETARY APPOINTED
2002-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19 update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents SECRETARY RESIGNED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW SECRETARY APPOINTED
2001-11-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents DIRECTOR RESIGNED
2001-11-15 update statutory_documents DIRECTOR RESIGNED
2001-11-15 update statutory_documents DIRECTOR RESIGNED
2001-11-15 update statutory_documents SECRETARY RESIGNED
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-16 update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-09 update statutory_documents DIRECTOR RESIGNED
2000-11-09 update statutory_documents DIRECTOR RESIGNED
2000-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-11-16 update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1998-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-15 update statutory_documents DIRECTOR RESIGNED
1998-12-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-12-10 update statutory_documents RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-11 update statutory_documents RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1997-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-11-12 update statutory_documents RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-27 update statutory_documents NEW SECRETARY APPOINTED
1996-08-27 update statutory_documents SECRETARY RESIGNED
1996-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04 update statutory_documents DIRECTOR RESIGNED
1995-11-15 update statutory_documents RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-24 update statutory_documents DIRECTOR RESIGNED
1995-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1995-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-11-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-10 update statutory_documents RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-02-21 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/92
1994-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-11-26 update statutory_documents RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS
1993-08-31 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-04 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/93
1993-01-04 update statutory_documents COMPANY NAME CHANGED HOWMET (UK), LTD CERTIFICATE ISSUED ON 01/01/93
1992-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/92
1992-11-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-25 update statutory_documents RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS
1992-05-15 update statutory_documents SHARES AGREEMENT OTC
1992-01-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-01-04 update statutory_documents £ NC 1000/2000000 18/12/91
1992-01-04 update statutory_documents NC INC ALREADY ADJUSTED 18/12/91
1991-12-30 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/91
1991-12-30 update statutory_documents COMPANY NAME CHANGED LEVELURBAN LIMITED CERTIFICATE ISSUED ON 31/12/91
1991-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-12-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-12-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION