This company is commonly known as Fosroc Construction Chemicals Limited. The company was founded 90 years ago and was given the registration number 00284963. The firm's registered office is in TAMWORTH. You can find them at Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | FOSROC CONSTRUCTION CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00284963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England, B78 3XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Tower 2, Office 301, Sheikh Zayed Road, Dubai, United Arab Emirates, 12276 | Director | 31 December 2023 | Active |
Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN | Director | 06 June 2016 | Active |
Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN | Director | 12 January 2023 | Active |
7 Larkhill, Rushden, NN10 6BG | Secretary | 28 November 2006 | Active |
Al Wasl Road Plot 342, Dubai, United Arab Emirates, | Secretary | 01 November 2011 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB | Secretary | 25 October 1995 | Active |
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB | Secretary | - | Active |
37, Ixworth Place, London, England, SW3 3QH | Secretary | 03 July 2012 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 11 December 1995 | Active |
Rookery Cottage, Sir Georges Lane Adderbury, Banbury, OX17 3PA | Secretary | 17 December 1993 | Active |
2 Park Gate Cottages, Dunhead St. Mary, Shaftesbury, SP7 9DW | Secretary | 31 December 2002 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
25 Sweettooth Lane, Sandbach, CW11 1BE | Secretary | 17 October 2005 | Active |
5 Brakynbery, Northchurch, Berkhamsted, HP4 3XN | Secretary | 28 September 2001 | Active |
P O Box 12276, Dubai, Uae, | Secretary | 18 November 2004 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 07 July 2008 | Active |
81 Bainton Road, Oxford, OX2 7AG | Director | 01 February 1998 | Active |
7 Larkhill, Rushden, NN10 6BG | Director | 28 November 2006 | Active |
Drayton Manor Business Park, Coleshill Road, Staffordshire, Tamworth, England, B78 3XN | Director | 24 March 2022 | Active |
10 Kesteven Grove, Crowle, DN17 4NX | Director | 01 January 1996 | Active |
19 Cambrian Close, Camberley, GU15 3LD | Director | 17 October 2005 | Active |
Rockfield House, Rockmill, Stroud, GL6 6LF | Director | - | Active |
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB | Director | 11 March 1993 | Active |
24 Roman Crescent, Swindon, SN1 4HH | Director | - | Active |
Vanburgh House, Bridle Path, East Boldon, Uk, NE36 0PA | Director | 26 August 2008 | Active |
Church Farm House, Kings Bromley, Lichfield, DE13 7JL | Director | 14 December 2006 | Active |
40a, Dover Street, London, England, W1S 4NW | Director | 21 May 2012 | Active |
Beechingstoke Manor, Pewsey, Marlborough, SN9 6HQ | Director | - | Active |
Waterfield, Nackington Road, Canterbury, CT4 7AY | Director | 31 August 1992 | Active |
16, Wye Dale, Church Gresley, Swadlincote, United Kingdom, DE11 9RP | Director | 27 August 2008 | Active |
The Coach House, Guildford Road Westcott, Dorking, RH4 3NG | Director | 17 October 2005 | Active |
Jenners, Poulton, Cirencester, GL7 5JE | Director | - | Active |
37, Ixworth Place, London, England, SW3 3QH | Director | 21 November 2011 | Active |
J L Ragunan Raya 100, 1 Pasar Mingu, Jakarta Selatan, Indonesia, FOREIGN | Director | 31 December 2002 | Active |
Fosroc Investments (Uk) | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN |
Nature of control | : |
|
Mrs Fitriani Hasuf Hay | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN |
Nature of control | : |
|
Mr James Muir Hay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN |
Nature of control | : |
|
Mr Sadiq Jafar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British,Iraqi |
Country of residence | : | England |
Address | : | Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN |
Nature of control | : |
|
Mr Khaled Sifri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | Jordanian |
Country of residence | : | United Arab Emirates |
Address | : | Emaar Square, Hadef & Partners Llc, Dubai, United Arab Emirates, 12276 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-10-14 | Change of constitution | Statement of companys objects. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.