This company is commonly known as H.b. Fuller U.k. Limited. The company was founded 27 years ago and was given the registration number 03468967. The firm's registered office is in DUKINFIELD. You can find them at Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | H.B. FULLER U.K. LIMITED |
---|---|---|
Company Number | : | 03468967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 03 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 01 November 2018 | Active |
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE | Director | 17 April 2014 | Active |
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE | Director | 01 January 2017 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Secretary | 07 May 1999 | Active |
72 Camberley Drive, Rochdale, OL11 4BA | Secretary | 14 September 1998 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 21 June 2002 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 11 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1997 | Active |
43 Audlem Road, Nantwich, CW5 7DT | Director | 20 February 2006 | Active |
69 Cosgrove Avenue, Skegby, Sutton In Ashfield, NG17 3JY | Director | 29 November 2001 | Active |
733 Cranbrook Road, Bloomfield Hills, Michigan, Usa, 48301 | Director | 15 July 2003 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Director | 07 May 1999 | Active |
72 Camberley Drive, Rochdale, OL11 4BA | Director | 14 September 1998 | Active |
Nr 106, Eberstalzell, Austria, | Director | 01 November 2004 | Active |
9b Ridge Avenue, Marple, Stockport, SK6 7HJ | Director | 14 September 1998 | Active |
762, Kilt Court, Hudson, Usa, | Director | 17 March 2008 | Active |
11205 Halstead Trail, Woodbury, United States, | Director | 01 April 2007 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Director | 15 July 2003 | Active |
Apartment 1 St. James Court, 4 Moorland Road, Manchester, M20 6AZ | Director | 20 September 2002 | Active |
9 Fairisle Close, Oakwood, Derby, DE21 2SJ | Director | 20 February 2006 | Active |
1371 Donegal Drive, Woodbury, Usa, | Director | 30 June 2002 | Active |
9347 Wedgewood Drive, Woodbury, United States, | Director | 01 February 2005 | Active |
75 Ifield Road, London, SW10 9AU | Nominee Director | 20 November 1997 | Active |
Datac Adhesives Limited | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, England, SK16 4XE |
Nature of control | : |
|
H.B. Fuller U.K. Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom, SK16 4XE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.