This company is commonly known as St. Albans Rubber Limited. The company was founded 95 years ago and was given the registration number 00237512. The firm's registered office is in CARDIFF. You can find them at Ceredig House, 6 Mount Stuart Square, Cardiff, S Glamorgan. This company's SIC code is 2513 - Manufacture of other rubber products.
Name | : | ST. ALBANS RUBBER LIMITED |
---|---|---|
Company Number | : | 00237512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1929 |
End of financial year | : | 30 September 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ceredig House, 6 Mount Stuart Square, Cardiff, S Glamorgan, CF10 5EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Ffos Y Fran, Bassaleg, Newport, NP10 8LU | Secretary | 19 January 2006 | Active |
5 The Maltings, Pentwyn, Cardiff, CF2 7EP | Director | 07 November 1997 | Active |
41 King John Street, Heaton, Newcastle Upon Tyne, NE6 5XR | Director | 28 June 2001 | Active |
Linton House, Castle Precinct, Llandough Cowbridge, CF71 7LX | Secretary | 01 December 2001 | Active |
Sunset 57 New Ridley Road, Stocksfield, NE43 7EY | Secretary | - | Active |
Danebury Gardens, 8 Tabley Road, Knutsford, WA16 0DB | Director | 07 November 1997 | Active |
Sunset 57 New Ridley Road, Stocksfield, NE43 7EY | Director | - | Active |
23 Allee Du Renard, Halluin, France, 59250 | Director | 01 October 2000 | Active |
2 Wearside Drive, Durham, DH1 1LE | Director | - | Active |
19 Archery Rise, Nevilles Cross, Durham, DH1 4LA | Director | - | Active |
3 Milldene Avenue, North Shields, NE30 2PS | Director | 15 December 1992 | Active |
Palla Farm, Peterston Super Ely, Cardiff, CF5 6ND | Director | 07 November 1997 | Active |
The Estate House, Matfen, NE20 0RP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2017-05-25 | Restoration | Restoration order of court. | Download |
1995-01-01 | Historical | Selection of documents registered before January 1995. | Download |
1987-01-01 | Historical | Selection of documents registered before January 1987. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.