This company is commonly known as Vesuvius-premier Refractories (holdings) Limited. The company was founded 27 years ago and was given the registration number 03354257. The firm's registered office is in BARLBOROUGH LINKS. You can find them at 1 Midland Way, Central Park, Barlborough Links, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03354257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA | Secretary | 31 December 2006 | Active |
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA | Director | 21 March 2013 | Active |
1, Midland Way, Central Park, Barlborough Links, S43 4XA | Director | 15 September 2016 | Active |
Hurley House 180 Burley Lane, Quarndon, Derby, DE22 5JS | Secretary | 06 August 1999 | Active |
6 Rutland Street, London, SW7 1EL | Secretary | 11 April 1997 | Active |
533 Hicks Street Apt 1, Brooklyn 11231 New York, Usa, FOREIGN | Secretary | 14 April 1997 | Active |
Loxley House, York Street, East Markham, Newark, NG22 0QW | Secretary | 20 September 2004 | Active |
9 Machin Grove, Gateford, Worksop, S81 8TB | Secretary | 02 July 1998 | Active |
Pond House, Lincoln Road, East Markham, NG22 0SH | Director | 30 November 2000 | Active |
Gowodean, Lochgoilhead, PA24 8AH | Director | 05 August 1999 | Active |
136 Essex Fells Road, Essex Fells, New Jersey 07021 Usa, FOREIGN | Director | 11 April 1997 | Active |
145 Hampton Lane, Solihull, B91 2RS | Director | 03 July 2000 | Active |
10 St Ferdinand Street, Paris 75017, France, FOREIGN | Director | 18 June 1998 | Active |
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA | Director | 21 March 2013 | Active |
358 White Oak Shade Road, New Canaan, Connecticut 06840 Usa, FOREIGN | Director | 11 April 1997 | Active |
165, Fleet Street, London, England, EC4A 2AE | Director | 05 April 2017 | Active |
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium, | Director | 05 August 1999 | Active |
Vesuvius Plc, 165 Fleet Street, London, England, EC4A 2AE | Director | 27 February 2015 | Active |
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA | Director | 31 December 2006 | Active |
1, Midland Way, Barlborough, Chesterfield, England, S43 4XA | Director | 22 June 2015 | Active |
30 Albany Road, Sheffield, S7 1DP | Director | 05 August 1999 | Active |
533 Hicks Street Apt.1, Brooklyn, New York 11231 Usa, FOREIGN | Director | 11 April 1997 | Active |
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA | Director | 31 December 2006 | Active |
9 Machin Grove, Gateford, Worksop, S81 8TB | Director | 18 June 1998 | Active |
Vesuvius Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 165, Fleet Street, London, England, EC4A 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-10-08 | Accounts | Legacy. | Download |
2018-10-08 | Other | Legacy. | Download |
2018-10-08 | Other | Legacy. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-10-10 | Accounts | Legacy. | Download |
2017-10-10 | Other | Legacy. | Download |
2017-10-10 | Other | Legacy. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.