Company NameFosroc Expandite Limited
DirectorsDavid Kerr Howie and Constance Heloise Lumsden
Company StatusActive
Company Number00590743
CategoryPrivate Limited Company
Incorporation Date20 September 1957(66 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Kerr Howie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(63 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Constance Heloise Lumsden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(64 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(52 years, 9 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameMr Terry Leslie Boylin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressPort Lion
Horsley Green
High Wycombe
Buckinghamshire
HP14 3UX
Director NameMr Robert Gillender Hurst
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 August 1993)
RoleCompany Director
Correspondence Address26 Grimms Meadow
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UH
Director NameMr Roger Neville Young
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1994)
RoleCompany Executive
Correspondence AddressChalcroft Cliff Way
Compton Down
Winchester
Hampshire
SO21 2AP
Director NameMr Patrick Coyle
Date of BirthJuly 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed30 August 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressTanglewood
Broomfield
Malahide
County Dublin
Republic Of Ireland
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed30 August 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameMr Ian McConnell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(35 years after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMaxwood
New Road Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LG
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(36 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameAnthony David Ernest Jones
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressWoldstone 21 The Street
Marston Meysey
Cricklade
Wiltshire
SN6 6LQ
Director NameJason Anthony Keene
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1997)
RoleAssistant To Co.Secretary
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 November 1999)
RoleAssistant To Co.Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(38 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(42 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(42 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(42 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(43 years after company formation)
Appointment Duration9 months (resigned 01 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(43 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleSecretary
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed12 April 2001(43 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(43 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(45 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(49 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(52 years after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(54 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 05 May 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Alan Rider
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(57 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Fiona Victoria Ryder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitefosroc.com
Email address[email protected]

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

820k at £0.2Burmah Castrol PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Appointment of Mrs. Fiona Victoria Ryder as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Statement of company's objects (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 205,000
(4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 205,000
(4 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 205,000
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 205,000
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 205,000
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 205,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 205,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 205,000
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2012Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Mr. Peter James Mather as a director (2 pages)
2 November 2011Appointment of Mr. Peter James Mather as a director (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2007Memorandum and Articles of Association (15 pages)
12 December 2007Memorandum and Articles of Association (15 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2001Return made up to 22/06/01; full list of members (5 pages)
17 July 2001Return made up to 22/06/01; full list of members (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (4 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
28 February 1997Company name changed fosroc LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed fosroc LIMITED\certificate issued on 03/03/97 (2 pages)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
2 September 1996Return made up to 22/06/96; full list of members (5 pages)
2 September 1996Return made up to 22/06/96; full list of members (5 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1995Return made up to 22/06/95; full list of members (6 pages)
12 July 1995Return made up to 22/06/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1987Full accounts made up to 31 December 1986 (8 pages)
16 August 1987Full accounts made up to 31 December 1986 (8 pages)
30 June 1986Full accounts made up to 31 December 1985 (9 pages)
30 June 1986Full accounts made up to 31 December 1985 (9 pages)
7 June 1982Company name changed\certificate issued on 07/06/82 (2 pages)
7 June 1982Company name changed\certificate issued on 07/06/82 (2 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
6 May 1974Company name changed\certificate issued on 06/05/74 (2 pages)
6 May 1974Company name changed\certificate issued on 06/05/74 (2 pages)
27 June 1967Company name changed\certificate issued on 27/06/67 (2 pages)
27 June 1967Company name changed\certificate issued on 27/06/67 (2 pages)
20 September 1957Certificate of incorporation (1 page)
20 September 1957Certificate of incorporation (1 page)