Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Ms Constance Heloise Lumsden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(52 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Director Name | Mr Terry Leslie Boylin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Port Lion Horsley Green High Wycombe Buckinghamshire HP14 3UX |
Director Name | Mr Robert Gillender Hurst |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | 26 Grimms Meadow Walters Ash High Wycombe Buckinghamshire HP14 4UH |
Director Name | Mr Roger Neville Young |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1994) |
Role | Company Executive |
Correspondence Address | Chalcroft Cliff Way Compton Down Winchester Hampshire SO21 2AP |
Director Name | Mr Patrick Coyle |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Tanglewood Broomfield Malahide County Dublin Republic Of Ireland |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Mr Ian McConnell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(35 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Maxwood New Road Shiplake Henley-On-Thames Oxfordshire RG9 3LG |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Anthony David Ernest Jones |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Woldstone 21 The Street Marston Meysey Cricklade Wiltshire SN6 6LQ |
Director Name | Jason Anthony Keene |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1997) |
Role | Assistant To Co.Secretary |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 November 1999) |
Role | Assistant To Co.Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(42 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(42 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(43 years after company formation) |
Appointment Duration | 9 months (resigned 01 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 12 April 2001(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Secretary |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 12 April 2001(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(47 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(52 years after company formation) |
Appointment Duration | 5 years (resigned 06 October 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 May 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Alan Rider |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mrs Fiona Victoria Ryder |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(63 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | fosroc.com |
---|---|
Email address | [email protected] |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
820k at £0.2 | Burmah Castrol PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
1 December 2020 | Appointment of Mrs. Fiona Victoria Ryder as a director on 30 November 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
2 November 2011 | Appointment of Mr. Peter James Mather as a director (2 pages) |
2 November 2011 | Appointment of Mr. Peter James Mather as a director (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2007 | Memorandum and Articles of Association (15 pages) |
12 December 2007 | Memorandum and Articles of Association (15 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of members (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
17 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (4 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (5 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (5 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (5 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
28 February 1997 | Company name changed fosroc LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Company name changed fosroc LIMITED\certificate issued on 03/03/97 (2 pages) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
2 September 1996 | Return made up to 22/06/96; full list of members (5 pages) |
2 September 1996 | Return made up to 22/06/96; full list of members (5 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (3 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
16 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
30 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
30 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
7 June 1982 | Company name changed\certificate issued on 07/06/82 (2 pages) |
7 June 1982 | Company name changed\certificate issued on 07/06/82 (2 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
6 May 1974 | Company name changed\certificate issued on 06/05/74 (2 pages) |
6 May 1974 | Company name changed\certificate issued on 06/05/74 (2 pages) |
27 June 1967 | Company name changed\certificate issued on 27/06/67 (2 pages) |
27 June 1967 | Company name changed\certificate issued on 27/06/67 (2 pages) |
20 September 1957 | Certificate of incorporation (1 page) |
20 September 1957 | Certificate of incorporation (1 page) |