ARMSTRONG BUILDING PRODUCTS
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1NG

Company number 03114934
Status Active
Incorporation Date 17 October 1995
Company Type Private Unlimited Company
Address ARMSTRONG HOUSE, 38 MARKET SQUARE, UXBRIDGE, UB8 1NG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Mr Michael James Bignell as a secretary on 12 May 2016; Termination of appointment of Rohit Kumar Midha as a secretary on 12 May 2016. The most likely internet sites of ARMSTRONG BUILDING PRODUCTS are www.armstrongbuilding.co.uk, and www.armstrong-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Armstrong Building Products is a Private Unlimited Company. The company registration number is 03114934. Armstrong Building Products has been working since 17 October 1995. The present status of the company is Active. The registered address of Armstrong Building Products is Armstrong House 38 Market Square Uxbridge Ub8 1ng. . BIGNELL, Michael James is a Secretary of the company. LAIKIN, Mark Alan is a Director of the company. MIDDEL, Willem Antonius is a Director of the company. Secretary HERR, Robin has been resigned. Secretary HEWITSON, Melanie Jayne has been resigned. Secretary MCEVOY, Thomas Merritt has been resigned. Secretary MIDHA, Rohit Kumar has been resigned. Secretary WATERS, Thomas has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOUHDARY, Chakib has been resigned. Director BRADSHAW, Henry A has been resigned. Director BUCKINGHAM, Nicholas John has been resigned. Director BUCKINGHAM, Nicholas John has been resigned. Director CHAMPION, John Robert has been resigned. Director COOKSON, David Scott has been resigned. Director DE WOLF, Eduard Godefridus Antonius has been resigned. Director EVERINK, Gunter Klaus has been resigned. Director GLENN, Gerard Loy has been resigned. Director GRACZYK, Evelyne Marie Jeanne has been resigned. Director HERR, Robin has been resigned. Director MCEVOY, Thomas Merritt has been resigned. Director MIDDEL, Wilfred has been resigned. Director MITCHELL JR, Albert Russell has been resigned. Director OLIVIE, Marc has been resigned. Director RANDICH, David Michael has been resigned. Director SOMMER, Terry Nathan has been resigned. Director THIERRY, Serge Gerard Marcel Lucien has been resigned. Director TURNBULL, James Robert has been resigned. Director WATERS, Thomas has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BIGNELL, Michael James
Appointed Date: 12 May 2016

Director
LAIKIN, Mark Alan
Appointed Date: 31 March 2016
57 years old

Director
MIDDEL, Willem Antonius
Appointed Date: 21 October 2015
58 years old

Resigned Directors

Secretary
HERR, Robin
Resigned: 30 August 2002
Appointed Date: 16 January 1998

Secretary
HEWITSON, Melanie Jayne
Resigned: 31 October 2011
Appointed Date: 30 June 2004

Secretary
MCEVOY, Thomas Merritt
Resigned: 16 January 1998
Appointed Date: 24 October 1995

Secretary
MIDHA, Rohit Kumar
Resigned: 12 May 2016
Appointed Date: 31 October 2011

Secretary
WATERS, Thomas
Resigned: 29 June 2004
Appointed Date: 02 September 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
BOUHDARY, Chakib
Resigned: 16 January 1998
Appointed Date: 04 December 1995
65 years old

Director
BRADSHAW, Henry A
Resigned: 09 January 1997
Appointed Date: 27 October 1995
89 years old

Director
BUCKINGHAM, Nicholas John
Resigned: 07 August 2009
Appointed Date: 31 October 2006
64 years old

Director
BUCKINGHAM, Nicholas John
Resigned: 15 March 1996
Appointed Date: 04 December 1995
64 years old

Director
CHAMPION, John Robert
Resigned: 15 March 1996
Appointed Date: 04 December 1995
79 years old

Director
COOKSON, David Scott
Resigned: 23 May 2008
Appointed Date: 29 June 2004
68 years old

Director
DE WOLF, Eduard Godefridus Antonius
Resigned: 21 October 2015
Appointed Date: 12 November 2013
60 years old

Director
EVERINK, Gunter Klaus
Resigned: 12 August 2011
Appointed Date: 07 August 2009
55 years old

Director
GLENN, Gerard Loy
Resigned: 05 January 2001
Appointed Date: 16 January 1998
78 years old

Director
GRACZYK, Evelyne Marie Jeanne
Resigned: 31 March 2016
Appointed Date: 12 August 2011
61 years old

Director
HERR, Robin
Resigned: 30 August 2002
Appointed Date: 01 November 1996
78 years old

Director
MCEVOY, Thomas Merritt
Resigned: 16 January 1998
Appointed Date: 24 October 1995
71 years old

Director
MIDDEL, Wilfred
Resigned: 15 March 1996
Appointed Date: 04 December 1995
58 years old

Director
MITCHELL JR, Albert Russell
Resigned: 12 November 2013
Appointed Date: 23 May 2008
59 years old

Director
OLIVIE, Marc
Resigned: 09 April 2001
Appointed Date: 01 November 1996
71 years old

Director
RANDICH, David Michael
Resigned: 29 June 2004
Appointed Date: 05 January 2001
64 years old

Director
SOMMER, Terry Nathan
Resigned: 14 October 1999
Appointed Date: 04 December 1995
80 years old

Director
THIERRY, Serge Gerard Marcel Lucien
Resigned: 15 June 2009
Appointed Date: 14 December 1995
79 years old

Director
TURNBULL, James Robert
Resigned: 13 September 2006
Appointed Date: 04 December 1995
73 years old

Director
WATERS, Thomas
Resigned: 29 June 2004
Appointed Date: 02 September 2002
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Armstrong World Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONG BUILDING PRODUCTS Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
16 May 2016
Appointment of Mr Michael James Bignell as a secretary on 12 May 2016
16 May 2016
Termination of appointment of Rohit Kumar Midha as a secretary on 12 May 2016
12 Apr 2016
Appointment of Mark Alan Laikin as a director on 31 March 2016
11 Apr 2016
Termination of appointment of Evelyne Marie Jeanne Graczyk as a director on 31 March 2016
...
... and 101 more events
20 Oct 1995
Director resigned
20 Oct 1995
Registered office changed on 20/10/95 from: 17 city business centre, lower road, london, SE16 1AA

20 Oct 1995
Registered office changed on 20/10/95 from: 17 city business centre lower road london SE16 1AA
20 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Oct 1995
Incorporation