FOSROC MINING & TUNNELLING LTD.
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3XN

Company number 01578710
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address DRAYTON MANOR BUSINESS PARK COLESHILL ROAD, STAFFORDSHIRE, TAMWORTH, ENGLAND, ENGLAND, B78 3XN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Registered office address changed from 37 Ixworth Place London England SW3 3QH to Drayton Manor Business Park Coleshill Road Staffordshire Tamworth England B78 3XN on 13 March 2017; Full accounts made up to 31 December 2015; Termination of appointment of Braden Lee Harris as a director on 21 June 2016. The most likely internet sites of FOSROC MINING & TUNNELLING LTD. are www.fosrocminingtunnelling.co.uk, and www.fosroc-mining-tunnelling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Fosroc Mining Tunnelling Ltd is a Private Limited Company. The company registration number is 01578710. Fosroc Mining Tunnelling Ltd has been working since 07 August 1981. The present status of the company is Active. The registered address of Fosroc Mining Tunnelling Ltd is Drayton Manor Business Park Coleshill Road Staffordshire Tamworth England England B78 3xn. . GABB, Lawrence John is a Director of the company. JOHNSON, Douglas George is a Director of the company. WATT, John Baird Watson is a Director of the company. Secretary BARLOW, Roger has been resigned. Secretary BOWRON, Martin George has been resigned. Secretary BROWN, Jonathan Macbride has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary MOODY, Anna has been resigned. Secretary RAWLINSON, Anthony has been resigned. Secretary SYMINGTON, Brian William has been resigned. Secretary WEEDON, Rebecca Jayne has been resigned. Secretary WOODSIDE, Brian has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Director ALLEN, Christopher James has been resigned. Director BARLOW, Roger has been resigned. Director BEALE, James has been resigned. Director BELL, Peter has been resigned. Director CAMPBELL, Peter Armstrong has been resigned. Director CARRIER, David has been resigned. Director CHIA, Wai Sam has been resigned. Director DEAN, Paul David has been resigned. Director EMERSON, Peter, Dr has been resigned. Director EMERSON, Peter Louis, Dr has been resigned. Director FRANKLIN, Susan June has been resigned. Director GARNER, Tony Mitchell has been resigned. Director GOOCH, Alan has been resigned. Director GRAY, Andrew Philip Martello has been resigned. Director HARRIS, Braden Lee has been resigned. Director HAY, Fitriani Hasuf has been resigned. Director HAY, James Muir, Dr has been resigned. Director HOPKINS, Nigel Peter has been resigned. Director JAMES, Anthony Mansel has been resigned. Director JOHNSON, Clive Etheridge has been resigned. Director KEENE, Jason Anthony has been resigned. Director KOH, Pee Kok has been resigned. Director KONG, Gordon has been resigned. Director LAM, Chuen Kwok Thomas has been resigned. Director PALMER, John Rolls has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director PURCHASE, George Richard Marshall has been resigned. Director ROSE, Philippe has been resigned. Director SEDKY, Adel Mamdouh has been resigned. Director STRACHAN, Andrew Crichton has been resigned. Director SYMINGTON, Brian William has been resigned. Director TOWELL, Wayne Lawrence has been resigned. Director ZAKERS, Wayne Richard Adrian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GABB, Lawrence John
Appointed Date: 06 June 2016
65 years old

Director
JOHNSON, Douglas George
Appointed Date: 02 December 2013
46 years old

Director
WATT, John Baird Watson
Appointed Date: 10 November 2015
69 years old

Resigned Directors

Secretary
BARLOW, Roger
Resigned: 08 July 2008
Appointed Date: 28 November 2006

Secretary
BOWRON, Martin George
Resigned: 16 March 1995

Secretary
BROWN, Jonathan Macbride
Resigned: 19 June 2012
Appointed Date: 01 November 2011

Secretary
BUSSON, Alan Paul
Resigned: 01 May 2001
Appointed Date: 16 March 1995

Secretary
MOODY, Anna
Resigned: 10 April 2014
Appointed Date: 03 July 2012

Secretary
RAWLINSON, Anthony
Resigned: 18 November 2004
Appointed Date: 31 December 2002

Secretary
SYMINGTON, Brian William
Resigned: 01 December 2006
Appointed Date: 17 October 2005

Secretary
WEEDON, Rebecca Jayne
Resigned: 31 December 2002
Appointed Date: 12 April 2001

Secretary
WOODSIDE, Brian
Resigned: 17 October 2005
Appointed Date: 18 November 2004

Secretary
CR SECRETARIES LIMITED
Resigned: 01 November 2011
Appointed Date: 07 July 2008

Director
ALLEN, Christopher James
Resigned: 30 September 1999
Appointed Date: 20 March 1995
79 years old

Director
BARLOW, Roger
Resigned: 08 July 2008
Appointed Date: 28 November 2006
73 years old

Director
BEALE, James
Resigned: 03 July 1992
98 years old

Director
BELL, Peter
Resigned: 16 March 1995
70 years old

Director
CAMPBELL, Peter Armstrong
Resigned: 14 December 2006
Appointed Date: 17 October 2005
64 years old

Director
CARRIER, David
Resigned: 01 February 1998
Appointed Date: 15 January 1996
71 years old

Director
CHIA, Wai Sam
Resigned: 31 August 1998
Appointed Date: 20 March 1995
64 years old

Director
DEAN, Paul David
Resigned: 02 November 1998
Appointed Date: 01 February 1998
64 years old

Director
EMERSON, Peter, Dr
Resigned: 01 June 2010
Appointed Date: 26 August 2008
72 years old

Director
EMERSON, Peter Louis, Dr
Resigned: 10 December 2007
Appointed Date: 14 December 2006
72 years old

Director
FRANKLIN, Susan June
Resigned: 02 December 2013
Appointed Date: 21 May 2012
60 years old

Director
GARNER, Tony Mitchell
Resigned: 21 November 2011
Appointed Date: 27 August 2008
55 years old

Director
GOOCH, Alan
Resigned: 31 December 2002
Appointed Date: 25 February 2000
76 years old

Director
GRAY, Andrew Philip Martello
Resigned: 11 July 2008
Appointed Date: 17 October 2005
59 years old

Director
HARRIS, Braden Lee
Resigned: 21 June 2016
Appointed Date: 21 November 2011
44 years old

Director
HAY, Fitriani Hasuf
Resigned: 17 October 2005
Appointed Date: 31 December 2002
54 years old

Director
HAY, James Muir, Dr
Resigned: 17 October 2005
Appointed Date: 31 December 2002
75 years old

Director
HOPKINS, Nigel Peter
Resigned: 18 February 2000
Appointed Date: 02 November 1998
67 years old

Director
JAMES, Anthony Mansel
Resigned: 01 July 1993
84 years old

Director
JOHNSON, Clive Etheridge
Resigned: 16 March 1995
86 years old

Director
KEENE, Jason Anthony
Resigned: 20 March 1995
Appointed Date: 16 March 1995
55 years old

Director
KOH, Pee Kok
Resigned: 01 January 2000
Appointed Date: 01 June 1999
65 years old

Director
KONG, Gordon
Resigned: 15 April 2002
Appointed Date: 19 July 1999
68 years old

Director
LAM, Chuen Kwok Thomas
Resigned: 30 November 1998
Appointed Date: 20 March 1995
63 years old

Director
PALMER, John Rolls
Resigned: 19 July 1999
Appointed Date: 20 March 1995
76 years old

Director
PARKER, Edward Geoffrey
Resigned: 20 March 1995
Appointed Date: 16 March 1995
57 years old

Director
PURCHASE, George Richard Marshall
Resigned: 31 July 1994
Appointed Date: 01 July 1993
74 years old

Director
ROSE, Philippe
Resigned: 31 August 2009
Appointed Date: 01 December 2007
62 years old

Director
SEDKY, Adel Mamdouh
Resigned: 31 December 2002
Appointed Date: 25 February 2000
70 years old

Director
STRACHAN, Andrew Crichton
Resigned: 22 June 1996
Appointed Date: 20 March 1995
73 years old

Director
SYMINGTON, Brian William
Resigned: 01 December 2006
Appointed Date: 17 October 2005
73 years old

Director
TOWELL, Wayne Lawrence
Resigned: 31 May 2012
Appointed Date: 05 August 2009
61 years old

Director
ZAKERS, Wayne Richard Adrian
Resigned: 03 July 2015
Appointed Date: 01 June 2010
59 years old

FOSROC MINING & TUNNELLING LTD. Events

13 Mar 2017
Registered office address changed from 37 Ixworth Place London England SW3 3QH to Drayton Manor Business Park Coleshill Road Staffordshire Tamworth England B78 3XN on 13 March 2017
26 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Termination of appointment of Braden Lee Harris as a director on 21 June 2016
09 Jun 2016
Appointment of Mr Lawrence John Gabb as a director on 6 June 2016
05 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5,350,002

...
... and 204 more events
31 Jan 1987
New director appointed

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 13/09/86; full list of members

03 Oct 1986
Company name changed foseco technik LIMITED\certificate issued on 03/10/86
07 Aug 1981
Incorporation

FOSROC MINING & TUNNELLING LTD. Charges

8 September 2015
Charge code 0157 8710 0006
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 September 2015
Charge code 0157 8710 0005
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2013
Charge code 0157 8710 0004
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over all interests in any freehold or…
28 November 2013
Charge code 0157 8710 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2004
Debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (The Security Agent)
Description: L/H property k/a site at swiss lodge drive, drayton manor…
22 December 2004
Security assignment of intercompany loans
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (The Security Agent)
Description: The assigned agreement, all of the proceeds of the assigned…