FOSROC EXPANDITE LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 00590743
Status Active
Incorporation Date 20 September 1957
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 205,000 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FOSROC EXPANDITE LIMITED are www.fosrocexpandite.co.uk, and www.fosroc-expandite.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Fosroc Expandite Limited is a Private Limited Company. The company registration number is 00590743. Fosroc Expandite Limited has been working since 20 September 1957. The present status of the company is Active. The registered address of Fosroc Expandite Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. MATHER, Peter James is a Director of the company. RIDER, David Alan is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary SIN-FAI-LAM, Amanda Jane has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Director BOYLIN, Terry Leslie has been resigned. Director BUSSON, Alan Paul has been resigned. Director CHAPMAN, Douglas Patrick has been resigned. Director COYLE, Patrick has been resigned. Director ELLIOTT, Peter Muir has been resigned. Director FEARNLEY, Robert Carl has been resigned. Director FOSTER, Patrick Herbert has been resigned. Director HARRINGTON, Roger Christopher has been resigned. Director HURST, Robert Gillender has been resigned. Director JONES, Anthony David Ernest has been resigned. Director KEENE, Jason Anthony has been resigned. Director LITTLE, Adam Charles has been resigned. Director MCCONNELL, Ian has been resigned. Director NEMETH, James Grant has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director STARKIE, Francis William Michael has been resigned. Director YOUNG, Roger Neville has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
MATHER, Peter James
Appointed Date: 10 October 2011
65 years old

Director
RIDER, David Alan
Appointed Date: 06 October 2014
61 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 12 April 2001

Secretary
BUSSON, Alan Paul
Resigned: 12 April 2001
Appointed Date: 22 August 2000

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 17 December 1993

Secretary
PARKER, Edward Geoffrey
Resigned: 26 November 1999
Appointed Date: 17 December 1993

Secretary
SIN-FAI-LAM, Amanda Jane
Resigned: 22 August 2000
Appointed Date: 26 November 1999

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 12 April 2001

Director
BOYLIN, Terry Leslie
Resigned: 31 October 1995
88 years old

Director
BUSSON, Alan Paul
Resigned: 01 July 2001
Appointed Date: 25 July 1996
65 years old

Director
CHAPMAN, Douglas Patrick
Resigned: 01 February 2003
Appointed Date: 01 July 2001
75 years old

Director
COYLE, Patrick
Resigned: 22 July 1994
91 years old

Director
ELLIOTT, Peter Muir
Resigned: 30 September 2000
Appointed Date: 26 November 1999
75 years old

Director
FEARNLEY, Robert Carl
Resigned: 10 October 2011
Appointed Date: 01 June 2007
62 years old

Director
FOSTER, Patrick Herbert
Resigned: 01 July 2001
Appointed Date: 30 September 2000
77 years old

Director
HARRINGTON, Roger Christopher
Resigned: 06 October 2014
Appointed Date: 01 October 2009
59 years old

Director
HURST, Robert Gillender
Resigned: 30 August 1993
95 years old

Director
JONES, Anthony David Ernest
Resigned: 31 October 1995
86 years old

Director
KEENE, Jason Anthony
Resigned: 07 February 1997
Appointed Date: 31 October 1995
55 years old

Director
LITTLE, Adam Charles
Resigned: 01 June 2007
Appointed Date: 01 October 2004
74 years old

Director
MCCONNELL, Ian
Resigned: 31 October 1995
Appointed Date: 09 October 1992
75 years old

Director
NEMETH, James Grant
Resigned: 03 August 2005
Appointed Date: 01 February 2003
68 years old

Director
PARKER, Edward Geoffrey
Resigned: 26 November 1999
Appointed Date: 31 October 1995
57 years old

Director
STARKIE, Francis William Michael
Resigned: 30 September 2009
Appointed Date: 01 July 2001
76 years old

Director
YOUNG, Roger Neville
Resigned: 22 June 1994
87 years old

FOSROC EXPANDITE LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 205,000

22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 205,000

06 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 139 more events
07 Jun 1982
Company name changed\certificate issued on 07/06/82
22 Jan 1980
Company name changed\certificate issued on 22/01/80
06 May 1974
Company name changed\certificate issued on 06/05/74
27 Jun 1967
Company name changed\certificate issued on 27/06/67
20 Sep 1957
Certificate of incorporation