ARDEX UK LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » CB9 8QP

Company number 00668297
Status Active
Incorporation Date 23 August 1960
Company Type Private Limited Company
Address HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,400,000 . The most likely internet sites of ARDEX UK LIMITED are www.ardexuk.co.uk, and www.ardex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Ardex Uk Limited is a Private Limited Company. The company registration number is 00668297. Ardex Uk Limited has been working since 23 August 1960. The present status of the company is Active. The registered address of Ardex Uk Limited is Homefield Road Haverhill Suffolk Cb9 8qp. . KNIGHT, Christopher James is a Secretary of the company. BELL, Peter Richard is a Director of the company. ESLAMLOOY, Mark is a Director of the company. Secretary BATCH, Alan James Edward has been resigned. Secretary BROWN, Arthur has been resigned. Secretary FRAMPTON, John Terry has been resigned. Secretary WILLIAMS, Calvin Brett has been resigned. Director BALK, Reinhard Heinz has been resigned. Director BATCH, Alan James Edward has been resigned. Director GUNDLACH, Dieter Axel has been resigned. Director PEARSON, Derek has been resigned. Director SELINGER, Felix has been resigned. Director STAHL, Herr Hans Ulrich has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
KNIGHT, Christopher James
Appointed Date: 30 September 2004

Director
BELL, Peter Richard
Appointed Date: 01 January 2004
67 years old

Director
ESLAMLOOY, Mark
Appointed Date: 11 May 2010
59 years old

Resigned Directors

Secretary
BATCH, Alan James Edward
Resigned: 30 April 1993

Secretary
BROWN, Arthur
Resigned: 01 January 2004
Appointed Date: 01 May 1993

Secretary
FRAMPTON, John Terry
Resigned: 31 October 1992

Secretary
WILLIAMS, Calvin Brett
Resigned: 30 September 2004
Appointed Date: 01 January 2004

Director
BALK, Reinhard Heinz
Resigned: 23 April 1999
Appointed Date: 01 September 1994
80 years old

Director
BATCH, Alan James Edward
Resigned: 31 December 1997
95 years old

Director
GUNDLACH, Dieter Axel
Resigned: 31 December 2009
Appointed Date: 01 September 1994
77 years old

Director
PEARSON, Derek
Resigned: 16 September 2005
Appointed Date: 01 May 1992
84 years old

Director
SELINGER, Felix
Resigned: 11 May 2010
Appointed Date: 01 January 2010
67 years old

Director
STAHL, Herr Hans Ulrich
Resigned: 01 September 1994
101 years old

ARDEX UK LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,400,000

21 Sep 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,400,000

...
... and 91 more events
05 Feb 1987
Return made up to 30/01/87; full list of members

19 Nov 1986
Director resigned

12 Nov 1984
Company name changed\certificate issued on 12/11/84
23 Aug 1960
Incorporation
23 Aug 1960
Certificate of incorporation

ARDEX UK LIMITED Charges

12 January 1982
Legal charge
Delivered: 19 January 1982
Status: Satisfied on 23 May 2006
Persons entitled: Lloyds Bank LTD
Description: F/H land and premises lying to the east of park drive…