H.B. FULLER ADHESIVES UK LTD
CHESHIRE FORBO ADHESIVES UK LIMITED FORBO SWIFT ADHESIVES LIMITED SWIFT ADHESIVES LIMITED

Hellopages » Greater Manchester » Tameside » SK16 4XE

Company number 01683839
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address JANET DOHERTY, GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, CHESHIRE, DUNKINFIELD, SK16 4XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Statement of capital following an allotment of shares on 12 February 2014 GBP 101 ; Termination of appointment of Robert Jurgen Dederbeck as a director on 6 January 2016. The most likely internet sites of H.B. FULLER ADHESIVES UK LTD are www.hbfulleradhesivesuk.co.uk, and www.h-b-fuller-adhesives-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B Fuller Adhesives Uk Ltd is a Private Limited Company. The company registration number is 01683839. H B Fuller Adhesives Uk Ltd has been working since 03 December 1982. The present status of the company is Active. The registered address of H B Fuller Adhesives Uk Ltd is Janet Doherty Globe Lane Industrial Estate Outram Road Cheshire Dunkinfield Sk16 4xe. . JENKINSON, Stuart Craig, Director is a Director of the company. MARTSCHING, Robert Joseph is a Director of the company. PIMENTEL, Carl is a Director of the company. REINITZ, Cheryl Ann is a Director of the company. TAYLOR, Nicholas Robert is a Director of the company. Secretary BROUGHTON, David Andrew has been resigned. Secretary BROWN, Peter David has been resigned. Secretary POLLARD, Hilary Mae has been resigned. Director ALGOTSSON, Per-Olof Georg has been resigned. Director ASHKETTLE, Phillip Dennis has been resigned. Director BANKS, Leslie Albert has been resigned. Director BANKS, Leslie Albert has been resigned. Director BROUGHTON, David Andrew has been resigned. Director BROWN, Peter David has been resigned. Director CRIGHTON, Alec has been resigned. Director DEDERBECK, Robert Jurgen has been resigned. Director EBERLE JR, William Harrison has been resigned. Director HALG, Paul Johann has been resigned. Director KATAI, Andrew Andras, Dr has been resigned. Director KAWAR, Labib Jamil has been resigned. Director KEIST, Daniel Alois has been resigned. Director MAZENAUER, Markus has been resigned. Director MCCREARY, JNR, James Clinton has been resigned. Director MCDONNELL, Mark Anthony has been resigned. Director MCLEOD, Stephen Douglas has been resigned. Director MORRIS, John Alan has been resigned. Director NORMAN, Eric Andrew has been resigned. Director POVLOCK, Robert Victor has been resigned. Director RIVA, Michel has been resigned. Director SCHWEMMLE, Jochen Christoph Burkhart has been resigned. Director SNEEN, Odd has been resigned. Director SNEEN, Odd has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JENKINSON, Stuart Craig, Director
Appointed Date: 01 November 2014
52 years old

Director
MARTSCHING, Robert Joseph
Appointed Date: 05 May 2014
61 years old

Director
PIMENTEL, Carl
Appointed Date: 11 September 2013
56 years old

Director
REINITZ, Cheryl Ann
Appointed Date: 05 March 2012
66 years old

Director
TAYLOR, Nicholas Robert
Appointed Date: 11 September 2013
69 years old

Resigned Directors

Secretary
BROUGHTON, David Andrew
Resigned: 11 September 2013
Appointed Date: 20 October 2008

Secretary
BROWN, Peter David
Resigned: 31 May 2004

Secretary
POLLARD, Hilary Mae
Resigned: 31 May 2008
Appointed Date: 01 June 2004

Director
ALGOTSSON, Per-Olof Georg
Resigned: 31 October 2014
Appointed Date: 11 September 2013
60 years old

Director
ASHKETTLE, Phillip Dennis
Resigned: 14 June 1999
Appointed Date: 31 December 1993
80 years old

Director
BANKS, Leslie Albert
Resigned: 01 July 2002
82 years old

Director
BANKS, Leslie Albert
Resigned: 01 November 1992
82 years old

Director
BROUGHTON, David Andrew
Resigned: 11 September 2013
Appointed Date: 28 April 2011
73 years old

Director
BROWN, Peter David
Resigned: 01 May 2003
79 years old

Director
CRIGHTON, Alec
Resigned: 09 June 1994
85 years old

Director
DEDERBECK, Robert Jurgen
Resigned: 06 January 2016
Appointed Date: 27 March 2009
61 years old

Director
EBERLE JR, William Harrison
Resigned: 31 July 1999
Appointed Date: 20 November 1995
83 years old

Director
HALG, Paul Johann
Resigned: 16 July 2004
Appointed Date: 12 April 2002
71 years old

Director
KATAI, Andrew Andras, Dr
Resigned: 31 December 1993
88 years old

Director
KAWAR, Labib Jamil
Resigned: 03 July 2002
77 years old

Director
KEIST, Daniel Alois
Resigned: 05 March 2012
Appointed Date: 27 March 2009
68 years old

Director
MAZENAUER, Markus
Resigned: 27 March 2009
Appointed Date: 18 August 2004
72 years old

Director
MCCREARY, JNR, James Clinton
Resigned: 06 January 2014
Appointed Date: 05 March 2012
68 years old

Director
MCDONNELL, Mark Anthony
Resigned: 13 July 2012
Appointed Date: 05 June 2002
60 years old

Director
MCLEOD, Stephen Douglas
Resigned: 30 April 2001
Appointed Date: 15 November 1999
73 years old

Director
MORRIS, John Alan
Resigned: 29 July 2002
Appointed Date: 06 February 1995
76 years old

Director
NORMAN, Eric Andrew
Resigned: 11 September 2013
Appointed Date: 28 April 2011
62 years old

Director
POVLOCK, Robert Victor
Resigned: 02 November 1995
78 years old

Director
RIVA, Michel
Resigned: 05 March 2012
Appointed Date: 28 April 2011
60 years old

Director
SCHWEMMLE, Jochen Christoph Burkhart
Resigned: 30 August 2012
Appointed Date: 28 April 2011
62 years old

Director
SNEEN, Odd
Resigned: 28 April 1993
87 years old

Director
SNEEN, Odd
Resigned: 28 April 1993
87 years old

Persons With Significant Control

Datac Adhesives Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.B. FULLER ADHESIVES UK LTD Events

18 Nov 2016
Confirmation statement made on 1 November 2016 with updates
17 Nov 2016
Statement of capital following an allotment of shares on 12 February 2014
  • GBP 101

15 Nov 2016
Termination of appointment of Robert Jurgen Dederbeck as a director on 6 January 2016
07 Sep 2016
Full accounts made up to 28 November 2015
19 Feb 2016
Auditor's resignation
...
... and 157 more events
09 Jan 1987
Return made up to 27/11/86; full list of members

10 Dec 1986
Full accounts made up to 31 December 1985

25 Sep 1985
Company name changed\certificate issued on 25/09/85
24 Jan 1983
Company name changed\certificate issued on 24/01/83
03 Dec 1982
Certificate of incorporation

H.B. FULLER ADHESIVES UK LTD Charges

15 March 2007
Deed of charge over credit balances
Delivered: 24 March 2007
Status: Satisfied on 17 February 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re forbo adhesives UK limited, barclays…
27 April 1993
Charge over credit balances
Delivered: 30 April 1993
Status: Satisfied on 6 March 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £1.000,000 tog: with interest accred now or to…