H.B. FULLER U.K. LIMITED
DUKINFIELD INDUSTRIAL ADHESIVES LIMITED PRECIS (1603) LIMITED

Hellopages » Greater Manchester » Tameside » SK16 4XE

Company number 03468967
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, 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 six events have happened. The last three records are Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ; Full accounts made up to 28 November 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 13,476,533 . The most likely internet sites of H.B. FULLER U.K. LIMITED are www.hbfulleruk.co.uk, and www.h-b-fuller-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven 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 U K Limited is a Private Limited Company. The company registration number is 03468967. H B Fuller U K Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of H B Fuller U K Limited is Globe Lane Industrial Estate Outram Road Dukinfield Cheshire Sk16 4xe. . ABOGADO NOMINEES LIMITED is a Secretary of the company. MARTSCHING, Robert Joseph is a Director of the company. TAYLOR, Nicholas Robert is a Director of the company. Secretary DAVIES, Nigel Richard has been resigned. Secretary EVANS, Grenville Alun has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIL, Louise Elizabeth has been resigned. Director CHAPMAN, Nicholas Craig has been resigned. Director CONATY, James R has been resigned. Director DAVIES, Nigel Richard has been resigned. Director EVANS, Grenville Alun has been resigned. Director GISSINGER, Peter has been resigned. Director LEES, Brian has been resigned. Director MCCREARY JR, James C has been resigned. Director MORETTI, Monica has been resigned. Director RIVERS, David Edward has been resigned. Director RODEIGUEZ ZAMORA, Marco Vinicio has been resigned. Director TUCKER, Raymond A has been resigned. Director VOLPI, Michelle has been resigned. Nominee Director WILSON, Clare Alice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 21 June 2002

Director
MARTSCHING, Robert Joseph
Appointed Date: 17 April 2014
61 years old

Director
TAYLOR, Nicholas Robert
Appointed Date: 20 February 2006
69 years old

Resigned Directors

Secretary
DAVIES, Nigel Richard
Resigned: 28 February 2002
Appointed Date: 07 May 1999

Secretary
EVANS, Grenville Alun
Resigned: 12 February 1999
Appointed Date: 14 September 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 14 September 1998
Appointed Date: 11 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1997
Appointed Date: 20 November 1997

Director
CAIL, Louise Elizabeth
Resigned: 31 March 2011
Appointed Date: 20 February 2006
52 years old

Director
CHAPMAN, Nicholas Craig
Resigned: 03 June 2005
Appointed Date: 29 November 2001
57 years old

Director
CONATY, James R
Resigned: 30 November 2004
Appointed Date: 15 July 2003
77 years old

Director
DAVIES, Nigel Richard
Resigned: 28 February 2002
Appointed Date: 07 May 1999
66 years old

Director
EVANS, Grenville Alun
Resigned: 12 February 1999
Appointed Date: 14 September 1998
70 years old

Director
GISSINGER, Peter
Resigned: 20 February 2006
Appointed Date: 01 November 2004
73 years old

Director
LEES, Brian
Resigned: 29 November 2001
Appointed Date: 14 September 1998
79 years old

Director
MCCREARY JR, James C
Resigned: 06 January 2014
Appointed Date: 17 March 2008
68 years old

Director
MORETTI, Monica
Resigned: 07 March 2008
Appointed Date: 01 April 2007
56 years old

Director
RIVERS, David Edward
Resigned: 30 September 2005
Appointed Date: 15 July 2003
77 years old

Director
RODEIGUEZ ZAMORA, Marco Vinicio
Resigned: 15 July 2003
Appointed Date: 20 September 2002
57 years old

Director
TUCKER, Raymond A
Resigned: 30 July 2003
Appointed Date: 30 June 2002
80 years old

Director
VOLPI, Michelle
Resigned: 01 April 2007
Appointed Date: 01 February 2005
61 years old

Nominee Director
WILSON, Clare Alice
Resigned: 14 September 1998
Appointed Date: 20 November 1997
60 years old

H.B. FULLER U.K. LIMITED Events

18 Nov 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
07 Sep 2016
Full accounts made up to 28 November 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13,476,533

20 Oct 2015
Full accounts made up to 29 November 2014
14 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 13,476,533

...
... and 96 more events
18 Sep 1998
Registered office changed on 18/09/98 from: level 1 exchange house primrose london EC2A 2HS
10 Feb 1998
Company name changed precis (1603) LIMITED\certificate issued on 10/02/98
22 Dec 1997
New secretary appointed
22 Dec 1997
Secretary resigned
20 Nov 1997
Incorporation