CARBORUNDUM U.K. LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 00120427
Status Liquidation
Incorporation Date 22 February 1912
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 18 December 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of CARBORUNDUM U.K. LTD. are www.carborundumuk.co.uk, and www.carborundum-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and twelve months. Carborundum U K Ltd is a Private Limited Company. The company registration number is 00120427. Carborundum U K Ltd has been working since 22 February 1912. The present status of the company is Liquidation. The registered address of Carborundum U K Ltd is Tower Bridge House St Katharines Way London E1w 1dd. . OXENHAM, Alun Roy is a Secretary of the company. GRANGER, Robert is a Director of the company. LAZARD, Roland is a Director of the company. OXENHAM, Alun Roy is a Director of the company. Secretary ENGLISH, Barry Alexander has been resigned. Director BURLEY, Christopher George has been resigned. Director DUNN, James David has been resigned. Director ENGLISH, Barry Alexander has been resigned. Director KING, James Lawrence has been resigned. Director LAZARD, Roland has been resigned. Director LILLO, Eric has been resigned. Director WRIGHT, Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 31 May 2002

Director
GRANGER, Robert
Appointed Date: 01 December 1997
73 years old

Director
LAZARD, Roland
Appointed Date: 26 May 2005
83 years old

Director
OXENHAM, Alun Roy
Appointed Date: 30 November 2007
69 years old

Resigned Directors

Secretary
ENGLISH, Barry Alexander
Resigned: 31 May 2002

Director
BURLEY, Christopher George
Resigned: 07 December 2000
82 years old

Director
DUNN, James David
Resigned: 29 February 1996
81 years old

Director
ENGLISH, Barry Alexander
Resigned: 31 May 2002
83 years old

Director
KING, James Lawrence
Resigned: 29 February 1996
83 years old

Director
LAZARD, Roland
Resigned: 21 April 2005
Appointed Date: 29 February 1996
83 years old

Director
LILLO, Eric
Resigned: 07 September 1996
Appointed Date: 29 February 1996
75 years old

Director
WRIGHT, Douglas
Resigned: 27 March 2000
Appointed Date: 29 February 1996
91 years old

CARBORUNDUM U.K. LTD. Events

13 Jan 2017
Liquidators' statement of receipts and payments to 18 December 2016
06 Oct 2016
Appointment of a voluntary liquidator
06 Oct 2016
Court order INSOLVENCY:replacement of liquidator
06 Oct 2016
Notice of ceasing to act as a voluntary liquidator
21 Jul 2016
Liquidators' statement of receipts and payments to 18 June 2016
...
... and 106 more events
30 Jul 1986
Return made up to 06/06/86; full list of members

23 Jul 1986
Registered office changed on 23/07/86 from: wakefield road, ossett, yorks

01 Jul 1986
Full accounts made up to 31 December 1985

21 May 1985
Accounts made up to 31 December 1983
13 Feb 1975
New secretary appointed