Fernox Limited WOKING


Fernox started in year 1925 as Private Limited Company with registration number 00208173. The Fernox company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Woking at Unit 2 Genesis Business Park Albert Drive. Postal code: GU21 5RW. Since 15th October 2019 Fernox Limited is no longer carrying the name Alpha Assembly Solutions Uk.

The firm has 2 directors, namely John C., Ernest M.. Of them, Ernest M. has been with the company the longest, being appointed on 15 October 2019 and John C. has been with the company for the least time - from 15 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fernox Limited Address / Contact

Office Address Unit 2 Genesis Business Park Albert Drive
Office Address2 Sheerwater
Town Woking
Post code GU21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00208173
Date of Incorporation Tue, 1st Sep 1925
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 99 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John C.

Position: Director

Appointed: 15 February 2023

Ernest M.

Position: Director

Appointed: 15 October 2019

Filippo M.

Position: Director

Appointed: 31 March 2019

Resigned: 15 February 2023

Michael S.

Position: Director

Appointed: 16 February 2018

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 09 November 2017

Resigned: 18 October 2019

Valentijn V.

Position: Director

Appointed: 09 November 2017

Resigned: 31 March 2019

Thaddeus E.

Position: Director

Appointed: 09 November 2017

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 09 November 2017

Mark G.

Position: Director

Appointed: 21 November 2016

Resigned: 16 February 2018

Paul A.

Position: Director

Appointed: 28 June 2016

Resigned: 09 November 2017

David J.

Position: Director

Appointed: 13 January 2016

Resigned: 21 November 2016

Frank M.

Position: Director

Appointed: 13 January 2016

Resigned: 07 April 2017

Helen B.

Position: Secretary

Appointed: 12 June 2015

Resigned: 24 February 2016

Helen B.

Position: Director

Appointed: 27 February 2015

Resigned: 10 February 2016

Bruce M.

Position: Director

Appointed: 06 October 2014

Resigned: 10 February 2016

Daniel M.

Position: Secretary

Appointed: 07 November 2013

Resigned: 12 June 2015

Neil R.

Position: Director

Appointed: 07 November 2013

Resigned: 10 February 2016

Simon P.

Position: Director

Appointed: 07 November 2013

Resigned: 10 February 2016

Simon O.

Position: Director

Appointed: 16 March 2010

Resigned: 27 February 2015

Richard M.

Position: Director

Appointed: 18 February 2010

Resigned: 07 November 2013

Bryan E.

Position: Director

Appointed: 18 February 2010

Resigned: 07 November 2013

Rachel F.

Position: Director

Appointed: 18 February 2010

Resigned: 21 March 2013

Ernest M.

Position: Director

Appointed: 18 February 2010

Resigned: 10 February 2016

Simon P.

Position: Secretary

Appointed: 18 February 2010

Resigned: 07 November 2013

Martine R.

Position: Director

Appointed: 04 September 2006

Resigned: 31 January 2014

David C.

Position: Director

Appointed: 04 September 2006

Resigned: 10 February 2016

Gerard C.

Position: Director

Appointed: 24 March 2005

Resigned: 01 November 2007

David L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 18 February 2010

Richard E.

Position: Director

Appointed: 03 August 2003

Resigned: 01 November 2007

Rufus P.

Position: Secretary

Appointed: 18 July 2002

Resigned: 30 January 2004

Andrew S.

Position: Director

Appointed: 06 August 1999

Resigned: 04 September 2006

David C.

Position: Director

Appointed: 23 April 1999

Resigned: 30 June 2003

Vasantha N.

Position: Secretary

Appointed: 11 November 1997

Resigned: 18 July 2002

Andrew W.

Position: Secretary

Appointed: 30 May 1997

Resigned: 11 November 1997

Thomas B.

Position: Director

Appointed: 16 August 1994

Resigned: 08 March 2000

Warren O.

Position: Director

Appointed: 07 January 1994

Resigned: 31 July 1998

James C.

Position: Director

Appointed: 07 January 1994

Resigned: 31 August 1996

Edward C.

Position: Director

Appointed: 07 January 1994

Resigned: 17 September 1999

Bharat P.

Position: Secretary

Appointed: 15 November 1993

Resigned: 30 May 1997

Robin D.

Position: Director

Appointed: 17 May 1992

Resigned: 30 September 1993

Andrew D.

Position: Director

Appointed: 17 May 1992

Resigned: 15 November 1994

Keith B.

Position: Director

Appointed: 17 May 1992

Resigned: 31 July 1994

Rodney B.

Position: Director

Appointed: 17 May 1992

Resigned: 15 November 1994

Hugh W.

Position: Director

Appointed: 17 May 1992

Resigned: 15 November 1993

Graham P.

Position: Director

Appointed: 17 May 1992

Resigned: 01 November 1996

Brian B.

Position: Director

Appointed: 17 May 1992

Resigned: 30 April 1993

Roger B.

Position: Director

Appointed: 17 May 1992

Resigned: 30 October 1998

Raymond S.

Position: Director

Appointed: 14 May 1992

Resigned: 20 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Alent Investments Limited from Woking, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alent Investments Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08180976
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alpha Assembly Solutions Uk October 15, 2019
Alpha Fry October 28, 2016
Fry's Metals December 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, November 2023
Free Download (132 pages)

Company search

Advertisements