Armstrong Building Products UXBRIDGE


Armstrong Building Products was formally closed on 2022-02-22. Armstrong Building Products was a private unlimited company that was situated at Harman House 2Nd Floor, 1 George Street, Uxbridge, UB8 1QQ, Middlesex, UNITED KINGDOM. The company (officially started on 1995-10-17) was run by 2 directors and 1 secretary.
Director William W. who was appointed on 01 July 2020.
Director Mark L. who was appointed on 31 March 2016.
Moving on to the secretaries, we can name: Michael B. appointed on 12 May 2016.

The company was officially classified as "other manufacturing n.e.c." (32990). The latest confirmation statement was sent on 2021-10-17. 2015-10-17 was the date of the latest annual return.

Armstrong Building Products Address / Contact

Office Address Harman House 2nd Floor
Office Address2 1 George Street
Town Uxbridge
Post code UB8 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114934
Date of Incorporation Tue, 17th Oct 1995
Date of Dissolution Tue, 22nd Feb 2022
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 27 years old
Next confirmation statement due date Mon, 31st Oct 2022
Last confirmation statement dated Sun, 17th Oct 2021

Company staff

William W.

Position: Director

Appointed: 01 July 2020

Michael B.

Position: Secretary

Appointed: 12 May 2016

Mark L.

Position: Director

Appointed: 31 March 2016

Willem M.

Position: Director

Appointed: 21 October 2015

Resigned: 30 June 2020

Eduard D.

Position: Director

Appointed: 12 November 2013

Resigned: 21 October 2015

Rohit M.

Position: Secretary

Appointed: 31 October 2011

Resigned: 12 May 2016

Evelyne G.

Position: Director

Appointed: 12 August 2011

Resigned: 31 March 2016

Gunter E.

Position: Director

Appointed: 07 August 2009

Resigned: 12 August 2011

Albert M.

Position: Director

Appointed: 23 May 2008

Resigned: 12 November 2013

Nicholas B.

Position: Director

Appointed: 31 October 2006

Resigned: 07 August 2009

Melanie H.

Position: Secretary

Appointed: 30 June 2004

Resigned: 31 October 2011

David C.

Position: Director

Appointed: 29 June 2004

Resigned: 23 May 2008

Thomas W.

Position: Secretary

Appointed: 02 September 2002

Resigned: 29 June 2004

Thomas W.

Position: Director

Appointed: 02 September 2002

Resigned: 29 June 2004

David R.

Position: Director

Appointed: 05 January 2001

Resigned: 29 June 2004

Gerard G.

Position: Director

Appointed: 16 January 1998

Resigned: 05 January 2001

Robin H.

Position: Secretary

Appointed: 16 January 1998

Resigned: 30 August 2002

Robin H.

Position: Director

Appointed: 01 November 1996

Resigned: 30 August 2002

Marc O.

Position: Director

Appointed: 01 November 1996

Resigned: 09 April 2001

Serge T.

Position: Director

Appointed: 14 December 1995

Resigned: 15 June 2009

Wilfred M.

Position: Director

Appointed: 04 December 1995

Resigned: 15 March 1996

Chakib B.

Position: Director

Appointed: 04 December 1995

Resigned: 16 January 1998

Nicholas B.

Position: Director

Appointed: 04 December 1995

Resigned: 15 March 1996

John C.

Position: Director

Appointed: 04 December 1995

Resigned: 15 March 1996

Terry S.

Position: Director

Appointed: 04 December 1995

Resigned: 14 October 1999

James T.

Position: Director

Appointed: 04 December 1995

Resigned: 13 September 2006

Henry B.

Position: Director

Appointed: 27 October 1995

Resigned: 09 January 1997

Thomas M.

Position: Secretary

Appointed: 24 October 1995

Resigned: 16 January 1998

Thomas M.

Position: Director

Appointed: 24 October 1995

Resigned: 16 January 1998

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 October 1995

Resigned: 17 October 1995

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1995

Resigned: 17 October 1995

People with significant control

Armstrong (U.K.) Investments

Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03242584
Notified on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armstrong World Industries Limited

Harman House 2nd Floor 1 George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00207732
Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 16th, December 2015
Free Download (17 pages)

Company search

Advertisements