Armstrong (u.k.) Investments UXBRIDGE


Armstrong (u.k.) Investments started in year 1996 as Private Unlimited Company with registration number 03242584. The Armstrong (u.k.) Investments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Uxbridge at Harman House, Ground Floor. Postal code: UB8 1QQ.

At present there are 2 directors in the the company, namely Mark L. and William W.. In addition one secretary - Michael B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Armstrong (u.k.) Investments Address / Contact

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

Company Information / Profile

Registration Number 03242584
Date of Incorporation Wed, 21st Aug 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Mark L.

Position: Director

Appointed: 13 August 2018

Michael B.

Position: Secretary

Appointed: 12 May 2016

William W.

Position: Director

Appointed: 29 August 1996

Lingling S.

Position: Director

Appointed: 25 April 2016

Resigned: 13 August 2018

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: 10 March 2009

Resigned: 12 August 2011

Albert M.

Position: Director

Appointed: 23 May 2008

Resigned: 12 November 2013

Thomas W.

Position: Director

Appointed: 30 April 2008

Resigned: 25 April 2016

David C.

Position: Director

Appointed: 14 December 2006

Resigned: 23 May 2008

Evelyne G.

Position: Director

Appointed: 10 September 2004

Resigned: 10 March 2009

David R.

Position: Director

Appointed: 15 July 2002

Resigned: 16 November 2007

Barry S.

Position: Director

Appointed: 15 July 2002

Resigned: 30 April 2008

Thomas W.

Position: Director

Appointed: 15 July 2002

Resigned: 10 September 2004

Melanie H.

Position: Director

Appointed: 01 June 2000

Resigned: 31 October 2011

Melanie H.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 October 2011

Marko A.

Position: Director

Appointed: 12 January 1999

Resigned: 31 March 2000

Douglas B.

Position: Director

Appointed: 12 January 1999

Resigned: 10 September 2004

Joseph D.

Position: Director

Appointed: 20 August 1997

Resigned: 19 October 2000

Edward C.

Position: Director

Appointed: 29 August 1996

Resigned: 15 July 2002

Stuart W.

Position: Director

Appointed: 29 August 1996

Resigned: 31 May 2000

Stuart W.

Position: Secretary

Appointed: 29 August 1996

Resigned: 31 May 2000

Bruce L.

Position: Director

Appointed: 29 August 1996

Resigned: 01 January 1999

Robert S.

Position: Director

Appointed: 29 August 1996

Resigned: 15 January 1997

David W.

Position: Director

Appointed: 29 August 1996

Resigned: 01 January 1999

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 21 August 1996

Resigned: 29 August 1996

Abbey Directors Limited

Position: Corporate Director

Appointed: 21 August 1996

Resigned: 29 August 1996

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2020
filed on: 1st, February 2022
Free Download (21 pages)

Company search