Datac Adhesives Limited DUKINFIELD


Datac Adhesives started in year 1980 as Private Limited Company with registration number 01526137. The Datac Adhesives company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Dukinfield at Globe Lane Industrial Estate. Postal code: SK16 4XE. Since Mon, 8th Mar 2010 Datac Adhesives Limited is no longer carrying the name H.b. Fuller Holdings.

The firm has 3 directors, namely Heidi W., Emilio V. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 17 April 2014 and Heidi W. has been with the company for the least time - from 30 September 2017. At present 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.

Datac Adhesives Limited Address / Contact

Office Address Globe Lane Industrial Estate
Office Address2 Outram Road
Town Dukinfield
Post code SK16 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526137
Date of Incorporation Mon, 3rd Nov 1980
Industry Activities of head offices
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Sat, 3rd Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Citco Management Uk Ltd

Position: Corporate Secretary

Appointed: 01 November 2018

Heidi W.

Position: Director

Appointed: 30 September 2017

Emilio V.

Position: Director

Appointed: 06 January 2017

Robert M.

Position: Director

Appointed: 17 April 2014

James M.

Position: Director

Appointed: 17 March 2008

Resigned: 06 January 2014

Monica M.

Position: Director

Appointed: 01 April 2007

Resigned: 07 March 2008

Cheryl R.

Position: Director

Appointed: 01 April 2007

Resigned: 30 September 2017

Nicholas T.

Position: Director

Appointed: 20 February 2006

Resigned: 31 December 2016

Michelle V.

Position: Director

Appointed: 01 February 2005

Resigned: 01 April 2007

Thomas K.

Position: Director

Appointed: 20 October 2003

Resigned: 01 April 2007

John F.

Position: Director

Appointed: 25 August 2003

Resigned: 15 February 2007

James C.

Position: Director

Appointed: 15 July 2003

Resigned: 30 November 2004

David R.

Position: Director

Appointed: 15 July 2003

Resigned: 30 September 2005

Marco R.

Position: Director

Appointed: 20 September 2002

Resigned: 15 July 2003

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 21 June 2002

Resigned: 10 October 2017

Nicholas C.

Position: Director

Appointed: 29 November 2001

Resigned: 03 June 2005

Nigel D.

Position: Director

Appointed: 07 May 1999

Resigned: 28 February 2002

Peter K.

Position: Director

Appointed: 07 May 1999

Resigned: 15 July 2003

Brian L.

Position: Director

Appointed: 10 August 1998

Resigned: 29 November 2001

Grenville E.

Position: Director

Appointed: 10 August 1998

Resigned: 12 February 1999

Paul J.

Position: Director

Appointed: 10 August 1998

Resigned: 30 April 1999

Sarah C.

Position: Director

Appointed: 22 July 1994

Resigned: 30 June 1998

Jerald S.

Position: Director

Appointed: 22 July 1994

Resigned: 07 May 1999

Jorge B.

Position: Director

Appointed: 22 July 1994

Resigned: 07 May 1999

Richard B.

Position: Director

Appointed: 22 July 1994

Resigned: 07 May 1999

Nigel D.

Position: Secretary

Appointed: 22 July 1994

Resigned: 28 February 2002

Wolfgang W.

Position: Director

Appointed: 21 May 1992

Resigned: 22 July 1994

Peter B.

Position: Secretary

Appointed: 21 May 1992

Resigned: 22 July 1994

William M.

Position: Director

Appointed: 21 May 1992

Resigned: 22 July 1994

Walter K.

Position: Director

Appointed: 21 May 1992

Resigned: 30 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is H. B. Fuller Company from Minnesota, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

H. B. Fuller Company

World Headquaters St. Paul, Minnesota, PO Box 64683, United States

Legal authority Minnesota
Legal form Corporation
Country registered Minnesota, Usa
Place registered Minnesota
Registration number 396-Aa
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

H.b. Fuller Holdings March 8, 2010
H.b. Fuller U.k February 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 3rd Dec 2022
filed on: 15th, August 2023
Free Download (25 pages)

Company search

Advertisements