Earex Products Limited WOKINGHAM


Earex Products Limited was formally closed on 2021-03-29. Earex Products was a private limited company that was situated at 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. The company (officially started on 1991-11-12) was run by 1 director.
Director Richard G. who was appointed on 21 April 2016.

The company was officially classified as "non-trading company" (74990). The latest confirmation statement was sent on 2020-08-01 and last time the statutory accounts were sent was on 31 December 2018. 2015-08-01 is the date of the latest annual return.

Earex Products Limited Address / Contact

Office Address 1020 Eskdale Road
Office Address2 Winnersh
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662186
Date of Incorporation Tue, 12th Nov 1991
Date of Dissolution Mon, 29th Mar 2021
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 15th Aug 2021
Last confirmation statement dated Sat, 1st Aug 2020

Company staff

Richard G.

Position: Director

Appointed: 21 April 2016

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 03 March 2021

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Brian B.

Position: Director

Appointed: 29 May 2001

Resigned: 23 March 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Dieno G.

Position: Director

Appointed: 19 February 2001

Resigned: 29 May 2001

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 30 November 2000

Resigned: 30 September 2004

Jonathan J.

Position: Secretary

Appointed: 01 June 1999

Resigned: 30 September 2004

Paul S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 November 2000

Roger H.

Position: Director

Appointed: 01 March 1995

Resigned: 31 October 1997

Iain C.

Position: Director

Appointed: 31 January 1992

Resigned: 19 February 2001

John G.

Position: Director

Appointed: 31 January 1992

Resigned: 30 September 1999

Norman S.

Position: Director

Appointed: 31 January 1992

Resigned: 11 October 1999

John G.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 June 1999

Paul W.

Position: Director

Appointed: 13 January 1992

Resigned: 31 January 1992

Paul H.

Position: Secretary

Appointed: 13 January 1992

Resigned: 31 January 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 12 November 1991

Resigned: 13 January 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 12 November 1991

Resigned: 13 January 1992

People with significant control

Pharmalab Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 02067091
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2018
filed on: 25th, September 2019
Free Download (6 pages)

Company search