Fosroc Expandite Limited MIDDLESEX


Founded in 1957, Fosroc Expandite, classified under reg no. 00590743 is an active company. Currently registered at Chertsey Road TW16 7BP, Middlesex the company has been in the business for 67 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 3, 1997 Fosroc Expandite Limited is no longer carrying the name Fosroc.

The company has 2 directors, namely Constance L., David H.. Of them, David H. has been with the company the longest, being appointed on 5 May 2021 and Constance L. has been with the company for the least time - from 1 January 2022. 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.

Fosroc Expandite Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590743
Date of Incorporation Fri, 20th Sep 1957
Industry Non-trading company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Constance L.

Position: Director

Appointed: 01 January 2022

David H.

Position: Director

Appointed: 05 May 2021

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Fiona R.

Position: Director

Appointed: 30 November 2020

Resigned: 17 December 2021

David R.

Position: Director

Appointed: 06 October 2014

Resigned: 30 November 2020

Peter M.

Position: Director

Appointed: 10 October 2011

Resigned: 05 May 2021

Roger H.

Position: Director

Appointed: 01 October 2009

Resigned: 06 October 2014

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Robert F.

Position: Director

Appointed: 01 June 2007

Resigned: 10 October 2011

Adam L.

Position: Director

Appointed: 01 October 2004

Resigned: 01 June 2007

James N.

Position: Director

Appointed: 01 February 2003

Resigned: 03 August 2005

Douglas C.

Position: Director

Appointed: 01 July 2001

Resigned: 01 February 2003

Francis S.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2009

Yasin A.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Patrick F.

Position: Director

Appointed: 30 September 2000

Resigned: 01 July 2001

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 12 April 2001

Peter E.

Position: Director

Appointed: 26 November 1999

Resigned: 30 September 2000

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Alan B.

Position: Director

Appointed: 25 July 1996

Resigned: 01 July 2001

Jason K.

Position: Director

Appointed: 31 October 1995

Resigned: 07 February 1997

Edward P.

Position: Director

Appointed: 31 October 1995

Resigned: 26 November 1999

Anthony J.

Position: Director

Appointed: 22 June 1994

Resigned: 31 October 1995

Edward P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 26 November 1999

Ian M.

Position: Director

Appointed: 09 October 1992

Resigned: 31 October 1995

Patrick C.

Position: Director

Appointed: 30 August 1992

Resigned: 22 July 1994

Roger Y.

Position: Director

Appointed: 30 August 1992

Resigned: 22 June 1994

Philip H.

Position: Secretary

Appointed: 30 August 1992

Resigned: 17 December 1993

Robert H.

Position: Director

Appointed: 30 August 1992

Resigned: 30 August 1993

Terry B.

Position: Director

Appointed: 30 August 1992

Resigned: 31 October 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Bp Uk Retained Holdings Limited from Sunbury On Thames, United Kingdom. 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. The second one in the PSC register is Burmah Castrol Plc that entered Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bp Uk Retained Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12349056
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burmah Castrol Plc

1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc005098
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fosroc March 3, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 16th, February 2023
Free Download (2 pages)

Company search

Advertisements