Fosroc Top Two Limited TAMWORTH


Fosroc Top Two started in year 2004 as Private Limited Company with registration number 05278159. The Fosroc Top Two company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tamworth at Drayton House Drayton Manor Business Park. Postal code: B78 3XN. Since 15th March 2017 Fosroc Top Two Limited is no longer carrying the name Jmh (UK) Top Two.

The firm has 3 directors, namely Robert B., Carl P. and Lawrence G.. Of them, Lawrence G. has been with the company the longest, being appointed on 6 June 2016 and Robert B. has been with the company for the least time - from 31 December 2023. At the moment 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.

Fosroc Top Two Limited Address / Contact

Office Address Drayton House Drayton Manor Business Park
Office Address2 Coleshill Road
Town Tamworth
Post code B78 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05278159
Date of Incorporation Thu, 4th Nov 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Robert B.

Position: Director

Appointed: 31 December 2023

Carl P.

Position: Director

Appointed: 12 January 2023

Lawrence G.

Position: Director

Appointed: 06 June 2016

Robert B.

Position: Director

Appointed: 24 March 2022

Resigned: 12 January 2023

John W.

Position: Director

Appointed: 10 November 2015

Resigned: 31 December 2023

Douglas J.

Position: Director

Appointed: 02 December 2013

Resigned: 17 March 2022

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 10 April 2014

Susan F.

Position: Director

Appointed: 21 May 2012

Resigned: 02 December 2013

Braden H.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Wayne Z.

Position: Director

Appointed: 01 June 2010

Resigned: 03 July 2015

Wayne T.

Position: Director

Appointed: 05 August 2009

Resigned: 31 May 2012

Tony G.

Position: Director

Appointed: 27 August 2008

Resigned: 21 November 2011

Peter E.

Position: Director

Appointed: 26 August 2008

Resigned: 01 June 2010

Cr Secretaries Limited

Position: Secretary

Appointed: 07 July 2008

Resigned: 01 November 2011

Philippe R.

Position: Director

Appointed: 01 December 2007

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 14 December 2006

Resigned: 10 December 2007

Roger B.

Position: Director

Appointed: 28 November 2006

Resigned: 08 July 2008

Roger B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 08 July 2008

Andrew G.

Position: Director

Appointed: 17 October 2005

Resigned: 11 July 2008

Brian S.

Position: Director

Appointed: 17 October 2005

Resigned: 01 December 2006

Brian S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 01 December 2006

Peter C.

Position: Director

Appointed: 17 October 2005

Resigned: 14 December 2006

James H.

Position: Director

Appointed: 20 December 2004

Resigned: 17 October 2005

Brian W.

Position: Secretary

Appointed: 20 December 2004

Resigned: 17 October 2005

Brian W.

Position: Director

Appointed: 20 December 2004

Resigned: 17 October 2005

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2004

Resigned: 20 December 2004

Dechert Nominees Limited

Position: Corporate Director

Appointed: 04 November 2004

Resigned: 20 December 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we researched, there is James H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fitriani H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Khaled S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Fitriani H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sadiq J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Jmh (UK) Top Two March 15, 2017
Ibis (902) December 20, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (14 pages)

Company search