Etex (u.k.) Limited BURTON UPON TRENT


Etex (u.k.) started in year 1926 as Private Limited Company with registration number 00215159. The Etex (u.k.) company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Burton Upon Trent at C/o Etex (exteriors) Uk Limited. Postal code: DE14 2AP. Since Thu, 3rd Jan 2019 Etex (u.k.) Limited is no longer carrying the name Marley (u.k.).

The firm has 2 directors, namely Annemarie S., Johan L.. Of them, Johan L. has been with the company the longest, being appointed on 20 December 2019 and Annemarie S. has been with the company for the least time - from 3 January 2023. 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.

Etex (u.k.) Limited Address / Contact

Office Address C/o Etex (exteriors) Uk Limited
Office Address2 Wellington Road
Town Burton Upon Trent
Post code DE14 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215159
Date of Incorporation Tue, 20th Jul 1926
Industry Activities of head offices
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Annemarie S.

Position: Director

Appointed: 03 January 2023

Johan L.

Position: Director

Appointed: 20 December 2019

Xavier J.

Position: Director

Appointed: 02 January 2019

Resigned: 20 December 2019

Jayne A.

Position: Director

Appointed: 02 January 2019

Resigned: 03 January 2023

Andrew M.

Position: Director

Appointed: 01 February 2017

Resigned: 02 January 2019

Andrew M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 02 January 2019

Nathan R.

Position: Director

Appointed: 23 June 2016

Resigned: 01 February 2017

Paul R.

Position: Director

Appointed: 01 March 2016

Resigned: 02 January 2019

Terence H.

Position: Director

Appointed: 01 August 2010

Resigned: 23 June 2016

David S.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 February 2017

Martin T.

Position: Director

Appointed: 07 September 2009

Resigned: 31 March 2014

David S.

Position: Director

Appointed: 07 September 2009

Resigned: 02 January 2019

Dirk J.

Position: Director

Appointed: 09 December 2008

Resigned: 29 May 2012

Geoffrey R.

Position: Director

Appointed: 26 November 2008

Resigned: 31 July 2010

Victor H.

Position: Director

Appointed: 05 January 2007

Resigned: 01 September 2011

Robert H.

Position: Director

Appointed: 05 January 2007

Resigned: 30 June 2010

Robert H.

Position: Secretary

Appointed: 05 January 2007

Resigned: 30 June 2010

Glynn G.

Position: Director

Appointed: 01 August 2004

Resigned: 26 November 2008

David M.

Position: Secretary

Appointed: 01 May 2003

Resigned: 05 January 2007

Kenneth S.

Position: Director

Appointed: 01 May 2003

Resigned: 26 November 2008

Peter B.

Position: Director

Appointed: 01 May 2003

Resigned: 31 July 2004

Keith A.

Position: Director

Appointed: 29 June 2001

Resigned: 01 May 2003

Keith A.

Position: Secretary

Appointed: 31 May 2000

Resigned: 01 May 2003

David M.

Position: Director

Appointed: 31 May 2000

Resigned: 05 January 2007

Susan D.

Position: Director

Appointed: 01 February 2000

Resigned: 01 May 2003

Liliane C.

Position: Director

Appointed: 01 February 2000

Resigned: 19 March 2001

Christopher K.

Position: Director

Appointed: 01 February 2000

Resigned: 19 June 2001

Alistair V.

Position: Director

Appointed: 23 September 1996

Resigned: 01 February 2000

Robert B.

Position: Director

Appointed: 12 April 1994

Resigned: 31 December 1999

David M.

Position: Secretary

Appointed: 12 April 1994

Resigned: 31 May 2000

Robert B.

Position: Secretary

Appointed: 11 November 1992

Resigned: 12 April 1994

George R.

Position: Director

Appointed: 29 May 1991

Resigned: 01 April 1994

Christopher B.

Position: Director

Appointed: 29 May 1991

Resigned: 30 June 1999

Harry J.

Position: Director

Appointed: 29 May 1991

Resigned: 11 May 1993

Phillip S.

Position: Secretary

Appointed: 29 May 1991

Resigned: 10 November 1992

David T.

Position: Director

Appointed: 29 May 1991

Resigned: 31 May 2000

John C.

Position: Director

Appointed: 29 May 1991

Resigned: 07 December 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Ml Uk Holding Limited from Burton Upon Trent, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares under the laws of england and wales" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ml Uk Holding Limited

C/O Etex (Exteriors) Uk Limited Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares Under The Laws Of England And Wales
Country registered England
Place registered England And Wales
Registration number 290797
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Marley (u.k.) January 3, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download

Company search