Mortar Investments Uk Limited SLOUGH


Mortar Investments Uk started in year 1992 as Private Limited Company with registration number 02767052. The Mortar Investments Uk company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since 1994/09/06 Mortar Investments Uk Limited is no longer carrying the name Impkemix (no. 44).

The firm has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 18 December 2009 and Stephen R. has been with the company for the least time - from 22 April 2015. Currently 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.

Mortar Investments Uk Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767052
Date of Incorporation Mon, 23rd Nov 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 18 December 2009

Penelope C.

Position: Secretary

Resigned: 17 June 1994

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 31 May 2018

Fergal O.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

David T.

Position: Director

Appointed: 11 February 2015

Resigned: 22 April 2015

Christopher B.

Position: Director

Appointed: 30 July 2008

Resigned: 15 January 2009

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 30 April 2008

Resigned: 13 June 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 30 April 2008

Resigned: 11 February 2015

Ian L.

Position: Director

Appointed: 29 March 2007

Resigned: 30 April 2008

Robert R.

Position: Director

Appointed: 29 March 2007

Resigned: 18 December 2009

George T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 30 April 2008

Nigel C.

Position: Director

Appointed: 03 September 2001

Resigned: 30 July 2008

Scott T.

Position: Secretary

Appointed: 23 March 2001

Resigned: 28 March 2003

Allan C.

Position: Director

Appointed: 08 January 2001

Resigned: 29 June 2001

Philip D.

Position: Secretary

Appointed: 18 August 2000

Resigned: 23 March 2001

David B.

Position: Director

Appointed: 18 April 2000

Resigned: 29 March 2007

Margaret G.

Position: Secretary

Appointed: 23 April 1999

Resigned: 18 August 2000

Helmut R.

Position: Director

Appointed: 03 August 1998

Resigned: 18 April 2000

Anne M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 23 April 1999

Margaret G.

Position: Secretary

Appointed: 20 November 1997

Resigned: 02 February 1998

David G.

Position: Director

Appointed: 01 April 1996

Resigned: 29 March 2007

John C.

Position: Director

Appointed: 01 April 1996

Resigned: 03 August 1998

Philip G.

Position: Director

Appointed: 03 January 1996

Resigned: 30 April 2008

Christopher V.

Position: Director

Appointed: 01 September 1995

Resigned: 26 April 2001

John H.

Position: Director

Appointed: 03 April 1995

Resigned: 01 April 1996

David S.

Position: Director

Appointed: 08 August 1994

Resigned: 03 April 1995

Raymond S.

Position: Secretary

Appointed: 17 June 1994

Resigned: 20 November 1997

Ian R.

Position: Director

Appointed: 13 June 1994

Resigned: 01 September 1995

Michael H.

Position: Director

Appointed: 13 June 1994

Resigned: 03 January 1996

Alan S.

Position: Director

Appointed: 13 June 1994

Resigned: 18 April 2000

Frederick G.

Position: Director

Appointed: 13 June 1994

Resigned: 31 August 1994

Penelope C.

Position: Director

Appointed: 23 November 1993

Resigned: 13 June 1994

Cacilia L.

Position: Nominee Director

Appointed: 23 November 1992

Resigned: 23 November 1993

Cacilia L.

Position: Nominee Secretary

Appointed: 23 November 1992

Resigned: 23 November 1993

Anthony B.

Position: Director

Appointed: 23 November 1992

Resigned: 13 June 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Imperial Chemical Industries Limited from Slough, United Kingdom. This PSC is classified as "a limited by shares", 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.

Imperial Chemical Industries Limited

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 218019
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

Impkemix (no. 44) September 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements