ROBIX LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
ROBIX LIMITED is a Private Limited Company from BERKSHIRE and has the status: Dissolved - no longer trading.
ROBIX LIMITED was incorporated 41 years ago on 24/02/1983 and has the registered number: 01702423. The accounts status is DORMANT.
ROBIX LIMITED was incorporated 41 years ago on 24/02/1983 and has the registered number: 01702423. The accounts status is DORMANT.
ROBIX LIMITED - BERKSHIRE
This company is listed in the following categories:
22210 - Manufacture of plastic plates, sheets, tubes and profiles
22210 - Manufacture of plastic plates, sheets, tubes and profiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
UNIT 5 SMITHAM BRIDGE ROAD
BERKSHIRE
RG17 0QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT SAVAGE MCLEAN | Aug 1964 | American | Director | 2012-06-27 | CURRENT |
MR ROBERT SAVAGE MCLEAN | Secretary | 2012-06-27 | CURRENT | ||
MR WILLIAM FAVENESI | Mar 1963 | American | Director | 2014-11-18 | CURRENT |
MR JONATHAN DAVID NAYLOR | Mar 1967 | British | Director | 2012-06-27 | CURRENT |
ROBIN SHERWOOD WILSON | Aug 1942 | British | Director | 2007-12-19 UNTIL 2010-12-30 | RESIGNED |
ROBIN SHERWOOD WILSON | Aug 1942 | British | Director | 2007-01-25 UNTIL 2007-07-31 | RESIGNED |
MR MARTIN PAUL BROOKS | May 1957 | British | Secretary | 2007-01-25 UNTIL 2007-07-31 | RESIGNED |
MS JULIE FOGG | Secretary | 2012-06-27 UNTIL 2020-03-26 | RESIGNED | ||
ROBERT P MCKINNEY | British | Secretary | 2007-07-31 UNTIL 2012-06-27 | RESIGNED | |
JONATHAN ROBIN MASUTARO MORTIMER OTANI | Jan 1944 | British | Secretary | RESIGNED | |
NORMA CRISTINA SCHENK | British | Secretary | 2007-07-31 UNTIL 2008-09-06 | RESIGNED | |
SECRETARY STEPHANIE CHRISTANY WILLIAMS | Other | Secretary | 2008-09-06 UNTIL 2011-11-18 | RESIGNED | |
JONATHAN ROBIN MASUTARO MORTIMER OTANI | Jan 1944 | British | Director | RESIGNED | |
RANDALL KENNETH WHEATON | Jan 1944 | British | Director | RESIGNED | |
MR KENNETH DANIEL WALKER | Dec 1969 | Usa | Director | 2013-10-28 UNTIL 2014-11-12 | RESIGNED |
NATHANIEL E STANDING | Jun 1957 | American | Director | 2007-07-31 UNTIL 2009-10-31 | RESIGNED |
ROBERT D REHLEY | Sep 1960 | American | Director | 2007-07-31 UNTIL 2010-12-31 | RESIGNED |
MR MARTIN PAUL BROOKS | May 1957 | British | Director | 2007-12-19 UNTIL 2015-04-30 | RESIGNED |
JOHN RICHARD MAYO | Dec 1960 | American | Director | 2007-07-31 UNTIL 2011-04-30 | RESIGNED |
MR PHILIP HENRY HUNT | Jan 1949 | British | Director | 2007-01-25 UNTIL 2007-07-31 | RESIGNED |
ANTHONY R GIOFFREDI | Oct 1959 | American | Director | 2007-07-31 UNTIL 2013-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compressor Products International Limited | 2016-04-06 | Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |