ADHESIVES RESEARCH LIMITED - GREAT DUNMOW
Company Profile | Company Filings |
Overview
ADHESIVES RESEARCH LIMITED is a Private Limited Company from GREAT DUNMOW and has the status: Active.
ADHESIVES RESEARCH LIMITED was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299892. The accounts status is SMALL and accounts are next due on 31/03/2024.
ADHESIVES RESEARCH LIMITED was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299892. The accounts status is SMALL and accounts are next due on 31/03/2024.
ADHESIVES RESEARCH LIMITED - GREAT DUNMOW
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 25/06/2022 | 31/03/2024 |
Registered Office
MELVILLE HOUSE
GREAT DUNMOW
ESSEX
CM6 1AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GEORGE D. STOLAKIS | Jan 1960 | American | Director | 2010-10-25 | CURRENT |
MR. CIARAN GLOSTER | Mar 1964 | Irish | Director | 2015-01-27 | CURRENT |
MR KEVIN JAMES MCGUINNESS | Secretary | 2015-07-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-01-08 UNTIL 1997-01-28 | RESIGNED | ||
KAREN MARIE OLSON | Aug 1960 | Usa | Director | 2003-07-01 UNTIL 2006-12-31 | RESIGNED |
MR RICHARD J WIDDEN | Aug 1961 | American | Director | 2017-10-02 UNTIL 2022-01-04 | RESIGNED |
MR JOHN LIND | Nov 1959 | American | Director | 2015-08-05 UNTIL 2017-10-02 | RESIGNED |
ERWIN WELLINGTON HUBER | Mar 1920 | Usa | Director | 1997-01-28 UNTIL 2015-01-26 | RESIGNED |
LYNNE MARIE DURBIN | Mar 1956 | American | Director | 2003-07-01 UNTIL 2004-01-07 | RESIGNED |
EDWARD LORA DAISEY | May 1936 | American | Director | 1997-01-28 UNTIL 2003-07-01 | RESIGNED |
GEOFFREY WILLIAM BENNETT | Dec 1947 | British | Director | 2007-01-01 UNTIL 2010-10-25 | RESIGNED |
GRALYING R. MESSERSMITH | Secretary | 2014-08-01 UNTIL 2015-07-01 | RESIGNED | ||
GENERAL COUNSEL AND SECRETARY MARK HANSON MAPP | Secretary | 2014-03-24 UNTIL 2014-06-01 | RESIGNED | ||
LYNNE MARIE DURBIN | Mar 1956 | American | Secretary | 2003-07-01 UNTIL 2014-03-24 | RESIGNED |
EDWARD LORA DAISEY | May 1936 | American | Secretary | 1997-01-28 UNTIL 2003-07-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-01-08 UNTIL 1997-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adhesives Research International Ltd | 2016-04-06 | Limerick | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-23 | 01-07-2023 | 603,423 equity |
ADHESIVES RESEARCH LIMITED | 2021-05-13 | 30-06-2020 | £470,690 equity |
ADHESIVES RESEARCH LIMITED | 2020-03-21 | 30-06-2019 | £405,144 equity |
ADHESIVES RESEARCH LIMITED | 2019-04-04 | 30-06-2018 | £361,960 equity |
ADHESIVES RESEARCH LIMITED | 2018-04-11 | 24-06-2017 | £200,016 Cash £352,641 equity |
Abbreviated Company Accounts - ADHESIVES RESEARCH LIMITED | 2017-01-27 | 30-06-2016 | £94,390 Cash £283,867 equity |
Abbreviated Company Accounts - ADHESIVES RESEARCH LIMITED | 2016-02-16 | 30-06-2015 | £254,791 Cash £271,955 equity |
Abbreviated Company Accounts - ADHESIVES RESEARCH LIMITED | 2015-02-18 | 28-06-2014 | £86,794 Cash £248,003 equity |