Fosroc Construction Chemicals Limited
Activities of head offices
Fosroc Construction Chemicals Limited contacts: address, phone, fax, email, website, shedule
Address: 37 Ixworth Place SW3 3QH London
Phone: +44-1304 2692718
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fosroc Construction Chemicals Limited"? - send email to us!
Registration data Fosroc Construction Chemicals Limited
Register date: 1934-02-22
Register number: 00284963
Type of company: Private Limited Company
Get full report form global database UK for Fosroc Construction Chemicals LimitedOwner, director, manager of Fosroc Construction Chemicals Limited
Lawrence John Gabb Director. Address: Ixworth Place, London, England, SW3 3QH. DoB: August 1960, British
John Baird Watson Watt Director. Address: Ixworth Place, London, England, SW3 3QH. DoB: July 1956, Scottish
Douglas George Johnson Director. Address: Ixworth Place, London, England, SW3 3QH, England. DoB: September 1979, British
Anna Moody Secretary. Address: Ixworth Place, London, England, SW3 3QH, England. DoB:
Susan June Franklin Director. Address: Dover Street, London, England, W1S 4NW, England. DoB: August 1965, British
Braden Lee Harris Director. Address: Ixworth Place, London, England, SW3 3QH, England. DoB: May 1981, Australian
Jonathan Brown Secretary. Address: n\a. DoB:
Wayne Richard Adrian Zakers Director. Address: Ixworth Place, London, England, SW3 3QH, England. DoB: November 1965, British
Wayne Lawrence Towell Director. Address: Garth View, Bedwas, Caerphilly, Mid Glamorgan, CF83 8EW. DoB: October 1963, British
Tony Mitchell Garner Director. Address: Wye Dale, Church Gresley, Swadlincote, Derbyshire, DE11 9RP, United Kingdom. DoB: October 1969, British
Dr Peter Emerson Director. Address: Bridle Path, East Boldon, Tyne And Wear, NE36 0PA, Uk. DoB: March 1953, British
Philippe Rose Director. Address: 302, 89 Branston Street, Birmingham, B18 6BU. DoB: September 1963, French
Dr Peter Louis Emerson Director. Address: Church Farm House, Kings Bromley, Lichfield, Staffordshire, DE13 7JL. DoB: March 1953, British
Roger Barlow Director. Address: 7 Larkhill, Rushden, Northamptonshire, NN10 6BG. DoB: May 1952, British
Andrew Philip Martello Gray Director. Address: The Coach House, Guildford Road Westcott, Dorking, Surrey, RH4 3NG. DoB: December 1965, British
Brian William Symington Director. Address: 25 Sweettooth Lane, Sandbach, Cheshire, CW11 1BE. DoB: August 1952, British
Peter Armstrong Campbell Director. Address: 19 Cambrian Close, Camberley, Surrey, GU15 3LD. DoB: April 1961, British
Brian Woodside Secretary. Address: P O Box 12276, Dubai, Uae. DoB: January 1962, British
Anthony Rawlinson Secretary. Address: 2 Park Gate Cottages, Dunhead St. Mary, Shaftesbury, Dorset, SP7 9DW. DoB: December 1963, British
Fitriani Hasuf Hay Director. Address: J L Ragunan Raya 100, 1 Pasar Mingu, Jakarta Selatan, FOREIGN, Indonesia. DoB: November 1970, British
Dr James Muir Hay Director. Address: J.L. Ragunan Raya 100, Kav 1, Pasar Mingu, Jakarta Selatan, FOREIGN, Indonesia. DoB: June 1950, British
Rebecca Jayne Wright Secretary. Address: 5 Brakynbery, Northchurch, Berkhamsted, Hertfordshire, HP4 3XN. DoB:
Gordon Souter Director. Address: St. Margarets, Vicarage Road, Crawley Down, West Sussex, RH10 4JJ. DoB: March 1953, British
Alan Paul Busson Secretary. Address: 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND. DoB: June 1960, British
Amanda Jane Sin-fai-lam Secretary. Address: 12 Maidstone Road, Swindon, Wiltshire, SN1 3NN. DoB: n\a, British
Jonathan Vickers Director. Address: 15 The Whiteway, Cirencester, Gloucestershire, GL7 2ER. DoB: July 1954, British
David Gordon Hussey Director. Address: Callingwood Lane, Tatenhill, Burton-On-Trent, Staffordshire, DE13 9SH, United Kingdom. DoB: June 1948, British
Martin Jones Director. Address: Somerford House, Great Somerford, Chippenham, Wiltshire, SN15 5EH. DoB: January 1947, British
Geoffrey Smith Director. Address: 8 Vardon Drive, Coventry, West Midlands, CV3 6QB. DoB: January 1944, British
Lee A Plutshack Director. Address: 11 Pennington Close, Westbere, Canterbury, Kent, CT2 0HL. DoB: January 1950, American
Peter Hayes Director. Address: 4650 Huntington Drive, Brighton, Michigan, 48116 5136, Usa. DoB: March 1942, Us Citizen
Patrick Hugh Alexander Arbuthnot Director. Address: 81 Bainton Road, Oxford, OX2 7AG. DoB: December 1954, British
Adel Mamdouh Sedky Director. Address: 1c Albert Hall Mansions, Kensington Gore, London, SW7 2AN. DoB: December 1954, Canadian
Timothy Edwin Paul Stevenson Director. Address: 263 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: May 1948, British
John Stuart Briggs Director. Address: 10 Kesteven Grove, Crowle, North Lincolnshire, DN17 4NX. DoB: July 1946, British
John Briggs Director. Address: 10 Kesteven Grove, Crowle, North Lincolnshire, DN17 4NX. DoB: July 1946, British
Edward Geoffrey Parker Secretary. Address: The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH. DoB: October 1967, British
Anthony David Ernest Jones Director. Address: Woldstone 21 The Street, Marston Meysey, Cricklade, Wiltshire, SN6 6LQ. DoB: May 1939, British
Alan Paul Busson Secretary. Address: 4 Sambre Road, Ridgeway View Chiseldon, Swindon, Wiltshire, SN4 0JB. DoB: June 1960, British
James Robert Provan Pike Director. Address: Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN. DoB: June 1955, British And Irish
Edward Geoffrey Parker Director. Address: Rookery Cottage, Sir Georges Lane Adderbury, Banbury, Oxfordshire, OX17 3PA. DoB: October 1967, British
Dr Gerald Digby Torrington Owen Director. Address: Orchard House, Woodgreen, Witney, Oxfordshire, OX28 1DG. DoB: June 1935, British
John Robert Land Dee Director. Address: Shepherds Cottage Marsh Lane, Curridge, Thatcham, Berkshire, RG18 9EB. DoB: April 1940, British
Warren Ernest Inall Galloway Director. Address: Waterfield, Nackington Road, Canterbury, Kent, CT4 7AY. DoB: February 1940, British
Dr Geoffrey Roberts Director. Address: 16 Lyncombe Hill, Bath, BA2 4PQ. DoB: May 1946, British
Thomas Cyril Kirk Director. Address: 7 Temple Gardens, Moor Park, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: February 1927, British
Michael Bailey Dearden Director. Address: Rockfield House, Rockmill, Stroud, Gloucestershire, GL6 6LF. DoB: September 1942, British
John Elliott Director. Address: 24 Roman Crescent, Swindon, Wiltshire, SN1 4HH. DoB: March 1943, British
Alan Paul Busson Secretary. Address: 4 Sambre Road, Ridgeway View Chiseldon, Swindon, Wiltshire, SN4 0JB. DoB: June 1960, British
Jonathan Michael Fry Director. Address: Beechingstoke Manor, Pewsey, Marlborough, Wilts, SN9 6HQ. DoB: August 1937, British
Philip Andrew Kimberley Director. Address: 30 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8BA. DoB: February 1950, British
Brent Thomas Director. Address: Tallyho, High Street Wanborough, Swindon, Wilts, SN4 0AE. DoB: January 1953, British
Roger Neville Young Director. Address: Chalcroft Cliff Way, Compton Down, Winchester, Hampshire, SO21 2AP. DoB: September 1938, British
John Griffiths Director. Address: Jenners, Poulton, Cirencester, Glos, GL7 5JE. DoB: September 1935, British
Jobs in Fosroc Construction Chemicals Limited vacancies. Career and practice on Fosroc Construction Chemicals Limited. Working and traineeship
Sorry, now on Fosroc Construction Chemicals Limited all vacancies is closed.
Responds for Fosroc Construction Chemicals Limited on FaceBook
Read more comments for Fosroc Construction Chemicals Limited. Leave a respond Fosroc Construction Chemicals Limited in social networks. Fosroc Construction Chemicals Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fosroc Construction Chemicals Limited on google map
Other similar UK companies as Fosroc Construction Chemicals Limited: East Gate Inn Ltd | Njp Environmental Llp | A Harris Consulting Limited | Uk Medico Legal Expert Services Ltd | Painter And Decorating Ltd
Fosroc Construction Chemicals Limited may be reached at 37 Ixworth Place, in London. The firm post code is SW3 3QH. Fosroc Construction Chemicals has been present on the British market since it was established in 1934. The firm Companies House Registration Number is 00284963. Fosroc Construction Chemicals Limited was registered fourteen years from now as Burmah Castrol Chemicals. This company declared SIC number is 70100 and has the NACE code: Activities of head offices. Fosroc Construction Chemicals Ltd reported its latest accounts up to 2014-12-31. The business latest annual return was filed on 2016-03-08. Fosroc Construction Chemicals Ltd has been prospering in the business for at least eighty two years, an achievement few competitors could achieve.
There is a number of three directors overseeing this specific company at the moment, specifically Lawrence John Gabb, John Baird Watson Watt and Douglas George Johnson who have been performing the directors duties since 2016/06/06.