FOSECO INTERNATIONAL LIMITED

Address:
1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

FOSECO INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00468147. The registration start date is May 6, 1949. The current status is Active.

Company Overview

Company Number 00468147
Company Name FOSECO INTERNATIONAL LIMITED
Registered Address 1 Midland Way
Central Park
Barlborough Links
Derbyshire
S43 4XA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1949-05-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-06
Confirmation Statement Last Update 2020-06-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20590 Manufacture of other chemical products n.e.c.

Office Location

Address 1 MIDLAND WAY
CENTRAL PARK
Post Town BARLBOROUGH LINKS
County DERBYSHIRE
Post Code S43 4XA

Companies with the same location

Entity Name Office Address
FOSECO (FS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
NEW FOSECO (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
JOHN G. STEIN & COMPANY LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
FOSECO STEEL (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS K.S.R. LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS UK LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

Companies with the same post code

Entity Name Office Address
HARVEST ASSOCIATES LIMITED 9 Midland Way, Barlborough Links Barlborough, Chesterfield, Derbyshire, S43 4XA
RECORD POWER LIMITED Centenary House 11 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA
APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED 9 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA
CORDORA LIMITED Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield, S43 4XA
CRISPA PRODUCE LIMITED Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA
SHCL VAN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 2 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 3 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
BWS FEE PROTECTION LIMITED Avn House 7 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SATTERTHWAITE, Michael Secretary (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA /
31 July 2008
/
KNOWLES, Henry James Director (Active) 165 Fleet Street, London, England, EC4A 2AE March 1969 /
2 December 2013
British /
United Kingdom
Company Secretary
SATTERTHWAITE, Michael Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA November 1967 /
21 March 2013
British /
England
Finance Director
SMITH, Garry Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA February 1959 /
6 February 2012
British /
United Kingdom
Technology And Ip Manager
VENKATRAMAN, Sunderrajan Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA September 1960 /
15 September 2016
Indian /
England
Vice President Finance - Advanced Refractories
BUSSON, Alan Paul Secretary (Resigned) 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND /
22 August 2000
/
LAMB, John Edward Secretary (Resigned) 29 Fernwood Road, Sutton Coldfield, West Midlands, B73 5BQ /
/
PARKER, Edward Geoffrey Secretary (Resigned) The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH /
24 July 1996
/
ROBERTS, Sharon Mary Secretary (Resigned) 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL /
14 September 2001
/
SIN-FAI-LAM, Amanda Jane Secretary (Resigned) 12 Maidstone Road, Swindon, Wiltshire, SN1 3NN /
26 November 1999
/
WEEDON, Rebecca Jayne Secretary (Resigned) 9 Chichester Court, Kings Road, Harrow, Middlesex, HA2 9JS /
1 July 2001
/
BARWICK, Roger William Director (Resigned) North Leigh, Stelling Minnis, Canterbury, Kent, CT4 6BX April 1945 /
1 February 1998
British /
Chartered Accountant
BRIGGS, John Director (Resigned) 12 Paddock Lane, Stratford Upon Avon, Warwickshire, CV37 9JE July 1946 /
British /
Director
CHATER, Alan Malcolm Director (Resigned) 15b Coxwell Road, Faringdon, Oxfordshire, SN7 7EB March 1951 /
18 January 1993
British /
Finance Controller
DEAN, Paul David Director (Resigned) The Old Presbytery, Buckland, Faringdon, Oxfordshire, SN7 8QW January 1961 /
27 February 2002
British /
England
Director
DEARDEN, Michael Bailey Director (Resigned) Rockfield House, Rockmill, Stroud, Gloucestershire, GL6 6LF September 1942 /
British /
United Kingdom
Director
DEE, John Robert Land Director (Resigned) Shepherds Cottage Marsh Lane, Curridge, Thatcham, Berkshire, RG18 9EB April 1940 /
British /
Director
ELLIOTT, John Director (Resigned) 24 Roman Crescent, Swindon, Wiltshire, SN1 4HH March 1943 /
British /
Director
ELLISTON, Bryan Richard Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA March 1958 /
11 April 2008
British /
England
Financial Controller
FELL, Rachel Sara Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA March 1975 /
17 February 2010
British /
England
Company Secretary
GALLOWAY, Warren Ernest Inall Director (Resigned) Cleeve House, 88 Grove Road Knowle, Solihull, West Midlands, B93 0PL February 1940 /
8 June 1995
British /
Chief Executive
GARNER, Peter John Director (Resigned) 116 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB November 1936 /
British /
Director
HARRISON, Anthony James Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA February 1960 /
21 March 2013
British /
England
Group Head Of Treasury
HOBBINS, David William Director (Resigned) Cherry Trees, Newport Road, Haughton, Staffordshire, ST18 9EX February 1944 /
British /
Director
HUSSEY, David Gordon Director (Resigned) Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, Staffordshire, United Kingdom, DE13 9SH June 1948 /
1 June 1998
British /
Director
ISSOTT, Martin John Director (Resigned) Kitano Ivy Court 2b, 2-2 Kitano-Cho 1-Chome Chuo-Ku, Kobe, Japan, 650 November 1948 /
1 January 1995
British /
Director
JOHNSON, Roland Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA June 1952 /
7 March 2002
British /
Gbr
Director
JONES, Martin Barry Director (Resigned) Somerford House, Great Somerford, Chippenham, Wiltshire, SN15 5EH January 1947 /
18 January 1993
British /
Human Resources Director
MALTHOUSE, Richard Martin Hilary Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA May 1951 /
11 April 2008
British /
United Kingdom
Chartered Secretary
MATHEI, Nicolas Dominique Marie-Cecile Director (Resigned) Vesuvius Plc, 165 Fleet Street, London, England, EC4A 2AE July 1971 /
27 February 2015
Belgium /
Belgium
Group Head Of Corporate Finance
MILLAR, Gary, Dr Director (Resigned) Meadowside, Henley Road Ullenhall, Henley In Arden, Warwickshire, B95 5NN May 1961 /
26 March 2007
British /
United Kingdom
Director
MILLAR, Gary, Dr Director (Resigned) Meadowside, Henley Road Ullenhall, Henley In Arden, Warwickshire, B95 5NN May 1961 /
31 March 2001
British /
United Kingdom
Operations Director
OWEN, Gerald Digby Torrington, Dr Director (Resigned) Orchard House, Woodgreen, Witney, Oxfordshire, OX28 1DG June 1935 /
British /
Director
PLUTSHACK, Lee Director (Resigned) 30410 Stonegate Drive, Franklin, Mi 48025, Usa January 1950 /
4 May 2006
American /
Director
ROBERTS, Sharon Mary Director (Resigned) 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL June 1962 /
30 November 1998
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town BARLBOROUGH LINKS
Post Code S43 4XA
SIC Code 20590 - Manufacture of other chemical products n.e.c.

Improve Information

Please provide details on FOSECO INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches