JW FROEHLICH UK LIMITED

Address:
Sable Way, Southfields Business Park, Laindon, Essex, SS15 6TU

JW FROEHLICH UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01212505. The registration start date is May 14, 1975. The current status is Active.

Company Overview

Company Number 01212505
Company Name JW FROEHLICH UK LIMITED
Registered Address Sable Way
Southfields Business Park
Laindon
Essex
SS15 6TU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-05-14
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 2016-12-31
Returns Last Update 2015-12-03
Confirmation Statement Due Date 2021-01-14
Confirmation Statement Last Update 2019-12-03
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28490 Manufacture of other machine tools

Office Location

Address SABLE WAY
SOUTHFIELDS BUSINESS PARK
Post Town LAINDON
County ESSEX
Post Code SS15 6TU

Companies with the same post code

Entity Name Office Address
NCL INTERNATIONAL LOGISTICS LIMITED 3 Sylvan Court, Sylvan Way, Laindon, SS15 6TU, United Kingdom
A MERCHANT LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
BENNETT TRANSPORT LIMITED 3 Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
AAI INTERNATIONAL LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU, England
NCL CONTAINER LINE LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, SS15 6TU, United Kingdom
MEG LALABELA LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
MUSIC EVOLUTION GROUP LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
SHIP IT ON LINE LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
BLACKSTAR SHIPPING LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU
AAI HOLDINGS LIMITED 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex, SS15 6TU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOWLER, Karon Jane Secretary (Active) 83 Spring Lane, Hatfield Peverel, Chelmsford, England, CM3 2JW /
19 March 2014
/
BRINKLEY, Gary Stephen Director (Active) 19 Rivendell Vale, South Woodham Ferrers, Chelmsford, England, CM3 5WY December 1961 /
10 May 2007
British /
England
Tech Director
FROEHLICH, Joseph Wolfgang Director (Active) D-7022 Leinfelden, Echterdingen, Kohlhammer Strasse 25, Post Fach 1225, Germany March 1935 /
Austrian /
Germany
Chairman
LIEBGOTT, Heinrich Director (Active) Sandlerweg 1, Ebersbach, 73061, Germany August 1956 /
10 May 2007
German /
Germany
Financial Controller
LUDIN, Daniel Director (Active) Bergstr.61, Stuttgart, 70186, Germany, FOREIGN August 1959 /
10 May 2007
German /
Germany
Director
WELLS, David Keith Director (Active) 44 Castle Nurseries, Chipping Campden, Gloucestershire, GL55 6JT March 1960 /
1 June 2006
British /
United Kingdom
Company Director
BECKINSALE, Anthony William Secretary (Resigned) 1st Peters Road, Braintree, Essex, CM7 4AN /
/
RICHARDSON, Clifford Paul Secretary (Resigned) 12 Mill Close, Great Bardfield, Braintree, Essex, CM7 4RJ /
31 December 1995
/
SKINNER, Colin Michael Secretary (Resigned) 196 Norsey Road, Billericay, Essex, CM11 1DB /
/
BATES, Colin Director (Resigned) Tamarisk, George Cardnell Way, Maylandsea, Essex, CM3 6AT September 1955 /
British /
England
Sales Director
BECKINSALE, Anthony William Director (Resigned) 1 St Peters Road, Braintree, Essex, CM7 9AN January 1949 /
English /
England
Chartered Accountant
HARMAN, Jeffrey Director (Resigned) 225 Rectory Road, Hawkwell, Hockley, Essex, SS5 4LF July 1941 /
British /
Managing Director
PHILIPS, Alan Geoffrey Director (Resigned) 15 The Avenue, Canvey Island, Essex, SS8 0AJ August 1947 /
British /
Co Director-Workshop Manager
RICHARDSON, Clifford Paul Director (Resigned) 12 Mill Close, Great Bardfield, Braintree, Essex, CM7 4RJ August 1952 /
10 May 2007
British /
United Kingdom
Accountant Company Secretary
SKINNER, Colin Michael Director (Resigned) 196 Norsey Road, Billericay, Essex, CM11 1DB April 1940 /
British /
Engineer Co Director

Competitor

Search similar business entities

Post Town LAINDON
Post Code SS15 6TU
SIC Code 28490 - Manufacture of other machine tools

Improve Information

Please provide details on JW FROEHLICH UK 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