D.H. INDUSTRIES LIMITED

Address:
Sullivan House, Fenton Way, Laindon, Essex, SS15 6TD

D.H. INDUSTRIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01485632. The registration start date is March 17, 1980. The current status is Active.

Company Overview

Company Number 01485632
Company Name D.H. INDUSTRIES LIMITED
Registered Address Sullivan House
Fenton Way
Laindon
Essex
SS15 6TD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-03-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-05
Returns Last Update 2016-05-08
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-04-07
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25620 Machining
26512 Manufacture of electronic industrial process control equipment
71121 Engineering design activities for industrial process and production

Office Location

Address SULLIVAN HOUSE
FENTON WAY
Post Town LAINDON
County ESSEX
Post Code SS15 6TD

Companies with the same location

Entity Name Office Address
JENAG EQUIPMENT LIMITED Sullivan House, Fenton Way, Laindon, Essex, SS15 6TD

Companies with the same post code

Entity Name Office Address
GUARD FAST LIMITED Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD, United Kingdom
LIVE CREATIVE SOLUTIONS LTD Fenton House Fenton Way, Southfields Business Park, Basildon, SS15 6TD, United Kingdom
PIP EOT LIMITED Fenton House, Fenton Way Southfields, Southfields Business Park, Basildon, SS15 6TD, England
LIVE INNOVATIVE SOLUTIONS LIMITED Fenton House, Fenton Way, Basildon, SS15 6TD, United Kingdom
WCM DESIGN LTD Innovation House One Juniper West, Fenton Way, Basildon, SS15 6TD, United Kingdom
P.I.P. MECHANICAL AND ELECTRICAL HOLDINGS LTD Fenton House Fenton Way, Southfields, Southfields Business Park, Basildon, SS15 6TD, United Kingdom
ROADWAY EXPRESS LIMITED Alliance House, Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD
ALLIANCE INTERNATIONAL FORWARDERS (UK) LIMITED Alliance House, Fenton Way, Southfields Business Park, Basildon, SS15 6TD
ALLIANCE HEATHROW LIMITED Alliance House Fenton Way, Southfields Business Park, Basildon Essex, SS15 6TD
ALLIANCE BIRMINGHAM LIMITED Alliance House, Fenton Way, Southfields Basildon, Essex, SS15 6TD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHEARD, Andrew Philip Snell Secretary (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD /
1 January 1997
/
MAEDER, Willi Jacob Director (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD August 1928 /
Swiss /
Switzerland
Company Director
RUOSS-MAEDER, Corinne Director (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD June 1965 /
1 October 2007
British /
Switzerland
Director
RUOSS-MAEDER, Marcel Director (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD July 1965 /
1 January 1997
Swiss /
Switzerland
Director
SULLIVAN, Howard Michael Director (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD June 1943 /
British /
England
Chemical Engineer
SULLIVAN, Paul Patrick Director (Active) Sullivan House, Fenton Way, Southfields Business Park, Laindon, Essex, England, SS15 6TD February 1970 /
1 January 1997
British /
England
Project Engineer
STEVENS, Denzil Radcliffe Secretary (Resigned) 10 Grovebury Close, Erith, Kent, DA8 3DJ /
/
BERNHARD, Kurt Director (Resigned) Driesbuelstrasse 2, Pfaeffikon, Ch-8808, Switzerland November 1937 /
Swiss /
Technical Manager
MAEDER-BRAUN, Ralph Director (Resigned) Romerrain 15, Pfaeffikon, Ch-8808, Switzerland March 1962 /
1 January 1997
Swiss /
Director
SULLIVAN, Andrew Howard Director (Resigned) 26 Honeypot Lane, Brentwood, Essex, CM14 4QX January 1969 /
1 January 1997
British /
I T Manager
SULLIVAN, Daniel Patrick Director (Resigned) 18 Forest Lane, Chigwell, Essex, IG7 5AE February 1915 /
British /
Chemical Engineer

Competitor

Search similar business entities

Post Town LAINDON
Post Code SS15 6TD
SIC Code 25620 - Machining

Improve Information

Please provide details on D.H. INDUSTRIES 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