ROBIX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01702423. The registration start date is February 24, 1983. The current status is Active.
Company Number | 01702423 |
Company Name | ROBIX LIMITED |
Registered Address |
Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-02-24 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
22210 | Manufacture of plastic plates, sheets, tubes and profiles |
Address |
UNIT 5 SMITHAM BRIDGE ROAD HUNGERFORD |
Post Town | BERKSHIRE |
Post Code | RG17 0QP |
Entity Name | Office Address |
---|---|
CPI INVESTMENTS LIMITED | Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
Entity Name | Office Address |
---|---|
MONTY ACCOUNTING SOLUTIONS LTD | 16 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP, England |
ROBERT YOUNG ASSOCIATES (HUNGERFORD) LTD. | Millstone, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
JOLLY MOTOR U.K. LIMITED | Unit 1, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
PLAYER & CORNISH LIMITED | Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
COMPRESSOR PRODUCTS HOLDINGS LIMITED | Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
COMPRESSOR PRODUCTS INTERNATIONAL LIMITED | Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
Entity Name | Office Address |
---|---|
FURNITURE BY JOOLS LTD | Chapmans Barn Dunsden, Dunsden, Berkshire, RG4 9PP, United Kingdom |
TSE SCAFFOLDING CONTRACTORS LTD | The Old Bladebone Westley Mill, Binfield, Berkshire, RG42 5QU, United Kingdom |
ESJA CLINICS LIMITED | 6 Bridge Street, Hungerford, Berkshire, RG17 0EH, England |
FLOALE LIMITED | 54 Cheap Street, Newbury, Berkshire, RG14 5BX, United Kingdom |
THE-GRILL-GUYS LTD | 17 Gloucester Road, Maidenhead, Berkshire, SL6 7SN, United Kingdom |
MKM AUTO’S LIMITED | Horton Arms Stanwell Road, Horton Village, Berkshire, SL3 9PA, United Kingdom |
SPSK PROPERTIES LTD | 64 Talbot Avenue, Slough, Berkshire, Berkshire, SL3 8DE, United Kingdom |
A M MARINE TRIMMING LTD | Windsor Marina Maidenhead Road, Windsor, Berkshire, SL4 5TZ, United Kingdom |
MDT HOUSE LIMITED | 56 The Nightingales, Newbury, Berkshire, RG14 7UJ, England |
BEAUTY WITH BRAINS LIMITED | 15 Limerick Close, Bracknell, Berkshire, RG42 1YA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LENTZ, Julie | Secretary (Active) | 5605 Carnegie Boulevard, Charlotte, North Carolina, Usa, 28209 | / 27 June 2012 |
/ |
|
MCLEAN, Robert Savage | Secretary (Active) | 5605 Carnegie Boulevard, Charlotte, North Carolina, Usa, 28209 | / 27 June 2012 |
/ |
|
FAVENESI, William | Director (Active) | Wragge Lawrence Graham & Co, Two, Snowhill, Birmingham, United Kingdom, B4 6WR | March 1963 / 18 November 2014 |
Usa / Usa |
Cpi Division President |
MCLEAN, Robert Savage | Director (Active) | 5605 Carnegie Boulevard, Charlotte, Noryh Carolina, Usa, 28209 | August 1964 / 27 June 2012 |
American / Usa |
Director |
NAYLOR, Jonathan David | Director (Active) | Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP | March 1967 / 27 June 2012 |
British / United Kingdom |
General Manager |
BROOKS, Martin Paul | Secretary (Resigned) | 18 Toseland Way, Lower Earley, Reading, Berkshire, RG6 7YA | / 25 January 2007 |
/ |
|
MCKINNEY, Robert P | Secretary (Resigned) | 3000 Brookmount Place, Charlotte, North Carolina 28210, Usa | / 31 July 2007 |
/ |
|
OTANI, Jonathan Robin Masutaro Mortimer | Secretary (Resigned) | White Lodge 9 Southlands, Wrafton, Braunton, Devon, EX33 2DJ | / |
/ |
|
SCHENK, Norma Cristina | Secretary (Resigned) | 3216 High Ridge Road, Charlotte, North Carolina 28270, Usa | / 31 July 2007 |
/ |
|
WILLIAMS, Stephanie Christany, Secretary | Secretary (Resigned) | 12920 Russborough Court, Charlotte, North Carolina Nc 28273, Usa | / 6 September 2008 |
/ |
|
BROOKS, Martin Paul | Director (Resigned) | Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP | May 1957 / 19 December 2007 |
British / England |
Director |
GIOFFREDI, Anthony R | Director (Resigned) | 12746 Ashfield Road,, Caledonia, Illinois 61011, Usa | October 1959 / 31 July 2007 |
American / Usa |
Director |
HUNT, Philip Henry | Director (Resigned) | Eastcourt School House, Eastcourt, Burbage, Marlborough, Wiltshire, SN8 3AG | January 1949 / 25 January 2007 |
British / United Kingdom |
Director |
MAYO, John Richard | Director (Resigned) | 9215 Waxhaw Creek Road, Waxhaw, North Carolina 28173, Usa | December 1960 / 31 July 2007 |
American / United States Of America |
Director |
OTANI, Jonathan Robin Masutaro Mortimer | Director (Resigned) | White Lodge 9 Southlands, Wrafton, Braunton, Devon, EX33 2DJ | January 1944 / |
British / |
Company Director |
REHLEY, Robert D | Director (Resigned) | 3600 Plantation Road, Charlotte, North Carolina 28270, Usa | September 1960 / 31 July 2007 |
American / Usa |
Director |
STANDING, Nathaniel E | Director (Resigned) | 2732 Ski Trail Lane, Waxhaw, North Carolina 28173, Usa | June 1957 / 31 July 2007 |
American / |
Director |
WALKER, Kenneth Daniel | Director (Resigned) | 55 Colmore Row, Birmingham, England, B3 2AS | December 1969 / 28 October 2013 |
Usa / Usa |
Division President |
WHEATON, Randall Kenneth | Director (Resigned) | Cloudshill 5 Frog Lane, Braunton, Devon, EX33 1BB | January 1944 / |
British / |
Company Director |
WILSON, Robin Sherwood | Director (Resigned) | Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS | August 1942 / 19 December 2007 |
British / United Kingdom |
Director |
WILSON, Robin Sherwood | Director (Resigned) | Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS | August 1942 / 25 January 2007 |
British / United Kingdom |
Director |
Post Town | BERKSHIRE |
Post Code | RG17 0QP |
SIC Code | 22210 - Manufacture of plastic plates, sheets, tubes and profiles |
Please provide details on ROBIX 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.