ROBIX LIMITED

Address:
Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
22210 Manufacture of plastic plates, sheets, tubes and profiles

Office Location

Address UNIT 5 SMITHAM BRIDGE ROAD
HUNGERFORD
Post Town BERKSHIRE
Post Code RG17 0QP

Companies with the same location

Entity Name Office Address
CPI INVESTMENTS LIMITED Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town BERKSHIRE
Post Code RG17 0QP
SIC Code 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Improve Information

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.

Register Information

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

Trending Searches