LHOIST UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04056154. The registration start date is August 21, 2000. The current status is Active.
Company Number | 04056154 |
Company Name | LHOIST UK LIMITED |
Registered Address |
Lhoist Uk Limited Buxton Road Hindlow Buxton Derbyshire SK17 0EL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-08-21 |
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 | 2017-02-16 |
Returns Last Update | 2016-01-19 |
Confirmation Statement Due Date | 2021-03-02 |
Confirmation Statement Last Update | 2020-01-19 |
Information Source | source link |
SIC Code | Industry |
---|---|
23520 | Manufacture of lime and plaster |
Address |
LHOIST UK LIMITED BUXTON ROAD HINDLOW |
Post Town | BUXTON |
County | DERBYSHIRE |
Post Code | SK17 0EL |
Entity Name | Office Address |
---|---|
SOMASATTVA LIMITED | 3 White Knowle Road, Buxton, SK17 9NG, England |
FOOTGOLF ASSOCIATION OF ANGLIA NGB LTD | 74 Hallsteads, Dove Holes, Buxton, SK17 8BT, England |
JP ACCESS AND DEVELOPMENT LTD | 13 Femeydale Avenue, Buxton, SK17 9LN, England |
TIDESWELL BUSINESS DEVELOPMENT LTD | Ravensfield Sherwood Road, Tideswell, Buxton, SK17 8HH, England |
NOVAVENUES (NW) LIMITED | London Road Inn, 62-64 High Street, Buxton, Derbyshire, SK17 6HB, United Kingdom |
WOOD SAFETY, TRAINING & ASSESSMENT LTD | 3 Tongue Lane, Buxton, SK17 7LD, England |
POWDER HOUSE COATINGS LTD | Unit 5a Ladmanlow Yard, Leek Road, Buxton, Derbyshire, SK17 6UQ, United Kingdom |
NURTURING NATURES DAY NURSERY LTD. | 22 Kinder Way, Fairfield, Buxton, SK17 7TP, England |
HEATH FARM COTTAGES LTD | Heath House, Smalldale, Buxton, Derbyshire, SK17 8EB, United Kingdom |
LONGSON ENTERPRISES LTD | Broadham Farm Reapsmoor, Longnor, Buxton, SK17 0LG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DONCK, Dirk | Secretary (Active) | Avenue Du Zodiaque, 31 B 1410, Waterloo, Belgium | / 30 October 2000 |
/ |
|
DE MOT, Ludwig Leo Emiel | Director (Active) | Lhoist Uk Limited, Buxton Road, Hindlow, Buxton, Derbyshire, SK17 0EL | November 1963 / 13 May 2013 |
Belgian / Belgium |
Director |
DE VICQ DE CUMPTICH, Cedric Joannes Rosa Georges | Director (Active) | Lhoist Uk Limited, Buxton Road, Hindlow, Buxton, Derbyshire, SK17 0EL | June 1980 / 7 April 2014 |
Belgian / Belgium |
Director |
DONCK, Dirk | Director (Active) | Avenue Du Zodiaque, 31 B 1410, Waterloo, Belgium | July 1956 / 30 October 2000 |
Belgian / Belgium |
Legal Advisor |
ANDRE, Patrick | Director (Resigned) | Lhoist Uk Limited, Buxton Road, Hindlow, Buxton, Derbyshire, SK17 0EL | October 1963 / 24 May 2011 |
French / Belgium |
Company Director |
BERGHMANS, Jean Pierre, Baron | Director (Resigned) | Domaine De Hoyoux, B-4560 Les Avins- En- Condroz, Belgium | January 1949 / 30 October 2000 |
Belgian / Belgium |
Director |
BERGHMANS, Vincent | Director (Resigned) | Ramezee, B-5370, Barvaux / Condroz, Belgium | April 1951 / 30 October 2000 |
Dutch / |
Director |
BOXELL, Timothy Sean | Director (Resigned) | 36 Alleyn Road, Dulwich, London, SE21 8AL | February 1964 / 25 October 2000 |
British / |
Solicitor |
BROWN, Gavin Paul | Director (Resigned) | 8 Wyatt Road, London, N5 2JJ | September 1970 / 25 October 2000 |
British / |
Solicitor |
GOFFIN, Robert | Director (Resigned) | Rue Des Croisettes, 34 B 4870, Trooz, Belgium | May 1938 / 30 October 2000 |
Belgian / |
Director |
JUDONG, Hugues | Director (Resigned) | Lhoist Uk Limited, Buxton Road, Hindlow, Buxton, Derbyshire, SK17 0EL | December 1953 / 24 May 2011 |
Belgium / Belgium |
Company Director |
LHOIST, Leon Albert | Director (Resigned) | ., Rue De Rochefort 13, B-6953, Nassogne, ., Belgium, B6953 | April 1950 / 30 October 2000 |
Belgian / Belgium |
Director |
ROWE, Drusilla Charlotte Jane | Nominee Director (Resigned) | Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | April 1961 / 21 August 2000 |
British / |
|
ZUERCHER, Eleanor Jane | Nominee Director (Resigned) | 14 St Mary's Court, Tingewick, Buckingham, Bucks, MK18 4RE | August 1963 / 21 August 2000 |
British / |
Post Town | BUXTON |
Post Code | SK17 0EL |
SIC Code | 23520 - Manufacture of lime and plaster |
Please provide details on LHOIST 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.