JOHNS MANVILLE LIMITED - WREXHAM
Company Profile | Company Filings |
Overview
JOHNS MANVILLE LIMITED is a Private Limited Company from WREXHAM WALES and has the status: Active.
JOHNS MANVILLE LIMITED was incorporated 84 years ago on 02/12/1939 and has the registered number: 00358002. The accounts status is SMALL and accounts are next due on 30/09/2024.
JOHNS MANVILLE LIMITED was incorporated 84 years ago on 02/12/1939 and has the registered number: 00358002. The accounts status is SMALL and accounts are next due on 30/09/2024.
JOHNS MANVILLE LIMITED - WREXHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1A, FIRST FLOOR, ROSSETT BUSINESS VILLAGE LLYNDIR LANE
WREXHAM
LL12 0AY
WALES
This Company Originates in : United Kingdom
Previous trading names include:
JOHNS MANVILLE SALES LIMITED (until 20/09/2010)
JOHNS MANVILLE SALES LIMITED (until 20/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES GEORGE BEASLEY | Aug 1974 | American | Director | 2021-09-01 | CURRENT |
MRS STACI MARI MILTON | Aug 1977 | American | Director | 2022-03-16 | CURRENT |
MR BERTHOLD HERMANN JULIUS JESINGHAUS | Oct 1959 | German | Director | 2011-09-26 UNTIL 2016-06-14 | RESIGNED |
MR MICHAEL JOHN CANTY | Jul 1943 | British | Secretary | RESIGNED | |
MR CHARLES SOREN ROBERT TATTAM | Jul 1953 | British | Secretary | 1999-02-25 UNTIL 2011-08-15 | RESIGNED |
ULF CHRISTER FRIDLUND | Mar 1961 | Swedish | Director | 1999-10-29 UNTIL 2000-06-30 | RESIGNED |
BORJE VERNET | Aug 1953 | Swedish | Director | 1999-07-15 UNTIL 1999-10-29 | RESIGNED |
ROGER TWISSELMAN | Aug 1951 | American | Director | 1992-01-20 UNTIL 2021-10-31 | RESIGNED |
MR CHARLES SOREN ROBERT TATTAM | Jul 1953 | British | Director | 1999-11-30 UNTIL 2001-03-31 | RESIGNED |
JOHN MICHAEL ROSEBERY | Jul 1947 | British | Director | 1992-01-20 UNTIL 1992-12-15 | RESIGNED |
MR VAN THANH NGUYEN | Jun 1933 | French Citizen | Director | RESIGNED | |
WILLIAM THOMAS MACKINDER | May 1947 | British | Director | 1999-02-25 UNTIL 2001-03-31 | RESIGNED |
JOHN ANTHONY CARLYLE WILLIAMS | Dec 1940 | British | Director | 1992-12-15 UNTIL 1998-10-29 | RESIGNED |
ELIZABETH MARIE DUFF | Mar 1959 | American | Director | 1998-10-29 UNTIL 1999-02-25 | RESIGNED |
JAN FERON | Jun 1965 | Dutch | Director | 2001-06-26 UNTIL 2002-05-31 | RESIGNED |
CECIL VAN DRAPER | Sep 1940 | Usa | Director | 1993-03-15 UNTIL 1997-06-10 | RESIGNED |
MR DAVID MICHAEL CROSSLAND | Jul 1939 | British | Director | RESIGNED | |
MR MICHAEL JOHN CANTY | Jul 1943 | British | Director | RESIGNED | |
ROBERT JAMES CAMPBELL | Aug 1956 | American | Director | 2008-07-01 UNTIL 2022-03-16 | RESIGNED |
WILLIAM STEPHEN BULLOCK | Sep 1943 | Usa | Director | 1997-06-10 UNTIL 1999-07-15 | RESIGNED |
MR JEFFREY LEE BROWN | Mar 1942 | Usa Citizen | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James George Beasley | 2021-09-01 | 8/1974 | Wrexham | Significant influence or control |
Mr Roger Twisselman | 2016-04-06 - 2021-09-01 | 8/1951 | Wrexham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHNS_MANVILLE_LIMITED - Accounts | 2023-08-24 | 31-12-2022 | £39,933 Cash £33,522 equity |
JOHNS_MANVILLE_LIMITED - Accounts | 2022-09-21 | 31-12-2021 | £18,099 Cash £28,653 equity |
JOHNS_MANVILLE_LIMITED - Accounts | 2021-09-02 | 31-12-2020 | £22,492 Cash £25,229 equity |
JOHNS_MANVILLE_LIMITED - Accounts | 2020-10-22 | 31-12-2019 | £26,901 Cash £23,916 equity |
JOHNS_MANVILLE_LIMITED - Accounts | 2019-08-08 | 31-12-2018 | £18,565 Cash £25,757 equity |