• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Armored Auto UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Blaenau Gwent
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Armored Auto UK LTD
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    02362589
  • Listing UID
    186030
Google Advert
Location
  • Armored Auto UK LTD, Unit 16 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.801919
  • Longitude
    -3.235801
  • Easting
    314884.0
  • Northing
    212197.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL72802
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 29, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DUGAN, Kathryn Alexis
    Appointed On: January 24, 2022
    Occupation: N/A
    Role: director
    Address: 8235, Forsyth Boulevard, Suite 100, St. Louis, Missouri, 63105, United States
    GABRIELSON, Korina Isaakovna
    Appointed On: January 24, 2022
    Occupation: N/A
    Role: director
    Address: 8235, Forsyth Boulevard, Suite 100, St. Louis, Missouri, 63105, United States
    HAMPTON, Sara Beth
    Appointed On: January 24, 2022
    Occupation: N/A
    Role: director
    Address: 8235, Forsyth Boulevard, Suite 100, St. Louis, Missouri, 63105, United States
    DEGES, John Alfred
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 10 Foxglove Close, Wokingham, Berkshire, RG11 2NF
    Resigned On: March 5, 1999
    GOODMAN, Benjamin Gordon
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: secretary
    Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom
    Resigned On: January 28, 2019
    IPE, J Bruce
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 31 Rivergate Drive, Wilton, Connecticut 06879, Usa
    Resigned On: January 2, 1996
    RUSHTON, Catherine
    Appointed On: November 1, 2012
    Occupation: N/A
    Role: secretary
    Address: The Mille 1000, Great West Road, Brentford, Middlesex, TW8 9DW, England
    Resigned On: June 27, 2014
    STERRY, Emma Michelle
    Appointed On: March 30, 2001
    Occupation: N/A
    Role: secretary
    Address: 33 Langton Way, Egham, Surrey, TW20 8DS
    Resigned On: November 1, 2012
    STEWARD, Mandy Jayne
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: secretary
    Address: The Mille 1000, Great West Road, Brentford, Middlesex, TW8 9DW
    Resigned On: July 23, 2015
    STREETS, Andrew David
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: secretary
    Address: Wentwood House, Carr Lane, Hebden Bridge, West Yorkshire, HX7 8NR, United Kingdom
    Resigned On: November 30, 2016
    VOUSDEN, Michael John
    Appointed On: February 5, 1996
    Occupation: N/A
    Role: secretary
    Address: 12 Robinhood Lane, Winnersh, Berkshire, RG41 5LX
    Resigned On: March 30, 2001
    ALCANTARA, Carlos Thomas
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: 3 Embarcadero West 337, Oakland, California 94607, Usa, FOREIGN
    Resigned On: June 30, 1999
    ANGELETTE, Benjamin Joseph
    Appointed On: June 24, 2020
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: January 24, 2022
    BAUERSFELD, Michael Kevin
    Appointed On: November 14, 2014
    Occupation: N/A
    Role: director
    Address: 44, Old Ridgebury Road, Danbury 06810, Conneticut, Usa
    Resigned On: June 30, 2015
    BEATTIE, John
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: director
    Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom
    Resigned On: February 16, 2016
    BERRY, Christopher
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: director
    Address: 5 Saddleback Close, Worsley, Manchester, Lancashire, M28 1UU, United Kingdom
    Resigned On: January 28, 2019
    BOLT, James Andrew
    Appointed On: January 22, 2012
    Occupation: N/A
    Role: director
    Address: 44, Old Ridgebury Road, Suite 300, Danbury, Ct 06810, Usa
    Resigned On: November 14, 2014
    BOSS, Emily Kellum, Mrs.
    Appointed On: January 28, 2019
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: June 24, 2020
    BOWEN, Richard Jay
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 61 High Rock Road, Sandy Hook, Connecticut 06482, FOREIGN, Usa
    Resigned On: November 30, 1995
    CLAUDON, Marielle
    Appointed On: January 2, 2019
    Occupation: N/A
    Role: director
    Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, England
    Resigned On: January 28, 2019
    CONNOLLY, Michael Joseph
    Appointed On: November 5, 2010
    Occupation: N/A
    Role: director
    Address: The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9HH
    Resigned On: January 22, 2012
    CONNOLLY, Michael Joseph
    Appointed On: April 1, 2001
    Occupation: N/A
    Role: director
    Address: 400 Live Oak Drive, Danville, California 94506, Usa
    Resigned On: April 17, 2009
    COSTELLO, Michael
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: 3721, Crawford Avenue, Miami, Florida 33133, Usa
    Resigned On: November 4, 2010
    DEGES, John Alfred
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Foxglove Close, Wokingham, Berkshire, RG11 2NF
    Resigned On: March 5, 1999
    DOHERTY, Ian John Victor
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom
    Resigned On: March 31, 2016
    DRABIK, John Joseph
    Appointed On: June 24, 2020
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: January 24, 2022
    FAGRE, Nathan
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: director
    Address: 3001, Deming Way, Middleton, Wisconsin, 53562, Usa
    Resigned On: February 16, 2016
    GOODMAN, Benjamin Gordon
    Appointed On: January 2, 2019
    Occupation: N/A
    Role: director
    Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, England
    Resigned On: January 28, 2019
    GORMAN, Timothy William
    Appointed On: January 28, 2019
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: June 24, 2020
    GRACIE, James Scott
    Appointed On: March 18, 1996
    Occupation: N/A
    Role: director
    Address: 10 Strawberry Ridge Road, Ridgefield, Connecticut 06877, Usa
    Resigned On: June 30, 1999
    HAGLUND, Mark Edward
    Appointed On: February 5, 1996
    Occupation: N/A
    Role: director
    Address: 10 Rabbit Lane, New Milford, Conneticut, 06776, Usa
    Resigned On: June 30, 1999
    KIM, Hannah Hyunjin
    Appointed On: June 24, 2020
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: July 23, 2021
    KLEIN, Michael John Peter
    Appointed On: May 21, 2014
    Occupation: N/A
    Role: director
    Address: 44, Old Ridgebury Road, Suite 300, Danbury, CT 06810, Usa
    Resigned On: May 21, 2015
    KRUEGER, Anja
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: director
    Address: Am Feldgarten 5, 61462 Konigstein, Germany
    Resigned On: January 2, 2019
    LAVIGNE, Mark S
    Appointed On: January 28, 2019
    Occupation: N/A
    Role: director
    Address: Sword House, Totteridge Road, High Wycombe, HP13 6DG, England
    Resigned On: June 24, 2020
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    medium
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    ENERGIZER AUTO UK LIMITED
    Company Number
    02362589
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 17, 2026
    Next Due
    March 31, 2027
    Next Made Up To
    March 17, 2027
    Overdue
    No
    Date Of Creation
    March 17, 1989
    ETag
    6178c01569c529908f603d0b7ead29f74b05264e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 17, 2016
    Previous Company Names
    Ceased On
    November 13, 2019
    Effective From
    November 23, 2010
    Name
    ARMORED AUTO UK LIMITED
    Ceased On
    November 23, 2010
    Effective From
    March 12, 2008
    Name
    CLOROX EUROPE LIMITED
    Ceased On
    March 12, 2008
    Effective From
    January 26, 2000
    Name
    CLOROX CAR CARE LIMITED
    Ceased On
    January 26, 2000
    Effective From
    May 10, 1995
    Name
    FIRST BRANDS EUROPE LIMITED
    Ceased On
    May 10, 1995
    Effective From
    April 19, 1989
    Name
    STP (EUROPE) LIMITED
    Ceased On
    April 19, 1989
    Effective From
    March 17, 1989
    Name
    DONPAD LIMITED
    Registered Office Address
    Address Line 1
    Sword House
    Address Line 2
    Totteridge Road
    country
    England
    Locality
    High Wycombe
    Post Code
    HP13 6DG
    Type
    ltd

    You May Also Be Interested In

    Apollo Chemicals LTD Verified listing

    • Apollo Chemicals, Amington Industrial Estate, Tamworth, B77 4DS
    • Tamworth
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Carbon Activated LTD Verified listing

    • C G & D Heal LTD, Old Gloucester Road, Bristol, BS35 3LQ
    • South Gloucestershire
    • Manufacture of other chemical products n.e.c.
    • Broker, Dealer

    Feedwater Limited Verified listing

    • Feedwater Limited, Tarran Way West, Moreton, Wirral, CH46 4TU
    • Wirral
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Archem PRS LTD Verified listing

    • Archem P R S LTD, Manchester Road, Ashton-under-lyne, OL5 9AY
    • Tameside
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Wykamol Group LTD Verified listing

    • Wykamol Group, Boran Court, Burnley, BB11 5TH
    • Burnley
    • Manufacture of other chemical products n.e.c., Electrical installation
    • Carrier, Broker, Dealer

    Master Chemical Europe LTD Verified listing

    • 33 Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8NZ
    • Mid Suffolk
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link