APLIX FASTENERS U.K. LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2ZX

Company number 01891774
Status Active
Incorporation Date 4 March 1985
Company Type Private Limited Company
Address 4 SOUTH SUFFOLK BUSINESS CENTRE, ALEXANDRA ROAD, SUDBURY, SUFFOLK, CO10 2ZX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Caine Lee Folkes Miller as a director on 29 February 2016. The most likely internet sites of APLIX FASTENERS U.K. LIMITED are www.aplixfastenersuk.co.uk, and www.aplix-fasteners-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles; to Colchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aplix Fasteners U K Limited is a Private Limited Company. The company registration number is 01891774. Aplix Fasteners U K Limited has been working since 04 March 1985. The present status of the company is Active. The registered address of Aplix Fasteners U K Limited is 4 South Suffolk Business Centre Alexandra Road Sudbury Suffolk Co10 2zx. . BILLARANT, Fabrice is a Director of the company. FOLKES-MILLER, Melanie is a Director of the company. PELLETIER, Sandrine is a Director of the company. Secretary BROOKS, Rosemary Jane has been resigned. Secretary FILBY, Thomas Peter has been resigned. Secretary FOLKES MILLER, Caine Lee has been resigned. Director BILLARANT, Jean Phillipe has been resigned. Director BILLARANT, Patrick Jean Andre has been resigned. Director BROOKS, Robert Edmund has been resigned. Director FOLKES MILLER, Caine Lee has been resigned. Director GOGGIN, Alan has been resigned. Director WOOD, Philip Malcolm has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BILLARANT, Fabrice
Appointed Date: 31 August 2012
60 years old

Director
FOLKES-MILLER, Melanie
Appointed Date: 29 February 2016
53 years old

Director
PELLETIER, Sandrine
Appointed Date: 31 August 2012
60 years old

Resigned Directors

Secretary
BROOKS, Rosemary Jane
Resigned: 31 December 1997

Secretary
FILBY, Thomas Peter
Resigned: 19 September 2002
Appointed Date: 31 December 1997

Secretary
FOLKES MILLER, Caine Lee
Resigned: 29 February 2016
Appointed Date: 19 September 2002

Director
BILLARANT, Jean Phillipe
Resigned: 31 August 2012
Appointed Date: 08 August 1991
83 years old

Director
BILLARANT, Patrick Jean Andre
Resigned: 31 August 2012
Appointed Date: 31 December 1997
82 years old

Director
BROOKS, Robert Edmund
Resigned: 30 November 2000
73 years old

Director
FOLKES MILLER, Caine Lee
Resigned: 29 February 2016
Appointed Date: 01 March 2007
51 years old

Director
GOGGIN, Alan
Resigned: 20 December 1994
77 years old

Director
WOOD, Philip Malcolm
Resigned: 22 May 1996
77 years old

APLIX FASTENERS U.K. LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Accounts for a small company made up to 31 December 2015
11 Mar 2016
Termination of appointment of Caine Lee Folkes Miller as a director on 29 February 2016
11 Mar 2016
Termination of appointment of Caine Lee Folkes Miller as a secretary on 29 February 2016
10 Mar 2016
Appointment of Mrs Melanie Folkes-Miller as a director on 29 February 2016
...
... and 95 more events
26 Mar 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Registered office changed on 27/01/87 from: 75 further street assington colchester essex

31 Dec 1986
Return made up to 31/12/85; full list of members

31 Dec 1986
New director appointed

APLIX FASTENERS U.K. LIMITED Charges

2 June 1989
Mortgage debenture
Delivered: 9 June 1989
Status: Satisfied on 10 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…