FINE TUBES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE4 9JQ

Company number 00381159
Status Active
Incorporation Date 16 June 1943
Company Type Private Limited Company
Address 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Second filing for the termination of Kathryn Ethel Sena as a secretary; Second filing for the appointment of Joy Atwell as a secretary; Termination of appointment of Kathryn Sena as a secretary on 11 January 2016 ANNOTATION Clarification a second filed TM02 was registered on 02/03/2017 . The most likely internet sites of FINE TUBES LIMITED are www.finetubes.co.uk, and www.fine-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. Fine Tubes Limited is a Private Limited Company. The company registration number is 00381159. Fine Tubes Limited has been working since 16 June 1943. The present status of the company is Active. The registered address of Fine Tubes Limited is 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. BLATCHFORD, David is a Director of the company. COLEY, David Bruce is a Director of the company. SPERANZA, Emanuela is a Director of the company. Secretary DAUDJEE, Hatimali Tayabali has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary DAVIS, Marshall Christopher has been resigned. Secretary EBURNE, Timothy has been resigned. Secretary FERRY, Megan A has been resigned. Secretary JOHNSON, Roger William has been resigned. Secretary MAXA, Graham has been resigned. Secretary OKONOW, Dale has been resigned. Secretary SENA, Kathryn has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director DAUDJEE, Hatimali Tayabali has been resigned. Director DAY, Ronen has been resigned. Director EBURNE, Timothy has been resigned. Director GOULD, Peter Graham has been resigned. Director GRANT, William Kinell has been resigned. Director HENNING, Anthony Richard has been resigned. Director HOWLEY, Andrew Michael has been resigned. Director JOHNSON, Roger William has been resigned. Director KAROL, Steven Edward has been resigned. Director KELLY, Paul Edward has been resigned. Director KIERNAN, Peter Joseph has been resigned. Director MORRASH, John Michael has been resigned. Director OKONOW, Dale has been resigned. Director SANDOR, Thomas Laszlo has been resigned. Director STAM, Jeffrey Hendrik has been resigned. Director WARDEN, William Gray has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 07 May 2015

Director
BLATCHFORD, David
Appointed Date: 07 May 2015
66 years old

Director
COLEY, David Bruce
Appointed Date: 07 May 2015
59 years old

Director
SPERANZA, Emanuela
Appointed Date: 07 May 2015
56 years old

Resigned Directors

Secretary
DAUDJEE, Hatimali Tayabali
Resigned: 30 June 1995

Secretary
DAVIES, David Huw
Resigned: 12 October 2004
Appointed Date: 29 November 2001

Secretary
DAVIS, Marshall Christopher
Resigned: 01 October 2013
Appointed Date: 12 October 2004

Secretary
EBURNE, Timothy
Resigned: 30 October 2013
Appointed Date: 11 September 2012

Secretary
FERRY, Megan A
Resigned: 11 September 2012
Appointed Date: 29 April 2008

Secretary
JOHNSON, Roger William
Resigned: 29 November 2001
Appointed Date: 30 June 1995

Secretary
MAXA, Graham
Resigned: 07 May 2015
Appointed Date: 30 October 2013

Secretary
OKONOW, Dale
Resigned: 30 October 2013
Appointed Date: 11 September 2012

Secretary
SENA, Kathryn
Resigned: 11 January 2017
Appointed Date: 07 May 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 07 May 2015
Appointed Date: 11 September 2012

Director
DAUDJEE, Hatimali Tayabali
Resigned: 30 June 1995
95 years old

Director
DAY, Ronen
Resigned: 07 May 2015
Appointed Date: 23 November 2004
69 years old

Director
EBURNE, Timothy
Resigned: 07 May 2015
Appointed Date: 30 October 2013
81 years old

Director
GOULD, Peter Graham
Resigned: 11 September 2012
Appointed Date: 29 November 2001
74 years old

Director
GRANT, William Kinell
Resigned: 18 May 2000
Appointed Date: 30 August 1996
83 years old

Director
HENNING, Anthony Richard
Resigned: 31 December 1991
99 years old

Director
HOWLEY, Andrew Michael
Resigned: 29 November 2001
Appointed Date: 18 May 2000
71 years old

Director
JOHNSON, Roger William
Resigned: 27 March 2006
Appointed Date: 30 June 1995
83 years old

Director
KAROL, Steven Edward
Resigned: 07 May 2015
Appointed Date: 11 September 2012
71 years old

Director
KELLY, Paul Edward
Resigned: 23 May 1995
Appointed Date: 27 December 1991
77 years old

Director
KIERNAN, Peter Joseph
Resigned: 20 October 1995
Appointed Date: 27 December 1991
86 years old

Director
MORRASH, John Michael
Resigned: 11 September 2012
Appointed Date: 29 November 2001
70 years old

Director
OKONOW, Dale
Resigned: 07 May 2015
Appointed Date: 30 October 2013
68 years old

Director
SANDOR, Thomas Laszlo
Resigned: 01 November 1999
Appointed Date: 20 October 1995
83 years old

Director
STAM, Jeffrey Hendrik
Resigned: 15 October 2004
Appointed Date: 29 November 2001
71 years old

Director
WARDEN, William Gray
Resigned: 11 September 2012
Appointed Date: 20 October 1995
68 years old

Persons With Significant Control

Tubes Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINE TUBES LIMITED Events

02 Mar 2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
16 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
18 Jan 2017
Termination of appointment of Kathryn Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 02/03/2017

18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 16/02/2017.

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 145 more events
05 Nov 1987
Return made up to 31/10/87; full list of members

17 Nov 1986
Full accounts made up to 31 December 1985

17 Nov 1986
Return made up to 31/10/86; full list of members

16 Jun 1943
Certificate of incorporation
16 Jun 1943
Incorporation

FINE TUBES LIMITED Charges

29 January 2015
Charge code 0038 1159 0007
Delivered: 11 February 2015
Status: Satisfied on 8 May 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Land at plymbridge road estover plymouth title number…
11 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: F/H land at plymbridge road, estover, plymouth t/no…
11 September 2012
Collateral assignment of rights under purchase agreements created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: A security interest in all rights and remedies with respect…
11 September 2012
Credit agreement (term loan, guarantee and security agreement) created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: A security interest in and lien upon all of its property…
11 September 2012
Composite guarantee and debenture
Delivered: 15 September 2012
Status: Satisfied on 8 May 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Land at plymbridge road, estover, plymouth t/no DN614766;…
11 August 1969
Mortgage
Delivered: 29 August 1969
Status: Satisfied on 25 October 2002
Persons entitled: Midland Bank LTD
Description: Factory with offices in 6.87 acres of land known as estover…
12 February 1964
Charge
Delivered: 21 February 1964
Status: Satisfied on 10 October 2002
Persons entitled: Midland Bank LTD
Description: Undertaking and all property present and future including…