FIBRE TECHNOLOGIES LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LS

Company number 02575953
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address 29 WELLINGTON BUSINESS PARK, DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 22 January 2017 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of FIBRE TECHNOLOGIES LIMITED are www.fibretechnologies.co.uk, and www.fibre-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Bracknell Rail Station is 4.3 miles; to Bagshot Rail Station is 5.6 miles; to Ash Vale Rail Station is 7.7 miles; to Ash Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibre Technologies Limited is a Private Limited Company. The company registration number is 02575953. Fibre Technologies Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Fibre Technologies Limited is 29 Wellington Business Park Dukes Ride Crowthorne Berkshire Rg45 6ls. . COCK, Michael Warwick is a Director of the company. HUNT, Ian Joseph is a Director of the company. TAYLOR, David Charles is a Director of the company. Secretary CANN, Frances Anne has been resigned. Secretary COCK, Michael Warwick has been resigned. Secretary COOMBES, Shirley Pamela has been resigned. Secretary COOMBES, Shirley Pamela has been resigned. Director CANN, Frances Anne has been resigned. Director COOMBES, Phillip John has been resigned. Director COOMBES, Shirley Pamela has been resigned. Director DE VILLE, Alan has been resigned. Director PSARSON, John Anthony has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
COCK, Michael Warwick
Appointed Date: 04 December 2006
59 years old

Director
HUNT, Ian Joseph
Appointed Date: 01 June 2002
52 years old

Director
TAYLOR, David Charles
Appointed Date: 08 December 2010
68 years old

Resigned Directors

Secretary
CANN, Frances Anne
Resigned: 24 May 2005
Appointed Date: 11 January 2004

Secretary
COCK, Michael Warwick
Resigned: 01 October 2015
Appointed Date: 04 December 2006

Secretary
COOMBES, Shirley Pamela
Resigned: 04 December 2006
Appointed Date: 24 May 2005

Secretary
COOMBES, Shirley Pamela
Resigned: 11 February 2004

Director
CANN, Frances Anne
Resigned: 24 May 2005
Appointed Date: 18 March 2005
63 years old

Director
COOMBES, Phillip John
Resigned: 02 April 2008
73 years old

Director
COOMBES, Shirley Pamela
Resigned: 02 April 2008
73 years old

Director
DE VILLE, Alan
Resigned: 01 March 2004
Appointed Date: 01 February 1993
81 years old

Director
PSARSON, John Anthony
Resigned: 01 July 1993
63 years old

Persons With Significant Control

Fibre Technologies Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIBRE TECHNOLOGIES LIMITED Events

20 Feb 2017
Accounts for a small company made up to 31 May 2016
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
03 Mar 2016
Accounts for a small company made up to 31 May 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 65

12 Oct 2015
Termination of appointment of Michael Warwick Cock as a secretary on 1 October 2015
...
... and 100 more events
17 Mar 1991
Accounting reference date notified as 31/03

12 Mar 1991
Registered office changed on 12/03/91 from: 372 old street london EC1V 9LT

12 Mar 1991
Secretary resigned;new secretary appointed

12 Mar 1991
Director resigned;new director appointed

22 Jan 1991
Incorporation

FIBRE TECHNOLOGIES LIMITED Charges

3 April 2013
Legal mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 29 wellington business park dukes ride crowthorne…
8 September 2010
Legal assignment
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 September 2006
Floating charge (all assets)
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 October 2005
Legal mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 29 wellington business park dukes…
3 October 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 9 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H unit 29 phase 3 wellington business park crowthorne…
31 July 1998
Mortgage debenture
Delivered: 20 August 1998
Status: Satisfied on 9 November 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
18 March 1991
Fixed and floating charge
Delivered: 20 March 1991
Status: Satisfied on 5 August 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…