SMART FIBRES LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9BG
Company number 03563533
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address SMART FIBRES LIMITED, BRANTS BRIDGE, BRACKNELL, BERKSHIRE, RG12 9BG
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 11 February 2016 GBP 5,175,659 ; Second filing of a statement of capital following an allotment of shares on 15 June 2015 GBP 4,195,659 ; Appointment of Paw Consulting Ltd as a secretary on 1 September 2016. The most likely internet sites of SMART FIBRES LIMITED are www.smartfibres.co.uk, and www.smart-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bagshot Rail Station is 4 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.5 miles; to Ash Vale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Fibres Limited is a Private Limited Company. The company registration number is 03563533. Smart Fibres Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Smart Fibres Limited is Smart Fibres Limited Brants Bridge Bracknell Berkshire Rg12 9bg. . PAW CONSULTING LTD is a Secretary of the company. FLEMING, Michael John is a Director of the company. STAVELEY, Christopher Barry is a Director of the company. FAB MANAGEMENT GMBH is a Director of the company. LRS GMBH is a Director of the company. Secretary BUTCHER, Richard Leighton has been resigned. Secretary JASINSKI, John Paul has been resigned. Secretary JASINSKI, John Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Heddwyn Lewis has been resigned. Director FROMMER, Norbert, Dr has been resigned. Director KERTH, Scott Anthony has been resigned. Director KNAPP, Robert Simon has been resigned. Director MAGNUSSEN, Hendrik has been resigned. Director MELROSE, Angus John has been resigned. Director ROBERTS, Richard Damon Goodman has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PAW CONSULTING LTD
Appointed Date: 01 September 2016

Director
FLEMING, Michael John
Appointed Date: 17 February 2016
67 years old

Director
STAVELEY, Christopher Barry
Appointed Date: 09 September 2002
60 years old

Director
FAB MANAGEMENT GMBH
Appointed Date: 08 June 2016

Director
LRS GMBH
Appointed Date: 30 March 2016

Resigned Directors

Secretary
BUTCHER, Richard Leighton
Resigned: 06 May 2009
Appointed Date: 14 May 1998

Secretary
JASINSKI, John Paul
Resigned: 29 June 2014
Appointed Date: 06 May 2009

Secretary
JASINSKI, John Paul
Resigned: 29 June 2014
Appointed Date: 01 April 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
DAVIES, Heddwyn Lewis
Resigned: 08 August 2001
Appointed Date: 26 January 2000
73 years old

Director
FROMMER, Norbert, Dr
Resigned: 14 May 2006
Appointed Date: 12 June 1999
67 years old

Director
KERTH, Scott Anthony
Resigned: 28 June 2002
Appointed Date: 08 August 2001
62 years old

Director
KNAPP, Robert Simon
Resigned: 13 October 2002
Appointed Date: 08 August 2001
71 years old

Director
MAGNUSSEN, Hendrik
Resigned: 08 June 2016
Appointed Date: 30 March 2016
41 years old

Director
MELROSE, Angus John
Resigned: 26 August 2015
Appointed Date: 14 May 1998
75 years old

Director
ROBERTS, Richard Damon Goodman
Resigned: 11 October 2002
Appointed Date: 14 May 1998
74 years old

SMART FIBRES LIMITED Events

03 Oct 2016
Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,175,659

03 Oct 2016
Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,195,659

01 Sep 2016
Appointment of Paw Consulting Ltd as a secretary on 1 September 2016
01 Sep 2016
Satisfaction of charge 2 in full
01 Sep 2016
Satisfaction of charge 3 in full
...
... and 130 more events
20 May 1999
Return made up to 14/05/99; full list of members
06 Oct 1998
Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000
14 Jul 1998
Accounting reference date shortened from 31/05/99 to 31/03/99
19 May 1998
Secretary resigned
14 May 1998
Incorporation

SMART FIBRES LIMITED Charges

12 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied on 1 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Deed of charge over credit balances
Delivered: 19 July 2011
Status: Satisfied on 1 September 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 May 2011
Rent deposit deed
Delivered: 13 May 2011
Status: Satisfied on 25 January 2016
Persons entitled: Tyco Electronics UK LTD
Description: Deposit of £25,000 plus vat and interest see image for full…