EUROPEAN FRICTION INDUSTRIES LIMITED
BRISLINGTON

Hellopages » Bristol » Bristol, City of » BS4 5NZ
Company number 02002865
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 6/7 BONVILLE ROAD, BRISLINGTON, BRISTOL, BS4 5NZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of EUROPEAN FRICTION INDUSTRIES LIMITED are www.europeanfrictionindustries.co.uk, and www.european-friction-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. European Friction Industries Limited is a Private Limited Company. The company registration number is 02002865. European Friction Industries Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of European Friction Industries Limited is Enterprise House 6 7 Bonville Road Brislington Bristol Bs4 5nz. . LAWSON, Lucy is a Director of the company. PRIDEAUX, Tony Delwyn is a Director of the company. Secretary MARTIN, Leigh Kevin has been resigned. Secretary PRIDEAUX, Tony Delwyn has been resigned. Secretary STEPHENS, Janet Elizabeth has been resigned. Director ELLIS, Keith Robert John, Dr has been resigned. Director FREEMAN, Andrew Charles has been resigned. Director GARVEY, Alan has been resigned. Director GORTON, Philip Robert has been resigned. Director HALL, Brian Keith has been resigned. Director HOLLISTER, Brian George has been resigned. Director HOWE, James Rodney has been resigned. Director MAPPERSON, Christopher Alan has been resigned. Director MARTIN, Leigh Kevin has been resigned. Director POTHECARY, Peter John has been resigned. Director PURNELL, Harold James has been resigned. Director SELBY, Kenneth, Sir has been resigned. Director STEPHENS, Janet Elizabeth has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
LAWSON, Lucy
Appointed Date: 01 April 2014
47 years old

Director
PRIDEAUX, Tony Delwyn
Appointed Date: 01 April 2014
71 years old

Resigned Directors

Secretary
MARTIN, Leigh Kevin
Resigned: 10 January 2003
Appointed Date: 15 December 1999

Secretary
PRIDEAUX, Tony Delwyn
Resigned: 31 March 2014
Appointed Date: 13 January 2003

Secretary
STEPHENS, Janet Elizabeth
Resigned: 15 December 1999

Director
ELLIS, Keith Robert John, Dr
Resigned: 19 December 2002
Appointed Date: 13 December 1995
62 years old

Director
FREEMAN, Andrew Charles
Resigned: 31 March 2014
Appointed Date: 03 October 2001
75 years old

Director
GARVEY, Alan
Resigned: 15 August 2001
Appointed Date: 13 December 1995
81 years old

Director
GORTON, Philip Robert
Resigned: 19 December 2002
66 years old

Director
HALL, Brian Keith
Resigned: 03 October 2001
Appointed Date: 16 March 1994
80 years old

Director
HOLLISTER, Brian George
Resigned: 19 December 2002
96 years old

Director
HOWE, James Rodney
Resigned: 02 December 1992
82 years old

Director
MAPPERSON, Christopher Alan
Resigned: 19 December 2002
73 years old

Director
MARTIN, Leigh Kevin
Resigned: 10 January 2003
Appointed Date: 15 December 1999
60 years old

Director
POTHECARY, Peter John
Resigned: 19 December 2002
89 years old

Director
PURNELL, Harold James
Resigned: 05 September 1990
94 years old

Director
SELBY, Kenneth, Sir
Resigned: 09 November 1992
112 years old

Director
STEPHENS, Janet Elizabeth
Resigned: 19 December 2002
Appointed Date: 16 June 1993
86 years old

Persons With Significant Control

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

EUROPEAN FRICTION INDUSTRIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Full accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

24 Nov 2015
Statement by Directors
29 Oct 2015
Statement of capital on 29 October 2015
  • GBP 1,000.00

...
... and 115 more events
20 May 1987
Memorandum and Articles of Association
16 Feb 1987
New director appointed

28 Jan 1987
Particulars of mortgage/charge

17 Oct 1986
Secretary resigned;new secretary appointed

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

EUROPEAN FRICTION INDUSTRIES LIMITED Charges

4 March 2003
Debenture
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
A credit agreement
Delivered: 25 March 1993
Status: Satisfied on 9 October 2001
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
1 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 5 November 2010
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of emery road, brislington…
1 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 5 November 2010
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east side of bonville road…
29 February 1988
Legal charge
Delivered: 5 March 1988
Status: Satisfied on 16 November 1990
Persons entitled: The County Council of Avon
Description: All the. Undertaking and all property and assets present…
19 January 1987
Debenture
Delivered: 28 January 1987
Status: Satisfied on 5 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…