EVERLONG FASTENERS LTD
BRISTOL DIO CORPORATION LTD

Hellopages » Bristol » Bristol, City of » BS1 1TG

Company number 06827072
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address OFFICE 1 THE STOCK EXCHANGE, 34 ST NICHOLAS STREET, BRISTOL, AVON, UNITED KINGDOM, BS1 1TG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-15 ; Appointment of Mr James Chrles Mccaffer as a director on 4 December 2016; Registered office address changed from Office 7 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG to Office 1 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG on 4 July 2016. The most likely internet sites of EVERLONG FASTENERS LTD are www.everlongfasteners.co.uk, and www.everlong-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Everlong Fasteners Ltd is a Private Limited Company. The company registration number is 06827072. Everlong Fasteners Ltd has been working since 23 February 2009. The present status of the company is Active. The registered address of Everlong Fasteners Ltd is Office 1 The Stock Exchange 34 St Nicholas Street Bristol Avon United Kingdom Bs1 1tg. . FORSTER, Iain Graham is a Director of the company. MCCAFFER, James Chrles is a Director of the company. Secretary FORSTER, Claire has been resigned. Secretary MISTRY, Manisha has been resigned. Director FORSTER, Iain Graham has been resigned. Director FORSTER, Iain Graham has been resigned. Director FORSTER, Iain Graham has been resigned. Director FORSTER, Iain Graham has been resigned. Director MISTRY, Binoy has been resigned. Director MISTRY, Manisha has been resigned. Director NANDRA, Anoupvir Singh has been resigned. Director NANDRA, Anoupvir Singh has been resigned. Director NANDRA, Sharon Kaur has been resigned. Director ROBSON, Grant John has been resigned. Director ROBSON, Grant has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
FORSTER, Iain Graham
Appointed Date: 30 November 2015
47 years old

Director
MCCAFFER, James Chrles
Appointed Date: 04 December 2016
65 years old

Resigned Directors

Secretary
FORSTER, Claire
Resigned: 31 March 2011
Appointed Date: 23 February 2009

Secretary
MISTRY, Manisha
Resigned: 07 December 2012
Appointed Date: 31 March 2011

Director
FORSTER, Iain Graham
Resigned: 19 May 2016
Appointed Date: 30 November 2015
47 years old

Director
FORSTER, Iain Graham
Resigned: 17 April 2015
Appointed Date: 24 March 2015
47 years old

Director
FORSTER, Iain Graham
Resigned: 24 March 2015
Appointed Date: 01 October 2009
47 years old

Director
FORSTER, Iain Graham
Resigned: 06 January 2015
Appointed Date: 23 February 2009
47 years old

Director
MISTRY, Binoy
Resigned: 07 December 2012
Appointed Date: 22 February 2010
46 years old

Director
MISTRY, Manisha
Resigned: 07 December 2012
Appointed Date: 31 March 2011
47 years old

Director
NANDRA, Anoupvir Singh
Resigned: 07 December 2012
Appointed Date: 31 March 2011
47 years old

Director
NANDRA, Anoupvir Singh
Resigned: 23 February 2010
Appointed Date: 25 February 2009
47 years old

Director
NANDRA, Sharon Kaur
Resigned: 07 December 2012
Appointed Date: 31 March 2011
43 years old

Director
ROBSON, Grant John
Resigned: 30 November 2015
Appointed Date: 24 March 2015
59 years old

Director
ROBSON, Grant
Resigned: 14 March 2015
Appointed Date: 06 January 2015
59 years old

EVERLONG FASTENERS LTD Events

17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15

16 Dec 2016
Appointment of Mr James Chrles Mccaffer as a director on 4 December 2016
04 Jul 2016
Registered office address changed from Office 7 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG to Office 1 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG on 4 July 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

19 May 2016
Termination of appointment of Iain Graham Forster as a director on 19 May 2016
...
... and 53 more events
24 Feb 2010
Appointment of Mr Binoy Mistry as a director
01 Oct 2009
Registered office changed on 01/10/2009 from, 2ND floor 145-157 st john street, london, EC1V 4PY, united kingdom
17 Jul 2009
Particulars of a mortgage or charge / charge no: 1
26 Feb 2009
Director appointed anoupvir singh nandra
23 Feb 2009
Incorporation

EVERLONG FASTENERS LTD Charges

15 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…