FIBRECO LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2UP

Company number 02943771
Status Active
Incorporation Date 29 June 1994
Company Type Private Limited Company
Address 11 BILTON ROAD, CHELMSFORD, ESSEX, CM1 2UP
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 55,555 ; Satisfaction of charge 1 in full. The most likely internet sites of FIBRECO LIMITED are www.fibreco.co.uk, and www.fibreco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Fibreco Limited is a Private Limited Company. The company registration number is 02943771. Fibreco Limited has been working since 29 June 1994. The present status of the company is Active. The registered address of Fibreco Limited is 11 Bilton Road Chelmsford Essex Cm1 2up. . BERNSTEIN, Daniel is a Director of the company. DUNN, Colin Wallace is a Director of the company. MARTIN, Scott Alan is a Director of the company. Secretary DAISLEY, Wendy Carolyn has been resigned. Secretary MANSELL, Peter George has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAISLEY, John Brian has been resigned. Director DAISLEY, Wendy Carolyn has been resigned. Director MANSELL, Peter George has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
BERNSTEIN, Daniel
Appointed Date: 31 July 2012
71 years old

Director
DUNN, Colin Wallace
Appointed Date: 31 July 2012
81 years old

Director
MARTIN, Scott Alan
Appointed Date: 31 July 2012
50 years old

Resigned Directors

Secretary
DAISLEY, Wendy Carolyn
Resigned: 10 May 1996
Appointed Date: 29 June 1994

Secretary
MANSELL, Peter George
Resigned: 31 July 2012
Appointed Date: 10 May 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 June 1994
Appointed Date: 29 June 1994

Director
DAISLEY, John Brian
Resigned: 31 July 2012
Appointed Date: 29 June 1994
71 years old

Director
DAISLEY, Wendy Carolyn
Resigned: 31 July 2012
Appointed Date: 02 January 1996
67 years old

Director
MANSELL, Peter George
Resigned: 10 May 1996
Appointed Date: 02 January 1996
93 years old

FIBRECO LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 55,555

06 Jan 2016
Satisfaction of charge 1 in full
06 Jan 2016
Satisfaction of charge 029437710002 in full
13 Nov 2015
Accounts for a small company made up to 31 December 2014
...
... and 73 more events
10 Jul 1995
Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 10/07/95

11 Jul 1994
Ad 05/07/94--------- £ si 998@1=998 £ ic 2/1000

11 Jul 1994
Accounting reference date notified as 30/06

03 Jul 1994
Secretary resigned

29 Jun 1994
Incorporation

FIBRECO LIMITED Charges

12 November 2013
Charge code 0294 3771 0002
Delivered: 13 November 2013
Status: Satisfied on 6 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Satisfied on 6 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 12 flitch industrial estate great…