BINDER FASTENER SYSTEMS (U.K.) LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1LB

Company number 02653396
Status Active
Incorporation Date 11 October 1991
Company Type Private Limited Company
Address UNIT 16A JOHN BRADSHAW COURT, ALEXANDRIA WAY, CONGLETON, CHESHIRE, CW12 1LB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Director's details changed for Mr David Antrobus on 20 July 2016; Secretary's details changed for David Antrobus on 20 July 2016. The most likely internet sites of BINDER FASTENER SYSTEMS (U.K.) LIMITED are www.binderfastenersystemsuk.co.uk, and www.binder-fastener-systems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Goostrey Rail Station is 5.6 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 7.2 miles; to Prestbury Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Binder Fastener Systems U K Limited is a Private Limited Company. The company registration number is 02653396. Binder Fastener Systems U K Limited has been working since 11 October 1991. The present status of the company is Active. The registered address of Binder Fastener Systems U K Limited is Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire Cw12 1lb. . ANTROBUS, David is a Secretary of the company. ANTROBUS, David is a Director of the company. HAFNER, Claus-Peter is a Director of the company. Secretary BOND, David Neil has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SMITH, Janet Camelia has been resigned. Secretary TUNSTALL, Peter John Grant has been resigned. Director BOND, David Neil has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director NILSSON, Gunnar has been resigned. Director SCHULTE, Axel, Dr Ing has been resigned. Director TUNSTALL, Peter John Grant has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
ANTROBUS, David
Appointed Date: 16 January 2006

Director
ANTROBUS, David
Appointed Date: 21 October 2009
57 years old

Director
HAFNER, Claus-Peter
Appointed Date: 01 May 2016
69 years old

Resigned Directors

Secretary
BOND, David Neil
Resigned: 11 October 2002
Appointed Date: 06 December 1991

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 06 December 1991
Appointed Date: 11 October 1991

Secretary
SMITH, Janet Camelia
Resigned: 12 February 2004
Appointed Date: 11 October 2002

Secretary
TUNSTALL, Peter John Grant
Resigned: 16 January 2006
Appointed Date: 01 February 2004

Director
BOND, David Neil
Resigned: 11 October 2002
Appointed Date: 06 December 1991
82 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 06 December 1991
Appointed Date: 11 October 1991
34 years old

Director
NILSSON, Gunnar
Resigned: 21 October 2009
Appointed Date: 11 April 2006
73 years old

Director
SCHULTE, Axel, Dr Ing
Resigned: 21 October 2009
Appointed Date: 06 December 1991
80 years old

Director
TUNSTALL, Peter John Grant
Resigned: 16 January 2006
Appointed Date: 01 April 2003
55 years old

Persons With Significant Control

Dr. Axel Reinhold Schulte
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BINDER FASTENER SYSTEMS (U.K.) LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Jul 2016
Director's details changed for Mr David Antrobus on 20 July 2016
20 Jul 2016
Secretary's details changed for David Antrobus on 20 July 2016
14 Jun 2016
Accounts for a small company made up to 31 December 2015
27 May 2016
Appointment of Mr Claus-Peter Hafner as a director on 1 May 2016
...
... and 67 more events
16 Jan 1992
Director resigned;new director appointed

16 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1992
Company name changed trickwood LIMITED\certificate issued on 07/01/92
13 Dec 1991
Registered office changed on 13/12/91 from: 120 east road london N1 6AA

11 Oct 1991
Incorporation