SAURER FIBREVISION LIMITED
MACCLESFIELD OERLIKON FIBREVISION LIMITED FIBREVISION LIMITED

Hellopages » Cheshire » Cheshire East » SK11 0LR
Company number 03665668
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address HEATHER CLOSE, LYME GREEN BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK11 0LR
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 48.48 . The most likely internet sites of SAURER FIBREVISION LIMITED are www.saurerfibrevision.co.uk, and www.saurer-fibrevision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Wilmslow Rail Station is 7.2 miles; to Poynton Rail Station is 7.7 miles; to Middlewood Rail Station is 8.5 miles; to Styal Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saurer Fibrevision Limited is a Private Limited Company. The company registration number is 03665668. Saurer Fibrevision Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Saurer Fibrevision Limited is Heather Close Lyme Green Business Park Macclesfield Cheshire Sk11 0lr. . BODDEKER, Christof is a Director of the company. SPAHLINGER, Jorg is a Director of the company. Secretary HALL, Ian has been resigned. Secretary HINCHLIFFE, Malcolm Geoffrey has been resigned. Secretary LEAH, Jennifer Susan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROOKES, Glenn has been resigned. Director ETZOLD, Stefan Axel, Dr has been resigned. Director HALL, Ian has been resigned. Director HINCHLIFFE, Malcolm Geoffrey has been resigned. Director LEAH, Jennifer Susan has been resigned. Director LEAH, Reginald has been resigned. Director LIPPUNER, Daniel Christian has been resigned. Director RUCKSTUHL, Clemens has been resigned. Director STAUSBERG, Georg has been resigned. Director STILLGER, Martin has been resigned. Director WUNDER, Ulrich Helmut Friedrich has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Director
BODDEKER, Christof
Appointed Date: 08 August 2013
60 years old

Director
SPAHLINGER, Jorg
Appointed Date: 26 August 2010
67 years old

Resigned Directors

Secretary
HALL, Ian
Resigned: 25 January 2012
Appointed Date: 31 January 2008

Secretary
HINCHLIFFE, Malcolm Geoffrey
Resigned: 15 November 1999
Appointed Date: 11 November 1998

Secretary
LEAH, Jennifer Susan
Resigned: 31 January 2008
Appointed Date: 15 November 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
BROOKES, Glenn
Resigned: 25 January 2012
Appointed Date: 13 October 2005
63 years old

Director
ETZOLD, Stefan Axel, Dr
Resigned: 26 August 2010
Appointed Date: 13 October 2008
63 years old

Director
HALL, Ian
Resigned: 25 January 2012
Appointed Date: 13 October 2005
59 years old

Director
HINCHLIFFE, Malcolm Geoffrey
Resigned: 25 January 2012
Appointed Date: 11 November 1998
78 years old

Director
LEAH, Jennifer Susan
Resigned: 21 February 2008
Appointed Date: 24 July 2000
81 years old

Director
LEAH, Reginald
Resigned: 17 August 2000
Appointed Date: 11 November 1998
84 years old

Director
LIPPUNER, Daniel Christian
Resigned: 29 July 2013
Appointed Date: 26 August 2010
56 years old

Director
RUCKSTUHL, Clemens
Resigned: 26 August 2010
Appointed Date: 01 December 2008
54 years old

Director
STAUSBERG, Georg
Resigned: 03 July 2013
Appointed Date: 25 January 2012
62 years old

Director
STILLGER, Martin
Resigned: 01 April 2008
Appointed Date: 13 October 2005
62 years old

Director
WUNDER, Ulrich Helmut Friedrich
Resigned: 03 July 2013
Appointed Date: 25 January 2012
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Mr Pan Xueping
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAURER FIBREVISION LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 48.48

12 Apr 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 48.48

...
... and 98 more events
13 Nov 1998
Secretary resigned
13 Nov 1998
New secretary appointed;new director appointed
13 Nov 1998
Director resigned
13 Nov 1998
New director appointed
11 Nov 1998
Incorporation

SAURER FIBREVISION LIMITED Charges

6 September 2011
Deed of charge over credit balances
Delivered: 13 September 2011
Status: Satisfied on 2 August 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 May 2010
Debenture
Delivered: 18 May 2010
Status: Satisfied on 2 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2002
Debenture
Delivered: 8 May 2002
Status: Satisfied on 2 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…