FIBRESEC LIMITED
SKIPTON GWECO 273 LIMITED

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 05562073
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address UNIT 2 SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of FIBRESEC LIMITED are www.fibresec.co.uk, and www.fibresec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibresec Limited is a Private Limited Company. The company registration number is 05562073. Fibresec Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Fibresec Limited is Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. . PRESTON, Ann Jacqueline is a Secretary of the company. CROUSE, David is a Director of the company. THOMPSON, Ian Peter is a Director of the company. Secretary PRESTON, Ann Jacqueline has been resigned. Secretary THOMPSON, Ian Peter has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BROWN, Colin Paul has been resigned. Director GOODMAN, James Louis has been resigned. Director HATHAWAY, Susan Elizabeth has been resigned. Director HEATH, Martin Paul has been resigned. Director HOLMES, David has been resigned. Director PARDOE, Ashley William has been resigned. Director PARDOE, Trevor William has been resigned. Director PRESTON, Ann Jacqueline has been resigned. Director STOTT, Joanna has been resigned. Director THOMPSON, Ian Peter has been resigned. Director WESTWOOD, Joanne has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
PRESTON, Ann Jacqueline
Appointed Date: 17 January 2014

Director
CROUSE, David
Appointed Date: 05 October 2013
61 years old

Director
THOMPSON, Ian Peter
Appointed Date: 17 January 2014
61 years old

Resigned Directors

Secretary
PRESTON, Ann Jacqueline
Resigned: 05 October 2013
Appointed Date: 01 January 2006

Secretary
THOMPSON, Ian Peter
Resigned: 31 December 2005
Appointed Date: 03 November 2005

Secretary
GWECO SECRETARIES LIMITED
Resigned: 03 November 2005
Appointed Date: 13 September 2005

Director
BROWN, Colin Paul
Resigned: 05 October 2013
Appointed Date: 01 January 2013
56 years old

Director
GOODMAN, James Louis
Resigned: 05 October 2013
Appointed Date: 03 November 2005
60 years old

Director
HATHAWAY, Susan Elizabeth
Resigned: 29 September 2014
Appointed Date: 05 October 2013
57 years old

Director
HEATH, Martin Paul
Resigned: 05 October 2013
Appointed Date: 03 November 2005
64 years old

Director
HOLMES, David
Resigned: 05 October 2013
Appointed Date: 01 January 2006
63 years old

Director
PARDOE, Ashley William
Resigned: 31 December 2012
Appointed Date: 01 January 2011
49 years old

Director
PARDOE, Trevor William
Resigned: 05 September 2013
Appointed Date: 03 November 2005
81 years old

Director
PRESTON, Ann Jacqueline
Resigned: 05 October 2013
Appointed Date: 01 January 2007
60 years old

Director
STOTT, Joanna
Resigned: 05 October 2013
Appointed Date: 01 January 2013
54 years old

Director
THOMPSON, Ian Peter
Resigned: 05 October 2013
Appointed Date: 03 November 2005
61 years old

Director
WESTWOOD, Joanne
Resigned: 05 October 2013
Appointed Date: 03 November 2005
53 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 03 November 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Dover Energy Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIBRESEC LIMITED Events

14 Oct 2016
Confirmation statement made on 13 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 269,043

13 Oct 2014
Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014
...
... and 86 more events
22 Nov 2005
New secretary appointed;new director appointed
22 Nov 2005
New director appointed
22 Nov 2005
Director resigned
20 Oct 2005
Company name changed gweco 273 LIMITED\certificate issued on 20/10/05
13 Sep 2005
Incorporation