FIBREON LAMINATE PANELS LIMITED
STREET, WORDSLEY STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5SY

Company number 04260171
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address UNIT 2 DADSFORD BRIDGE, INDUSTRIAL, ESTATE, PLANT, STREET, WORDSLEY STOURBRIDGE, WEST MIDLANDS, DY8 5SY
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 . The most likely internet sites of FIBREON LAMINATE PANELS LIMITED are www.fibreonlaminatepanels.co.uk, and www.fibreon-laminate-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Fibreon Laminate Panels Limited is a Private Limited Company. The company registration number is 04260171. Fibreon Laminate Panels Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Fibreon Laminate Panels Limited is Unit 2 Dadsford Bridge Industrial Estate Plant Street Wordsley Stourbridge West Midlands Dy8 5sy. . ARNOLD, Julian Simon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ARNOLD, Julian Simon has been resigned. Secretary HUDSON, Lea Alan John has been resigned. Secretary WINDRIDGE, Vanessa Theresa has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HUDSON, Lea Alan John has been resigned. Director WINDRIDGE, Vanessa Theresa has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Director
ARNOLD, Julian Simon
Appointed Date: 26 July 2001
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Secretary
ARNOLD, Julian Simon
Resigned: 26 July 2009
Appointed Date: 19 June 2007

Secretary
HUDSON, Lea Alan John
Resigned: 07 March 2002
Appointed Date: 26 July 2001

Secretary
WINDRIDGE, Vanessa Theresa
Resigned: 19 June 2007
Appointed Date: 07 March 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
HUDSON, Lea Alan John
Resigned: 07 March 2002
Appointed Date: 26 July 2001
54 years old

Director
WINDRIDGE, Vanessa Theresa
Resigned: 19 June 2007
Appointed Date: 07 March 2002
56 years old

Persons With Significant Control

Mr Julian Simon Arnold
Notified on: 26 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FIBREON LAMINATE PANELS LIMITED Events

01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Sep 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2

...
... and 38 more events
29 Aug 2001
Secretary resigned
29 Aug 2001
Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB
29 Aug 2001
Director resigned
29 Aug 2001
New director appointed
26 Jul 2001
Incorporation