FIBRISOL SERVICE LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 8TE

Company number 00816031
Status Active
Incorporation Date 17 August 1964
Company Type Private Limited Company
Address 16 COLVILLE ROAD, ACTON, LONDON, W3 8TE
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Eli Glazer as a director on 30 August 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 50,000 . The most likely internet sites of FIBRISOL SERVICE LIMITED are www.fibrisolservice.co.uk, and www.fibrisol-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Barnes Bridge Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibrisol Service Limited is a Private Limited Company. The company registration number is 00816031. Fibrisol Service Limited has been working since 17 August 1964. The present status of the company is Active. The registered address of Fibrisol Service Limited is 16 Colville Road Acton London W3 8te. . ROBINSON, Mark William is a Secretary of the company. SCHNEIDER, Wolfgang, Dr is a Director of the company. Director BONELL, Walter has been resigned. Director CHARNAUD, Harold John has been resigned. Director GLAZER, Eli has been resigned. Director LEACH, Michael Lewis has been resigned. Director MIROW, George Dieter, Dr has been resigned. Director PAZ, Alexander has been resigned. Director PERETZ, Ytzhak has been resigned. Director SHAHAR, Yosef Dan has been resigned. Director TREIBER, Dieter Hermann has been resigned. Director UHLENBROCK, Hans-Peter has been resigned. Director ZAHAVI, Moshe has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors


Director
SCHNEIDER, Wolfgang, Dr
Appointed Date: 31 March 2008
68 years old

Resigned Directors

Director
BONELL, Walter
Resigned: 31 March 2008
Appointed Date: 10 December 1996
82 years old

Director
CHARNAUD, Harold John
Resigned: 31 December 2012
Appointed Date: 15 August 2002
76 years old

Director
GLAZER, Eli
Resigned: 30 August 2016
Appointed Date: 10 June 2015
68 years old

Director
LEACH, Michael Lewis
Resigned: 31 December 2002
86 years old

Director
MIROW, George Dieter, Dr
Resigned: 30 June 1996
85 years old

Director
PAZ, Alexander
Resigned: 31 March 2010
Appointed Date: 01 July 2008
80 years old

Director
PERETZ, Ytzhak
Resigned: 01 July 2008
Appointed Date: 01 January 2004
76 years old

Director
SHAHAR, Yosef Dan
Resigned: 01 January 2004
Appointed Date: 30 June 1999
76 years old

Director
TREIBER, Dieter Hermann
Resigned: 30 June 2014
Appointed Date: 31 March 2010
74 years old

Director
UHLENBROCK, Hans-Peter
Resigned: 30 June 1999
84 years old

Director
ZAHAVI, Moshe
Resigned: 31 July 1999
Appointed Date: 16 August 1996
91 years old

FIBRISOL SERVICE LIMITED Events

27 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Termination of appointment of Eli Glazer as a director on 30 August 2016
23 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

14 Oct 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Appointment of Eli Glazer as a director on 10 June 2015
...
... and 110 more events
05 Sep 1977
Accounts made up to 31 December 1976
24 Jun 1976
Accounts made up to 31 December 1975
10 Jan 1976
Accounts made up to 31 December 1974
31 Dec 1974
Accounts made up to 31 December 2073
17 Aug 1964
Certificate of incorporation

FIBRISOL SERVICE LIMITED Charges

1 April 2008
Charge of deposit
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 April 2002
Charge of deposit
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,200,000 credited to account…
21 May 1984
Fixed and floating charge
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
20 January 1967
Inst of charge
Delivered: 2 February 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, tavistock avenue, perivale, ealing.
19 December 1966
Charge
Delivered: 2 January 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 tavistock avenue, perivale, ealing, middx.
11 November 1964
Legal charge
Delivered: 12 November 1964
Status: Outstanding
Persons entitled: Fibrisol Service LTD
Description: F/H premises at tavistock ave, & winchester place perivale…