FISCHBEIN-SAXON LTD
ENFIELD THE THAMES PACKAGING EQUIPMENT COMPANY LIMITED THAMES SACK & BAG COMPANY.LIMITED

Hellopages » Greater London » Enfield » EN3 7BB

Company number 00110711
Status Active
Incorporation Date 9 July 1910
Company Type Private Limited Company
Address ALEXANDRIA BUSINESS CENTRE, 274 ALMA ROAD, ENFIELD, MIDDLESEX, EN3 7BB
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 14,890 . The most likely internet sites of FISCHBEIN-SAXON LTD are www.fischbeinsaxon.co.uk, and www.fischbein-saxon.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and three months. Fischbein Saxon Ltd is a Private Limited Company. The company registration number is 00110711. Fischbein Saxon Ltd has been working since 09 July 1910. The present status of the company is Active. The registered address of Fischbein Saxon Ltd is Alexandria Business Centre 274 Alma Road Enfield Middlesex En3 7bb. . KACHMER, Michael is a Secretary of the company. BONTEMPS, Rene is a Director of the company. KACHMER, Michael James is a Director of the company. Secretary FEYE, Lyle John has been resigned. Secretary GREISMAN, Barbara Lynne has been resigned. Secretary REED, Jeff has been resigned. Secretary ROSENTHAL, Gary L has been resigned. Director FEYE, Lyle John has been resigned. Director GREISMAN, Barbara Lynne has been resigned. Director GREISMAN, Michael David has been resigned. Director KERSLEY, Ruth Sheila has been resigned. Director REED, Jeffrey Fred has been resigned. Director ROSENTHAL, Gary L has been resigned. Director SAMPAOLO, Guido has been resigned. Director SIDDONS, Michael Geoffrey has been resigned. Director WILKINS, Ian Guy has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
KACHMER, Michael
Appointed Date: 05 March 2014

Director
BONTEMPS, Rene
Appointed Date: 01 January 2008
70 years old

Director
KACHMER, Michael James
Appointed Date: 04 April 2014
67 years old

Resigned Directors

Secretary
FEYE, Lyle John
Resigned: 05 January 2007
Appointed Date: 20 September 2000

Secretary
GREISMAN, Barbara Lynne
Resigned: 07 April 1999

Secretary
REED, Jeff
Resigned: 05 March 2014
Appointed Date: 05 January 2007

Secretary
ROSENTHAL, Gary L
Resigned: 20 September 2000
Appointed Date: 07 April 1999

Director
FEYE, Lyle John
Resigned: 05 January 2007
Appointed Date: 07 April 1999
72 years old

Director
GREISMAN, Barbara Lynne
Resigned: 07 April 1999
76 years old

Director
GREISMAN, Michael David
Resigned: 07 April 1999
79 years old

Director
KERSLEY, Ruth Sheila
Resigned: 03 August 1994

Director
REED, Jeffrey Fred
Resigned: 04 April 2014
Appointed Date: 05 January 2007
65 years old

Director
ROSENTHAL, Gary L
Resigned: 09 March 2001
Appointed Date: 07 April 1999
76 years old

Director
SAMPAOLO, Guido
Resigned: 20 June 2008
Appointed Date: 05 January 2007
71 years old

Director
SIDDONS, Michael Geoffrey
Resigned: 28 January 2008
Appointed Date: 17 October 2003
69 years old

Director
WILKINS, Ian Guy
Resigned: 17 October 2003
Appointed Date: 07 April 1999
87 years old

FISCHBEIN-SAXON LTD Events

10 Mar 2017
Auditor's resignation
13 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 14,890

18 Jul 2016
Termination of appointment of Jeff Reed as a secretary on 5 March 2014
18 Jul 2016
Appointment of Michael Kachmer as a secretary on 5 March 2014
...
... and 111 more events
07 Oct 1987
Return made up to 31/07/87; full list of members

23 Sep 1986
Full accounts made up to 31 October 1985

23 Sep 1986
Return made up to 18/07/86; full list of members

16 Dec 1977
Memorandum and Articles of Association
09 Jul 1910
Certificate of incorporation

FISCHBEIN-SAXON LTD Charges

4 December 1997
Mortgage debenture
Delivered: 12 December 1997
Status: Satisfied on 14 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1996
Mortgage debenture
Delivered: 7 March 1996
Status: Satisfied on 14 April 2007
Persons entitled: The Thames Packaging Equipment Company Limited
Description: .. a specific equitable charge over all freehold and…
7 November 1990
Credit agreement
Delivered: 13 November 1990
Status: Satisfied on 18 February 1998
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…