MULTI FAB LIMITED
BURY ST EDMUNDS FIRE BARRIER AND CONTROL LIMITED FIRE BARIER AND CONTROL LIMITED FIRE BARRIER AND CONTROL GROUP LIMITED SHELDRAKE HOLDINGS LIMITED ARCHITECTURAL GLAZING LIMITED

Hellopages » Suffolk » Forest Heath » IP28 7AY

Company number 02632129
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address CHISWICK AVENUE, MILDENHALL, BURY ST EDMUNDS, SUFFOLK, IP28 7AY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2 . The most likely internet sites of MULTI FAB LIMITED are www.multifab.co.uk, and www.multi-fab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.7 miles; to Brandon Rail Station is 8.4 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Fab Limited is a Private Limited Company. The company registration number is 02632129. Multi Fab Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Multi Fab Limited is Chiswick Avenue Mildenhall Bury St Edmunds Suffolk Ip28 7ay. . COCKS, Jeremy Mark is a Secretary of the company. COCKS, Jeremy Mark is a Director of the company. GLADWIN, Simon Edward is a Director of the company. Secretary DOWNER, Hayley Caroline has been resigned. Secretary GEORGE, Peter Rowland has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COSTER, George William has been resigned. Director GEORGE, Peter Rowland has been resigned. Director SHELDRAKE, Norman George has been resigned. Director SPOONER, Andrew Scott has been resigned. Director STANDRING, Peter Ronald has been resigned. Director STICKLAND, John Anthony has been resigned. Director STIMSON, Terence Edward has been resigned. Director SUDDS, Kenneth has been resigned. Director WHIPP, Edward Charles has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COCKS, Jeremy Mark
Appointed Date: 23 May 2001

Director
COCKS, Jeremy Mark
Appointed Date: 01 April 2005
62 years old

Director
GLADWIN, Simon Edward
Appointed Date: 24 November 2003
62 years old

Resigned Directors

Secretary
DOWNER, Hayley Caroline
Resigned: 26 April 2001
Appointed Date: 21 September 1999

Secretary
GEORGE, Peter Rowland
Resigned: 06 May 1999
Appointed Date: 24 July 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 July 1991
Appointed Date: 24 July 1991

Director
COSTER, George William
Resigned: 06 May 1999
Appointed Date: 01 June 1994
90 years old

Director
GEORGE, Peter Rowland
Resigned: 06 May 1999
Appointed Date: 14 October 1991
75 years old

Director
SHELDRAKE, Norman George
Resigned: 31 August 1999
Appointed Date: 24 July 1991
82 years old

Director
SPOONER, Andrew Scott
Resigned: 11 October 2002
Appointed Date: 01 July 2002
56 years old

Director
STANDRING, Peter Ronald
Resigned: 31 March 2003
Appointed Date: 01 July 2002
73 years old

Director
STICKLAND, John Anthony
Resigned: 08 April 2005
Appointed Date: 01 July 2002
60 years old

Director
STIMSON, Terence Edward
Resigned: 01 July 2002
Appointed Date: 22 September 1999
77 years old

Director
SUDDS, Kenneth
Resigned: 01 July 2002
Appointed Date: 23 September 1999
64 years old

Director
WHIPP, Edward Charles
Resigned: 06 May 1999
Appointed Date: 01 June 1994
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 July 1991
Appointed Date: 24 July 1991

Persons With Significant Control

Mr Simon Edward Gladwin
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Jeremy Mark Cocks
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Edward Charles Whipp
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MULTI FAB LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
04 Apr 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

17 Apr 2015
Full accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2

...
... and 93 more events
17 Oct 1991
Accounting reference date notified as 31/12

23 Aug 1991
Registered office changed on 23/08/91 from: 372 old street london EC1V 9LT

23 Aug 1991
Secretary resigned;new secretary appointed

23 Aug 1991
Director resigned;new director appointed

24 Jul 1991
Incorporation

MULTI FAB LIMITED Charges

8 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…