RÖCHLING FIBRACON LIMITED
GLOUCESTER FIBRACON TWIN LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AA

Company number 01447473
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address WATERWELLS DRIVE WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Mr Henrich Josef Dirksen as a director on 1 March 2017; Appointment of Mr Dietmar Telgenkamper as a director on 1 March 2017. The most likely internet sites of RÖCHLING FIBRACON LIMITED are www.röchlingfibracon.co.uk, and www.röchling-fibracon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Röchling Fibracon Limited is a Private Limited Company. The company registration number is 01447473. Röchling Fibracon Limited has been working since 07 September 1979. The present status of the company is Active. The registered address of Röchling Fibracon Limited is Waterwells Drive Waterwells Business Park Quedgeley Gloucester Gl2 2aa. . ELLIOTT, Elizabeth is a Secretary of the company. DIRKSEN, Henrich Josef is a Director of the company. KNOWLES, Mike is a Director of the company. TELGENKAMPER, Dietmar is a Director of the company. Secretary BROMLEY, Barbara Ann has been resigned. Secretary STARK, Jennifer Ann has been resigned. Director BROMLEY, Barbara Ann has been resigned. Director BROMLEY, Keith, Dr has been resigned. Director BROOK, Karen has been resigned. Director FRYER, Michael John has been resigned. Director HAMER, Peter Barry has been resigned. Director KEINBERGER, Rudiger has been resigned. Director STARK, Richard David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ELLIOTT, Elizabeth
Appointed Date: 12 December 2014

Director
DIRKSEN, Henrich Josef
Appointed Date: 01 March 2017
66 years old

Director
KNOWLES, Mike
Appointed Date: 12 December 2014
62 years old

Director
TELGENKAMPER, Dietmar
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
BROMLEY, Barbara Ann
Resigned: 22 July 1996

Secretary
STARK, Jennifer Ann
Resigned: 12 December 2014
Appointed Date: 12 July 1996

Director
BROMLEY, Barbara Ann
Resigned: 22 July 1996
81 years old

Director
BROMLEY, Keith, Dr
Resigned: 22 July 1996
84 years old

Director
BROOK, Karen
Resigned: 22 July 1996
62 years old

Director
FRYER, Michael John
Resigned: 12 December 2014
Appointed Date: 01 December 1997
64 years old

Director
HAMER, Peter Barry
Resigned: 30 June 2000
80 years old

Director
KEINBERGER, Rudiger
Resigned: 31 December 2016
Appointed Date: 12 December 2014
60 years old

Director
STARK, Richard David
Resigned: 12 December 2014
Appointed Date: 22 July 1996
76 years old

Persons With Significant Control

Rochling Engineering Plastics (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RÖCHLING FIBRACON LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
02 Mar 2017
Appointment of Mr Henrich Josef Dirksen as a director on 1 March 2017
02 Mar 2017
Appointment of Mr Dietmar Telgenkamper as a director on 1 March 2017
17 Jan 2017
Termination of appointment of Rudiger Keinberger as a director on 31 December 2016
26 Jul 2016
Auditor's resignation
...
... and 106 more events
13 Mar 1987
Return made up to 06/03/87; full list of members

18 Sep 1986
New director appointed

08 May 1986
Full accounts made up to 30 November 1985

08 May 1986
Return made up to 23/04/86; full list of members

15 Nov 1985
Memorandum and Articles of Association

RÖCHLING FIBRACON LIMITED Charges

25 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the property k/a plot 3, bowden hay road, chapel en' le…
28 January 2006
Fixed and floating charge
Delivered: 17 February 2006
Status: Satisfied on 6 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Fixed and floating charge
Delivered: 18 September 2003
Status: Satisfied on 6 January 2015
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
22 July 1996
Legal charge
Delivered: 24 July 1996
Status: Satisfied on 4 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land situate off jodrell way whaley bridge…
22 July 1996
Legal charge
Delivered: 24 July 1996
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property comprising two plots of land situate…
31 December 1983
Debenture
Delivered: 6 January 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC.
Description: Fixed and floating charges over the undertaking and all…