FIBREFORCE COMPOSITES LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DU

Company number 00240080
Status Active
Incorporation Date 5 June 1929
Company Type Private Limited Company
Address FAIROAK LANE, WHITEHOUSE, RUNCORN, CHESHIRE, WA7 3DU
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Ilkka Silvanto as a director on 22 November 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 5,779,928 . The most likely internet sites of FIBREFORCE COMPOSITES LIMITED are www.fibreforcecomposites.co.uk, and www.fibreforce-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. Fibreforce Composites Limited is a Private Limited Company. The company registration number is 00240080. Fibreforce Composites Limited has been working since 05 June 1929. The present status of the company is Active. The registered address of Fibreforce Composites Limited is Fairoak Lane Whitehouse Runcorn Cheshire Wa7 3du. . THOMAS, Richard is a Secretary of the company. GOUGH, Callum Anthony is a Director of the company. HARTLEY, John Robert is a Director of the company. KYTÖMÄKI, Riku is a Director of the company. Secretary ANDERSON, Allan William has been resigned. Secretary MCKAY, John Charles has been resigned. Secretary MCVITTIE, Enid has been resigned. Secretary OCONNOR, Brian John has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Director CAPPER, Graham Robert has been resigned. Director CLOUGH, David has been resigned. Director JOKELAINEN, Ari has been resigned. Director JORDAN, Keith Stuart has been resigned. Director KORPIMIES, Vesa has been resigned. Director LAND, Ronald has been resigned. Director LIPPOLD, Michael David has been resigned. Director MC CANN, Brian Geoffrey has been resigned. Director MIETTINEN, Pentti Ka Levi has been resigned. Director MILNER, Stephen John has been resigned. Director NOXON, Edward Brian has been resigned. Director OCONNOR, Brian John has been resigned. Director PARMENTER, John Derek has been resigned. Director PEACOCK, Matthew Lyon has been resigned. Director PEARCE, Grant Ashley has been resigned. Director RAINSBURY, Darryl Jeffrey has been resigned. Director SEBIRE, Stephen John has been resigned. Director SILVANTO, Ilkka has been resigned. Director WARD, Barry has been resigned. Director WEBB, Stuart James has been resigned. Director WHITE, Peter Charles has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
THOMAS, Richard
Appointed Date: 01 January 2007

Director
GOUGH, Callum Anthony
Appointed Date: 22 September 2003
65 years old

Director
HARTLEY, John Robert
Appointed Date: 13 October 2005
65 years old

Director
KYTÖMÄKI, Riku
Appointed Date: 16 April 2014
53 years old

Resigned Directors

Secretary
ANDERSON, Allan William
Resigned: 30 October 1992
Appointed Date: 24 October 1992

Secretary
MCKAY, John Charles
Resigned: 31 December 2006
Appointed Date: 01 January 2000

Secretary
MCVITTIE, Enid
Resigned: 31 December 1999
Appointed Date: 17 August 1993

Secretary
OCONNOR, Brian John
Resigned: 17 August 1993
Appointed Date: 30 October 1992

Secretary
WATSON, Deirdre Mary Alison
Resigned: 30 October 1992

Director
CAPPER, Graham Robert
Resigned: 01 March 2002
Appointed Date: 30 October 1992
75 years old

Director
CLOUGH, David
Resigned: 06 September 1999
Appointed Date: 21 September 1998
68 years old

Director
JOKELAINEN, Ari
Resigned: 31 December 2006
Appointed Date: 01 June 2006
69 years old

Director
JORDAN, Keith Stuart
Resigned: 15 June 2004
Appointed Date: 10 June 1999
73 years old

Director
KORPIMIES, Vesa
Resigned: 14 March 2014
Appointed Date: 01 June 2006
63 years old

Director
LAND, Ronald
Resigned: 30 October 1992
91 years old

Director
LIPPOLD, Michael David
Resigned: 31 December 1999
Appointed Date: 21 December 1992
95 years old

Director
MC CANN, Brian Geoffrey
Resigned: 30 October 1992
77 years old

Director
MIETTINEN, Pentti Ka Levi
Resigned: 16 April 2014
Appointed Date: 01 June 2006
64 years old

Director
MILNER, Stephen John
Resigned: 31 July 2001
Appointed Date: 01 December 2000
74 years old

Director
NOXON, Edward Brian
Resigned: 01 December 2000
Appointed Date: 02 November 1992
87 years old

Director
OCONNOR, Brian John
Resigned: 01 December 1992
Appointed Date: 30 October 1992
90 years old

Director
PARMENTER, John Derek
Resigned: 29 February 2000
Appointed Date: 12 December 1994
88 years old

Director
PEACOCK, Matthew Lyon
Resigned: 28 March 2003
Appointed Date: 03 September 2001
69 years old

Director
PEARCE, Grant Ashley
Resigned: 02 October 2009
Appointed Date: 07 September 1999
64 years old

Director
RAINSBURY, Darryl Jeffrey
Resigned: 01 July 2006
Appointed Date: 01 March 2002
67 years old

Director
SEBIRE, Stephen John
Resigned: 31 December 1995
Appointed Date: 21 December 1992
88 years old

Director
SILVANTO, Ilkka
Resigned: 22 November 2016
Appointed Date: 01 June 2006
63 years old

Director
WARD, Barry
Resigned: 30 October 1992
86 years old

Director
WEBB, Stuart James
Resigned: 21 September 1998
Appointed Date: 07 June 1995
82 years old

Director
WHITE, Peter Charles
Resigned: 31 December 1994
Appointed Date: 02 November 1992
78 years old

FIBREFORCE COMPOSITES LIMITED Events

22 Nov 2016
Termination of appointment of Ilkka Silvanto as a director on 22 November 2016
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 5,779,928

12 Oct 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,779,928

...
... and 152 more events
04 Mar 1987
Company name changed fibreforce composites LIMITED\certificate issued on 04/03/87

04 Mar 1987
Company name changed bridon composites LIMITED\certificate issued on 04/03/87

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 05/06/86; full list of members

05 Jun 1929
Incorporation

FIBREFORCE COMPOSITES LIMITED Charges

18 March 2002
Mortgage
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Strip of land adjacent to fairoak lane, whitehouse…
2 March 1994
Single debenture
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…