FISCHBACH (UK) LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA7 1SN
Company number 00974737
Status Active
Incorporation Date 16 March 1970
Company Type Private Limited Company
Address WARRINGTON ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1SN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Stephen Keith Riding as a director on 16 January 2017; Termination of appointment of Craig Robertson as a director on 23 August 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of FISCHBACH (UK) LIMITED are www.fischbachuk.co.uk, and www.fischbach-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Fischbach Uk Limited is a Private Limited Company. The company registration number is 00974737. Fischbach Uk Limited has been working since 16 March 1970. The present status of the company is Active. The registered address of Fischbach Uk Limited is Warrington Road Manor Park Runcorn Cheshire Wa7 1sn. . CALLAGHAN, Anne Marie is a Secretary of the company. BRUENING, Werner is a Director of the company. LANGENSIEPEN, Thomas is a Director of the company. RIDING, Stephen Keith is a Director of the company. Secretary CORBETT, Norman has been resigned. Director CORBETT, Norman has been resigned. Director HOUCHIN, John Ernest Reginald has been resigned. Director ROBERTSON, Craig has been resigned. Director RONNEN, Jos has been resigned. Director SCHRODER, Horst has been resigned. The company operates in "Manufacture of other plastic products".


fischbach (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CALLAGHAN, Anne Marie
Appointed Date: 31 May 2002

Director
BRUENING, Werner
Appointed Date: 29 September 1998
83 years old

Director
LANGENSIEPEN, Thomas
Appointed Date: 29 September 1998
61 years old

Director
RIDING, Stephen Keith
Appointed Date: 16 January 2017
67 years old

Resigned Directors

Secretary
CORBETT, Norman
Resigned: 31 May 2002

Director
CORBETT, Norman
Resigned: 31 May 2002
89 years old

Director
HOUCHIN, John Ernest Reginald
Resigned: 31 December 2015
Appointed Date: 01 January 2003
76 years old

Director
ROBERTSON, Craig
Resigned: 23 August 2016
Appointed Date: 19 October 2015
56 years old

Director
RONNEN, Jos
Resigned: 28 April 1991
80 years old

Director
SCHRODER, Horst
Resigned: 10 March 2009
99 years old

Persons With Significant Control

Mr Thomas Lanfensiepen
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

FISCHBACH (UK) LIMITED Events

27 Jan 2017
Appointment of Mr Stephen Keith Riding as a director on 16 January 2017
23 Aug 2016
Termination of appointment of Craig Robertson as a director on 23 August 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 Jun 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of John Ernest Reginald Houchin as a director on 31 December 2015
...
... and 89 more events
23 Dec 1986
Company name changed curver fischbach LIMITED\certificate issued on 23/12/86

21 Oct 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Return made up to 30/06/86; full list of members

02 Jun 1986
Director resigned

06 May 1986
Return made up to 18/06/85; full list of members

FISCHBACH (UK) LIMITED Charges

11 March 1992
Fixed charge over book debts
Delivered: 18 March 1992
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Bank PLC
Description: All book and other debts,revenues and insurances. See form…