FIBRE HOLDINGS LIMITED
MILTON KEYNES HAMSARD 2797 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF
Company number 05322477
Status Liquidation
Incorporation Date 30 December 2004
Company Type Private Limited Company
Address THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Register inspection address has been changed to Excel House Junction Six Industrial Park Electric Avenue Birmingham B6 7JJ; Registered office address changed from Excel House Junction Six Industrial Park Electric Avenue Birmingham B6 7JJ to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 22 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of FIBRE HOLDINGS LIMITED are www.fibreholdings.co.uk, and www.fibre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Fibre Holdings Limited is a Private Limited Company. The company registration number is 05322477. Fibre Holdings Limited has been working since 30 December 2004. The present status of the company is Liquidation. The registered address of Fibre Holdings Limited is The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . BUTTERFIELD, Margaret Anne is a Secretary of the company. BUTTERFIELD, Margaret Anne is a Director of the company. PERCIVAL, Andrew James is a Director of the company. Secretary FARADAY, Mat has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary PINKNEY, David Simon Mccrea has been resigned. Director FARADAY, Mat has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director WESTON, Philip Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTTERFIELD, Margaret Anne
Appointed Date: 02 March 2007

Director
BUTTERFIELD, Margaret Anne
Appointed Date: 02 March 2007
65 years old

Director
PERCIVAL, Andrew James
Appointed Date: 02 March 2007
58 years old

Resigned Directors

Secretary
FARADAY, Mat
Resigned: 02 March 2007
Appointed Date: 01 June 2005

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 30 December 2004

Secretary
PINKNEY, David Simon Mccrea
Resigned: 01 June 2005
Appointed Date: 01 April 2005

Director
FARADAY, Mat
Resigned: 02 March 2007
Appointed Date: 01 April 2005
53 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 01 April 2005
Appointed Date: 30 December 2004

Director
WESTON, Philip Richard
Resigned: 02 April 2007
Appointed Date: 01 April 2005
59 years old

FIBRE HOLDINGS LIMITED Events

22 Nov 2016
Register inspection address has been changed to Excel House Junction Six Industrial Park Electric Avenue Birmingham B6 7JJ
22 Nov 2016
Registered office address changed from Excel House Junction Six Industrial Park Electric Avenue Birmingham B6 7JJ to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 22 November 2016
22 Nov 2016
Appointment of a voluntary liquidator
22 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02

22 Nov 2016
Declaration of solvency
...
... and 47 more events
03 May 2005
Secretary resigned
29 Apr 2005
New secretary appointed
29 Apr 2005
New director appointed
29 Apr 2005
New director appointed
30 Dec 2004
Incorporation

FIBRE HOLDINGS LIMITED Charges

31 December 2008
Debenture
Delivered: 6 January 2009
Status: Satisfied on 28 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…