FIBREFAB LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8ND

Company number 02734823
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address DAVY AVENUE, KNOWLHILL, CENTRAL MILTON KEYNES, BUCKS, MK5 8ND
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of FIBREFAB LIMITED are www.fibrefab.co.uk, and www.fibrefab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Fibrefab Limited is a Private Limited Company. The company registration number is 02734823. Fibrefab Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of Fibrefab Limited is Davy Avenue Knowlhill Central Milton Keynes Bucks Mk5 8nd. . KEENS SHAY KEENS (NOMINEES) LIMITED is a Secretary of the company. GALLAGHER, Joseph Edward is a Director of the company. KEIZER, Alan Stanley is a Director of the company. SENG, Kheng is a Director of the company. WEI, Chao is a Director of the company. Secretary REID, Christopher has been resigned. Secretary REID, Christopher has been resigned. Secretary SMITH, Alistair Hugh has been resigned. Secretary STONEHAM, Roy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director AZA, Koullis has been resigned. Director BISHOP, Andrew James has been resigned. Director COHEN, Peniel Benin has been resigned. Director DOWNIE, Michael James has been resigned. Director EDWARDS, Phillip Llewellyn has been resigned. Director GLADWELL, Ronald Thomas has been resigned. Director GLADWELL, Ronald Thomas has been resigned. Director GLG ASSOCIATES LIMITED has been resigned. Director GRILLO, Gianfranco has been resigned. Director HILL, Alison Jane has been resigned. Director KEATS CONSULTANTS LIMITED has been resigned. Director LIPSON, Graham Keith has been resigned. Director LIPSON, Graham Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKENZIE, Anthony Hugh has been resigned. Director NEEDHAM, David Alan, Dr has been resigned. Director NILES, Justin Henry has been resigned. Director REID, Christopher has been resigned. Director REID, Christopher has been resigned. Director REID & CO CORPORATE SERVICES LIMITED has been resigned. Director RICHARDSON, Alan Geoffrey has been resigned. Director RTG CONSULTANTS LIMITED has been resigned. Director SMITH, Alistair Hugh has been resigned. Director SWANSON, Albert Louis has been resigned. Director TREVOR KIDD CONSULTANTS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
KEENS SHAY KEENS (NOMINEES) LIMITED
Appointed Date: 04 August 2014

Director
GALLAGHER, Joseph Edward
Appointed Date: 01 January 2016
68 years old

Director
KEIZER, Alan Stanley
Appointed Date: 03 May 2007
81 years old

Director
SENG, Kheng
Appointed Date: 30 September 2013
53 years old

Director
WEI, Chao
Appointed Date: 30 September 2013
42 years old

Resigned Directors

Secretary
REID, Christopher
Resigned: 30 September 2013
Appointed Date: 21 April 2005

Secretary
REID, Christopher
Resigned: 27 April 1995
Appointed Date: 29 April 1993

Secretary
SMITH, Alistair Hugh
Resigned: 29 April 1993
Appointed Date: 02 September 1992

Secretary
STONEHAM, Roy
Resigned: 13 July 2014
Appointed Date: 30 September 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1992
Appointed Date: 28 July 1992

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 27 April 1995

Director
AZA, Koullis
Resigned: 07 May 2015
Appointed Date: 07 October 2011
54 years old

Director
BISHOP, Andrew James
Resigned: 30 September 2014
Appointed Date: 26 July 2000
55 years old

Director
COHEN, Peniel Benin
Resigned: 01 November 2008
Appointed Date: 24 March 2001
73 years old

Director
DOWNIE, Michael James
Resigned: 30 September 2013
Appointed Date: 12 October 2005
75 years old

Director
EDWARDS, Phillip Llewellyn
Resigned: 31 December 2015
Appointed Date: 17 September 2014
67 years old

Director
GLADWELL, Ronald Thomas
Resigned: 26 November 2001
Appointed Date: 31 August 1998
94 years old

Director
GLADWELL, Ronald Thomas
Resigned: 19 September 1995
Appointed Date: 29 April 1993
94 years old

Director
GLG ASSOCIATES LIMITED
Resigned: 19 July 2002
Appointed Date: 01 May 1998

Director
GRILLO, Gianfranco
Resigned: 30 September 2014
Appointed Date: 19 July 2002
88 years old

Director
HILL, Alison Jane
Resigned: 15 October 2009
Appointed Date: 23 April 2009
58 years old

Director
KEATS CONSULTANTS LIMITED
Resigned: 06 April 2000
Appointed Date: 18 December 1995

Director
LIPSON, Graham Keith
Resigned: 16 April 2009
Appointed Date: 06 April 2000
75 years old

Director
LIPSON, Graham Keith
Resigned: 18 December 1995
Appointed Date: 29 April 1993
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 September 1992
Appointed Date: 28 July 1992

Director
MACKENZIE, Anthony Hugh
Resigned: 31 March 2009
Appointed Date: 27 June 2008
52 years old

Director
NEEDHAM, David Alan, Dr
Resigned: 29 April 1993
Appointed Date: 02 September 1992
85 years old

Director
NILES, Justin Henry
Resigned: 31 October 2010
Appointed Date: 24 March 2001
53 years old

Director
REID, Christopher
Resigned: 30 September 2013
Appointed Date: 12 October 2005
70 years old

Director
REID, Christopher
Resigned: 27 April 1995
Appointed Date: 29 April 1993
70 years old

Director
REID & CO CORPORATE SERVICES LIMITED
Resigned: 23 November 1998
Appointed Date: 27 April 1995

Director
RICHARDSON, Alan Geoffrey
Resigned: 26 March 2015
Appointed Date: 25 April 2008
67 years old

Director
RTG CONSULTANTS LIMITED
Resigned: 31 August 1998
Appointed Date: 19 September 1995

Director
SMITH, Alistair Hugh
Resigned: 29 April 1993
Appointed Date: 02 September 1992
74 years old

Director
SWANSON, Albert Louis
Resigned: 07 May 2015
Appointed Date: 30 September 2013
67 years old

Director
TREVOR KIDD CONSULTANTS LIMITED
Resigned: 19 July 2002
Appointed Date: 18 December 1995
53 years old

Persons With Significant Control

Optronics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIBREFAB LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Satisfaction of charge 5 in full
13 Sep 2016
Satisfaction of charge 6 in full
23 Aug 2016
RP04 CS01 second filing CS01 15/07/2016 statement of capital
21 Jul 2016
15/07/16 Statement of Capital gbp 100700
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 23/08/2016

...
... and 195 more events
22 Sep 1992
S-div 02/09/92
22 Sep 1992
Registered office changed on 22/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1992
New director appointed

22 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1992
Incorporation

FIBREFAB LIMITED Charges

14 August 2012
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2012
Status: Satisfied on 21 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 August 2012
Floating charge
Delivered: 16 August 2012
Status: Satisfied on 2 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of floating charge all the undertaking of the…
9 August 2012
Legal assignment of contract monies
Delivered: 10 August 2012
Status: Satisfied on 13 September 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 13 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2005
Fixed and floating charge
Delivered: 27 August 2005
Status: Satisfied on 14 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Mortgage debenture
Delivered: 25 October 2001
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 September 1996
Debenture deed
Delivered: 23 September 1996
Status: Satisfied on 17 August 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1996
Guarantee & debenture
Delivered: 15 January 1996
Status: Satisfied on 4 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…