FIBRE NATURELLE LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 4JX

Company number 03414159
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address 18 WEST STREET, WAREHAM, DORSET, BH20 4JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIBRE NATURELLE LIMITED are www.fibrenaturelle.co.uk, and www.fibre-naturelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Holton Heath Rail Station is 2.3 miles; to Wool Rail Station is 4.8 miles; to Hamworthy Rail Station is 4.9 miles; to Poole Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibre Naturelle Limited is a Private Limited Company. The company registration number is 03414159. Fibre Naturelle Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Fibre Naturelle Limited is 18 West Street Wareham Dorset Bh20 4jx. . ARGEBAND, Mark is a Director of the company. Secretary ARGEBAND, Iris has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARGEBAND, Iris has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROTH, Robin Dean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARGEBAND, Mark
Appointed Date: 04 August 1997
67 years old

Resigned Directors

Secretary
ARGEBAND, Iris
Resigned: 18 October 2010
Appointed Date: 04 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Director
ARGEBAND, Iris
Resigned: 18 October 2010
Appointed Date: 04 August 1997
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Director
ROTH, Robin Dean
Resigned: 28 February 2005
Appointed Date: 01 September 2003
59 years old

Persons With Significant Control

Mr Mark Argeband
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Talbot Textiles & Upholstery Supply Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIBRE NATURELLE LIMITED Events

06 Sep 2016
Confirmation statement made on 4 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
03 Sep 1997
Secretary resigned
03 Sep 1997
Registered office changed on 03/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Sep 1997
New director appointed
03 Sep 1997
New secretary appointed;new director appointed
04 Aug 1997
Incorporation

FIBRE NATURELLE LIMITED Charges

8 October 2007
Charge of deposit
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 March 2004
Rent deposit deed
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Kljm Limited
Description: £9,546.88.
20 February 2003
Fixed and floating charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 1998
Charge over book debts
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: First National Factors Limited
Description: By way of fixed equitable charge any factored debts to the…
21 November 1997
Mortgage debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…