INTEGRATED FABRICATIONS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 9RH
Company number 04525711
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address BUCKLEY HOUSE, BUCKLEY ROAD, ROCHDALE, LANCASHIRE, OL12 9RH
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 September 2016 with updates; Director's details changed for Mr Phillip Dean Pollard on 3 September 2016; Director's details changed for Mr David Hampton on 3 September 2016. The most likely internet sites of INTEGRATED FABRICATIONS LIMITED are www.integratedfabrications.co.uk, and www.integrated-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Littleborough Rail Station is 2.2 miles; to Greenfield Rail Station is 8.3 miles; to Ashton-under-Lyne Rail Station is 9.9 miles; to Manchester Victoria Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Fabrications Limited is a Private Limited Company. The company registration number is 04525711. Integrated Fabrications Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Integrated Fabrications Limited is Buckley House Buckley Road Rochdale Lancashire Ol12 9rh. . HAMPTON, Dorothy is a Secretary of the company. HAMPTON, David is a Director of the company. NOEL, Julie Elizabeth is a Director of the company. POLLARD, Phillip Dean is a Director of the company. Director DODMAN, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPTON, Dorothy
Appointed Date: 04 September 2002

Director
HAMPTON, David
Appointed Date: 04 September 2002
68 years old

Director
NOEL, Julie Elizabeth
Appointed Date: 01 September 2006
69 years old

Director
POLLARD, Phillip Dean
Appointed Date: 05 September 2013
57 years old

Resigned Directors

Director
DODMAN, Peter
Resigned: 04 September 2002
Appointed Date: 04 September 2002
79 years old

Persons With Significant Control

Mrs Dorothy Hampton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hampton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Elizabeth Noel
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRATED FABRICATIONS LIMITED Events

21 Sep 2016
Confirmation statement made on 4 September 2016 with updates
21 Sep 2016
Director's details changed for Mr Phillip Dean Pollard on 3 September 2016
21 Sep 2016
Director's details changed for Mr David Hampton on 3 September 2016
21 Sep 2016
Secretary's details changed for Dorothy Hampton on 8 September 2016
30 Aug 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
07 Nov 2003
Secretary's particulars changed
16 Nov 2002
Director resigned
01 Nov 2002
New director appointed
09 Oct 2002
Accounting reference date shortened from 30/09/03 to 31/08/03
04 Sep 2002
Incorporation

INTEGRATED FABRICATIONS LIMITED Charges

16 July 2014
Charge code 0452 5711 0004
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 December 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: The l/h property known as the old drill hall baron street…
17 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 18 September 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north east side of baron street…
11 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied on 18 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…