FIBRIL UK LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 03935758
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2FL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Amanda Jane Rao as a director on 12 March 2016; Director's details changed for Molhalli Suresh Rao on 8 April 2016. The most likely internet sites of FIBRIL UK LIMITED are www.fibriluk.co.uk, and www.fibril-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fibril Uk Limited is a Private Limited Company. The company registration number is 03935758. Fibril Uk Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Fibril Uk Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire England Hp9 2fl. . RAO, Amanda Jane is a Director of the company. RAO, Molhalli Suresh is a Director of the company. Secretary LYONS, Phyllis Joy has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
RAO, Amanda Jane
Appointed Date: 12 March 2016
64 years old

Director
RAO, Molhalli Suresh
Appointed Date: 29 February 2000
83 years old

Resigned Directors

Secretary
LYONS, Phyllis Joy
Resigned: 08 November 2010
Appointed Date: 29 February 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

FIBRIL UK LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Appointment of Mrs Amanda Jane Rao as a director on 12 March 2016
11 Apr 2016
Director's details changed for Molhalli Suresh Rao on 8 April 2016
30 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4

02 Dec 2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL on 2 December 2015
...
... and 43 more events
27 Mar 2000
Ad 29/02/00--------- £ si 2@1=2 £ ic 2/4
27 Mar 2000
New secretary appointed
27 Mar 2000
New director appointed
27 Mar 2000
Registered office changed on 27/03/00 from: c/o rm co services LTD.2ND floor 80 great eastern street london EC2A 3RX
29 Feb 2000
Incorporation

FIBRIL UK LIMITED Charges

2 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 14 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 29 bulstrode court gerrards cross…