FIBREGRID LIMITED
LONDON FIBREGRATE LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 04154095
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 23140 - Manufacture of glass fibres
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016; Full accounts made up to 31 May 2016. The most likely internet sites of FIBREGRID LIMITED are www.fibregrid.co.uk, and www.fibregrid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fibregrid Limited is a Private Limited Company. The company registration number is 04154095. Fibregrid Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Fibregrid Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . CARTER, Colin Stephen is a Director of the company. MOORE, Edward Winslow is a Director of the company. REED, Thomas Edward is a Director of the company. RICE, Ronald Albert is a Director of the company. SUTHON, Edward John is a Director of the company. Secretary COUSIN, Vivienne Irene has been resigned. Secretary TOMPKINS, Paul Kelly has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COUSIN, Robert George Edward has been resigned. Director COUSIN, Scott has been resigned. Director COUSIN, Vivienne Irene has been resigned. Director INNES, David Iain, Dr has been resigned. Director TOMPKINS, Paul Kelly has been resigned. Director WHITING, William Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of glass fibres".


Current Directors

Director
CARTER, Colin Stephen
Appointed Date: 15 December 2010
65 years old

Director
MOORE, Edward Winslow
Appointed Date: 01 May 2010
68 years old

Director
REED, Thomas Edward
Appointed Date: 15 December 2010
68 years old

Director
RICE, Ronald Albert
Appointed Date: 03 December 2009
62 years old

Director
SUTHON, Edward John
Appointed Date: 03 December 2009
59 years old

Resigned Directors

Secretary
COUSIN, Vivienne Irene
Resigned: 03 December 2009
Appointed Date: 01 September 2001

Secretary
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 03 December 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 February 2001
Appointed Date: 05 February 2001

Director
COUSIN, Robert George Edward
Resigned: 03 December 2009
Appointed Date: 01 September 2001
69 years old

Director
COUSIN, Scott
Resigned: 31 March 2007
Appointed Date: 21 June 2004
50 years old

Director
COUSIN, Vivienne Irene
Resigned: 03 December 2009
Appointed Date: 09 May 2003
74 years old

Director
INNES, David Iain, Dr
Resigned: 15 December 2010
Appointed Date: 03 December 2009
70 years old

Director
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 03 December 2009
69 years old

Director
WHITING, William Charles
Resigned: 15 December 2010
Appointed Date: 03 December 2009
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

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

FIBREGRID LIMITED Events

07 Mar 2017
Confirmation statement made on 5 February 2017 with updates
13 Oct 2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
11 Oct 2016
Full accounts made up to 31 May 2016
01 Mar 2016
Auditor's resignation
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

...
... and 68 more events
12 Oct 2001
New secretary appointed
14 Feb 2001
Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
05 Feb 2001
Incorporation