FIKE SAFETY TECHNOLOGY LTD
CWMBRAN RAFIKI PROTECTION LIMITED

Hellopages » Torfaen » Torfaen » NP44 5BD

Company number 02995414
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address UNIT 31, SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, GWENT, NP44 5BD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of FIKE SAFETY TECHNOLOGY LTD are www.fikesafetytechnology.co.uk, and www.fike-safety-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Crosskeys Rail Station is 4.5 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Heath Low Level Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fike Safety Technology Ltd is a Private Limited Company. The company registration number is 02995414. Fike Safety Technology Ltd has been working since 28 November 1994. The present status of the company is Active. The registered address of Fike Safety Technology Ltd is Unit 31 Springvale Industrial Estate Cwmbran Gwent Np44 5bd. . KOPOULOS, Charles Peter is a Director of the company. WISEMAN, Earl David is a Director of the company. Secretary AMLANI, Kalavati has been resigned. Secretary AMLANI, Parul has been resigned. Secretary STAFFORD MILLS, Jonathan has been resigned. Secretary WILSON, Logan Jeffrey has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director AMLANI, Manhar Lalji has been resigned. Director AMLANI, Parul has been resigned. Director HUGHES, Michael has been resigned. Director JEWELL, Maxwell Mason has been resigned. Director JONES, Trevor William has been resigned. Director MOORE, Jeffrey Francis has been resigned. Director STAFFORD MILLS, Jonathan has been resigned. Director SUGUNENDRAN, Shian has been resigned. Director WILSON, Logan Jeffrey has been resigned. Director WITTS, Philip John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
KOPOULOS, Charles Peter
Appointed Date: 03 July 2012
68 years old

Director
WISEMAN, Earl David
Appointed Date: 03 July 2012
75 years old

Resigned Directors

Secretary
AMLANI, Kalavati
Resigned: 21 February 2003
Appointed Date: 28 November 1994

Secretary
AMLANI, Parul
Resigned: 03 November 2009
Appointed Date: 17 March 2006

Secretary
STAFFORD MILLS, Jonathan
Resigned: 17 March 2006
Appointed Date: 21 February 2003

Secretary
WILSON, Logan Jeffrey
Resigned: 27 November 2010
Appointed Date: 03 November 2009

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 November 1994
Appointed Date: 28 November 1994

Director
AMLANI, Manhar Lalji
Resigned: 03 November 2009
Appointed Date: 28 November 1994
76 years old

Director
AMLANI, Parul
Resigned: 03 November 2009
Appointed Date: 17 March 2006
50 years old

Director
HUGHES, Michael
Resigned: 03 November 2009
Appointed Date: 13 November 2008
82 years old

Director
JEWELL, Maxwell Mason
Resigned: 28 April 2010
Appointed Date: 03 November 2009
76 years old

Director
JONES, Trevor William
Resigned: 30 November 2000
Appointed Date: 06 January 1998
75 years old

Director
MOORE, Jeffrey Francis
Resigned: 21 June 2012
Appointed Date: 03 November 2009
67 years old

Director
STAFFORD MILLS, Jonathan
Resigned: 17 March 2006
Appointed Date: 14 December 2001
64 years old

Director
SUGUNENDRAN, Shian
Resigned: 03 November 2009
Appointed Date: 31 March 2008
56 years old

Director
WILSON, Logan Jeffrey
Resigned: 27 November 2010
Appointed Date: 03 November 2009
79 years old

Director
WITTS, Philip John
Resigned: 03 November 2009
Appointed Date: 27 June 2003
54 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 November 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Fike Corporation
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FIKE SAFETY TECHNOLOGY LTD Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Satisfaction of charge 7 in full
29 Feb 2016
Satisfaction of charge 6 in full
29 Feb 2016
Satisfaction of charge 4 in full
...
... and 117 more events
23 Jan 1995
Accounting reference date notified as 30/04

10 Dec 1994
Ad 02/12/94--------- £ si 100@1=100 £ ic 2/102

02 Dec 1994
Secretary resigned;new secretary appointed

02 Dec 1994
Director resigned;new director appointed

28 Nov 1994
Incorporation

FIKE SAFETY TECHNOLOGY LTD Charges

23 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Floating charge
Delivered: 3 April 2008
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2008
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
11 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 29 February 2016
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Chattels mortgage
Delivered: 21 December 2006
Status: Satisfied on 14 August 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All the chattels plant and machinery being MY12 hydra…
28 April 2003
Chattels mortgage
Delivered: 29 April 2003
Status: Satisfied on 14 August 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 January 1996
Fixed and floating charge
Delivered: 30 January 1996
Status: Satisfied on 29 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…