ANGLO-AMERICAN VULCANIZED FIBRE LIMITED
BIDEFORD ASHTONSIGN LIMITED

Hellopages » Devon » Torridge » EX39 3EX

Company number 03989736
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address DELANCO WORKS, CLOVELLY ROAD, BIDEFORD, DEVON, EX39 3EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Miss Penny Anne Silvester as a secretary on 14 December 2016; Termination of appointment of Tony Parker as a secretary on 14 December 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of ANGLO-AMERICAN VULCANIZED FIBRE LIMITED are www.angloamericanvulcanizedfibre.co.uk, and www.anglo-american-vulcanized-fibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Chapelton (Devon) Rail Station is 8.7 miles; to Umberleigh Rail Station is 10.5 miles; to Portsmouth Arms Rail Station is 12.4 miles; to Okehampton Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo American Vulcanized Fibre Limited is a Private Limited Company. The company registration number is 03989736. Anglo American Vulcanized Fibre Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Anglo American Vulcanized Fibre Limited is Delanco Works Clovelly Road Bideford Devon Ex39 3ex. . SILVESTER, Penny Anne is a Secretary of the company. STENHOUSE, Robin Geoffrey is a Director of the company. Secretary PARKER, Tony has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADSHAW, John Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KRONER, Hans has been resigned. Director SCHMIDT, Ulrich Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SILVESTER, Penny Anne
Appointed Date: 14 December 2016

Director
STENHOUSE, Robin Geoffrey
Appointed Date: 01 February 2004
66 years old

Resigned Directors

Secretary
PARKER, Tony
Resigned: 14 December 2016
Appointed Date: 25 March 2003

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 12 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 2000
Appointed Date: 10 May 2000

Director
BRADSHAW, John Andrew
Resigned: 01 February 2004
Appointed Date: 01 January 2001
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 2000
Appointed Date: 10 May 2000

Director
KRONER, Hans
Resigned: 01 February 2004
Appointed Date: 12 May 2000
80 years old

Director
SCHMIDT, Ulrich Martin
Resigned: 01 February 2004
Appointed Date: 12 May 2000
78 years old

ANGLO-AMERICAN VULCANIZED FIBRE LIMITED Events

21 Dec 2016
Appointment of Miss Penny Anne Silvester as a secretary on 14 December 2016
21 Dec 2016
Termination of appointment of Tony Parker as a secretary on 14 December 2016
16 May 2016
Accounts for a medium company made up to 31 December 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,833,001

11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,833,001

...
... and 60 more events
19 Jun 2000
New director appointed
19 Jun 2000
New director appointed
19 Jun 2000
New secretary appointed
18 May 2000
Registered office changed on 18/05/00 from: 120 east road london N1 6AA
10 May 2000
Incorporation

ANGLO-AMERICAN VULCANIZED FIBRE LIMITED Charges

22 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Delcano works clovelly road bideford t/no DN359943. By way…
5 September 2000
Mortgage debenture
Delivered: 12 September 2000
Status: Satisfied on 28 October 2004
Persons entitled: Landesbank Baden-Wurttemberg (Acting as Trustee and Agent for Each of the Banks)
Description: The property k/a paper works appleton village widnes…
5 February 2000
Mortgage debenture
Delivered: 10 January 2001
Status: Satisfied on 28 October 2004
Persons entitled: Landesbank Baden-Wurttemberg (Acting as Trustee and Agent for the Banks)
Description: Fixed and floating charges over the undertaking and all…