STRAND GLASSFIBRE LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN29 7RL
Company number 02925296
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address WOLLASTON HALL, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7RL
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of STRAND GLASSFIBRE LIMITED are www.strandglassfibre.co.uk, and www.strand-glassfibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strand Glassfibre Limited is a Private Limited Company. The company registration number is 02925296. Strand Glassfibre Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Strand Glassfibre Limited is Wollaston Hall Wollaston Wellingborough Northamptonshire Nn29 7rl. . FORRESTER, Andrew John is a Secretary of the company. FORRESTER, Andrew John is a Director of the company. PIERRE, Jean-Claude is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GUNN, Andrew David Stewart has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary SAYER, Denise has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELL, Eric Allan Hill has been resigned. Director BRUCE, Philip James has been resigned. Director GRACE, Keith Frederick has been resigned. Director GUNN, Andrew David Stewart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HENDERSON, Ian has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
FORRESTER, Andrew John
Appointed Date: 01 October 2009

Director
FORRESTER, Andrew John
Appointed Date: 01 December 2005
63 years old

Director
PIERRE, Jean-Claude
Appointed Date: 01 July 2015
61 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 04 July 1994
Appointed Date: 11 May 1994

Secretary
GUNN, Andrew David Stewart
Resigned: 30 September 2002
Appointed Date: 04 July 1994

Secretary
RUPAREL, Vanessa Frances
Resigned: 31 December 2007
Appointed Date: 01 September 2005

Secretary
SAYER, Denise
Resigned: 31 August 2005
Appointed Date: 01 October 2002

Secretary
WHIFFEN, Stephen John
Resigned: 01 October 2009
Appointed Date: 01 January 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 May 1994
Appointed Date: 04 May 1994

Director
BELL, Eric Allan Hill
Resigned: 30 April 2005
Appointed Date: 01 September 1999
80 years old

Director
BRUCE, Philip James
Resigned: 30 June 2015
Appointed Date: 01 March 2005
73 years old

Director
GRACE, Keith Frederick
Resigned: 31 October 2005
Appointed Date: 01 October 2002
69 years old

Director
GUNN, Andrew David Stewart
Resigned: 30 September 2002
Appointed Date: 04 July 1994
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 May 1994
Appointed Date: 04 May 1994

Director
HENDERSON, Ian
Resigned: 31 August 1999
Appointed Date: 04 July 1994
85 years old

Persons With Significant Control

Mr Andrew John Forrester
Notified on: 1 December 2016
63 years old
Nature of control: Has significant influence or control

STRAND GLASSFIBRE LIMITED Events

09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

01 Jul 2015
Appointment of Mr Jean-Claude Pierre as a director on 1 July 2015
01 Jul 2015
Termination of appointment of Philip James Bruce as a director on 30 June 2015
...
... and 64 more events
12 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

27 May 1994
Secretary resigned;new secretary appointed

24 May 1994
Director resigned;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

04 May 1994
Incorporation