FIBRE YACHTS DEVELOPMENTS LIMITED
LONDON GREENGAUGE LONDON LIMITED AETHOS LIMITED

Hellopages » Greater London » Westminster » W1S 1NJ

Company number 06827756
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address 6-7 POLLEN STREET, LONDON, ENGLAND, W1S 1NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 30 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-03 ; Director's details changed for Guy Norbet Pappilon on 20 October 2016. The most likely internet sites of FIBRE YACHTS DEVELOPMENTS LIMITED are www.fibreyachtsdevelopments.co.uk, and www.fibre-yachts-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Fibre Yachts Developments Limited is a Private Limited Company. The company registration number is 06827756. Fibre Yachts Developments Limited has been working since 23 February 2009. The present status of the company is Active. The registered address of Fibre Yachts Developments Limited is 6 7 Pollen Street London England W1s 1nj. . PAPILLON, Guy Norbet is a Director of the company. Secretary HORDER, Jacqueline Claire has been resigned. Director HORDER, Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PAPILLON, Guy Norbet
Appointed Date: 20 October 2016
57 years old

Resigned Directors

Secretary
HORDER, Jacqueline Claire
Resigned: 20 September 2016
Appointed Date: 23 February 2009

Director
HORDER, Charles
Resigned: 20 October 2016
Appointed Date: 23 February 2009
68 years old

Persons With Significant Control

Guy Norbert Papillon
Notified on: 20 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FIBRE YACHTS DEVELOPMENTS LIMITED Events

16 Mar 2017
Previous accounting period shortened from 31 March 2017 to 30 September 2016
04 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03

03 Nov 2016
Director's details changed for Guy Norbet Pappilon on 20 October 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Nov 2016
Termination of appointment of Jacqueline Claire Horder as a secretary on 20 September 2016
...
... and 20 more events
02 Mar 2010
Annual return made up to 23 February 2010 with full list of shareholders
02 Mar 2010
Secretary's details changed for Jacqueline Claire Horder on 1 January 2010
02 Mar 2010
Director's details changed for Mr Charles Horder on 1 January 2010
24 Mar 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
23 Feb 2009
Incorporation