FINELINE VAR LTD
CALNE EXCEPTION VAR LIMITED DDI INTERNATIONAL LIMITED KAMTRONICS LIMITED

Hellopages » Wiltshire » Wiltshire » SN11 9PR
Company number 01583316
Status Active
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address UNIT L2, REDMAN ROAD, CALNE, WILTSHIRE, ENGLAND, SN11 9PR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Auditor's resignation; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-06 ; Registered office address changed from C/O Exception Pcb Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Unit L2 Redman Road Calne Wiltshire SN11 9PR on 23 November 2016. The most likely internet sites of FINELINE VAR LTD are www.finelinevar.co.uk, and www.fineline-var.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Melksham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fineline Var Ltd is a Private Limited Company. The company registration number is 01583316. Fineline Var Ltd has been working since 01 September 1981. The present status of the company is Active. The registered address of Fineline Var Ltd is Unit L2 Redman Road Calne Wiltshire England Sn11 9pr. . ANTONIADES, George is a Director of the company. Secretary BUSWELL, Robert has been resigned. Secretary CALVERT, John Andrew has been resigned. Secretary CREDICOTT, Michael John has been resigned. Secretary FOWLER, Paul Anthony has been resigned. Secretary GILLAM, Eric Lawrence has been resigned. Secretary HARVEY, Geoffrey Peter has been resigned. Secretary HARVEY, Geoffrey Peter has been resigned. Secretary JOHNS, Ian Gordon has been resigned. Secretary MURPHY, Noel Timothy has been resigned. Director BLAIR, David has been resigned. Director BURKE, Jason David has been resigned. Director BUSWELL, Robert has been resigned. Director BUSWELL, Robert has been resigned. Director CALVERT, John Andrew has been resigned. Director CALVERT, John Andrew has been resigned. Director CREDICOTT, Michael John has been resigned. Director DAY, Stephen John has been resigned. Director FOWLER, Paul Anthony has been resigned. Director FOX, Malcolm John has been resigned. Director GOFF, Howard Nigel has been resigned. Director GOFF, Howard has been resigned. Director HARVEY, Geoffrey Peter has been resigned. Director HARVEY, Geoffrey Peter has been resigned. Director HOLDEN, Gordon has been resigned. Director KELLY, Bert Kevin has been resigned. Director MA, Liyan has been resigned. Director MCATEAR, David Mackenzie has been resigned. Director MCCUSKER, James has been resigned. Director MURPHY, Noel Timothy has been resigned. Director O'CONNOR, Mark Philip has been resigned. Director PETERS, Nicholas John has been resigned. Director ROSS, Alexander has been resigned. Director WILLIAMS, Heather Louise has been resigned. Director WRIGHT, Craig Richard has been resigned. Director ZENG, Zhijun has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ANTONIADES, George
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
BUSWELL, Robert
Resigned: 30 September 2016
Appointed Date: 30 May 2013

Secretary
CALVERT, John Andrew
Resigned: 09 February 2005
Appointed Date: 31 August 2004

Secretary
CREDICOTT, Michael John
Resigned: 16 April 1997
Appointed Date: 20 May 1993

Secretary
FOWLER, Paul Anthony
Resigned: 31 August 2004
Appointed Date: 24 October 2002

Secretary
GILLAM, Eric Lawrence
Resigned: 31 December 1998
Appointed Date: 16 April 1997

Secretary
HARVEY, Geoffrey Peter
Resigned: 24 October 2002
Appointed Date: 01 January 1999

Secretary
HARVEY, Geoffrey Peter
Resigned: 20 May 1993

Secretary
JOHNS, Ian Gordon
Resigned: 10 August 2007
Appointed Date: 09 February 2005

Secretary
MURPHY, Noel Timothy
Resigned: 30 May 2013
Appointed Date: 09 August 2007

Director
BLAIR, David
Resigned: 27 September 2006
Appointed Date: 24 October 2002
75 years old

Director
BURKE, Jason David
Resigned: 13 June 2011
Appointed Date: 07 April 2008
56 years old

Director
BUSWELL, Robert
Resigned: 30 September 2016
Appointed Date: 14 July 2014
50 years old

Director
BUSWELL, Robert
Resigned: 30 May 2013
Appointed Date: 14 August 2012
50 years old

Director
CALVERT, John Andrew
Resigned: 30 June 2005
Appointed Date: 24 October 2002
64 years old

Director
CALVERT, John Andrew
Resigned: 14 July 1994
Appointed Date: 03 February 1993
64 years old

Director
CREDICOTT, Michael John
Resigned: 16 April 1997
Appointed Date: 01 January 1995
65 years old

Director
DAY, Stephen John
Resigned: 09 March 2000
80 years old

Director
FOWLER, Paul Anthony
Resigned: 31 August 2004
Appointed Date: 24 October 2002
59 years old

Director
FOX, Malcolm John
Resigned: 10 February 1995
Appointed Date: 01 October 1994
65 years old

Director
GOFF, Howard Nigel
Resigned: 27 March 2010
Appointed Date: 07 June 2005
63 years old

Director
GOFF, Howard
Resigned: 24 October 2002
Appointed Date: 01 June 1998
63 years old

Director
HARVEY, Geoffrey Peter
Resigned: 24 October 2002
Appointed Date: 31 March 1998
69 years old

Director
HARVEY, Geoffrey Peter
Resigned: 03 February 1994
69 years old

Director
HOLDEN, Gordon
Resigned: 28 November 2014
Appointed Date: 13 June 2011
67 years old

Director
KELLY, Bert Kevin
Resigned: 09 March 2000
Appointed Date: 22 October 1999
72 years old

Director
MA, Liyan
Resigned: 30 September 2016
Appointed Date: 30 May 2013
51 years old

Director
MCATEAR, David Mackenzie
Resigned: 14 July 1994
Appointed Date: 03 February 1993
62 years old

Director
MCCUSKER, James
Resigned: 06 October 1995
Appointed Date: 01 October 1994
62 years old

Director
MURPHY, Noel Timothy
Resigned: 30 May 2013
Appointed Date: 13 June 2011
57 years old

Director
O'CONNOR, Mark Philip
Resigned: 30 May 2013
Appointed Date: 28 September 2010
61 years old

Director
PETERS, Nicholas John
Resigned: 19 January 2012
Appointed Date: 13 June 2011
61 years old

Director
ROSS, Alexander
Resigned: 31 March 1998
Appointed Date: 03 February 1993
75 years old

Director
WILLIAMS, Heather Louise
Resigned: 24 October 2002
Appointed Date: 15 June 1999
55 years old

Director
WRIGHT, Craig Richard
Resigned: 13 June 2011
Appointed Date: 24 August 2005
57 years old

Director
ZENG, Zhijun
Resigned: 30 September 2016
Appointed Date: 30 May 2013
57 years old

Persons With Significant Control

Exception Pcb Solutions
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINELINE VAR LTD Events

03 Mar 2017
Auditor's resignation
15 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06

23 Nov 2016
Registered office address changed from C/O Exception Pcb Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Unit L2 Redman Road Calne Wiltshire SN11 9PR on 23 November 2016
10 Oct 2016
Appointment of Mr George Antoniades as a director on 30 September 2016
07 Oct 2016
Termination of appointment of Zhijun Zeng as a director on 30 September 2016
...
... and 195 more events
17 Oct 1986
Accounts for a dormant company made up to 31 December 1985

17 Oct 1986
Registered office changed on 17/10/86 from: kode house windmill hill swindon wiltshire

16 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

15 Jul 1986
Accounts for a dormant company made up to 31 December 1984

01 Sep 1981
Incorporation

FINELINE VAR LTD Charges

18 March 2015
Charge code 0158 3316 0014
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 February 2015
Charge code 0158 3316 0013
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 February 2015
Charge code 0158 3316 0012
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 February 2015
Charge code 0158 3316 0011
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 May 2013
Charge code 0158 3316 0010
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A. notification of addition to or amendment of charge.
7 June 2012
All assets debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Composite guarantee and debenture
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: L/H property at unit 17 alexandra way ashchurch business…
12 May 2000
Rent deposit deed
Delivered: 26 May 2000
Status: Satisfied on 24 January 2013
Persons entitled: The Wilky Group Limited
Description: Lease relating to unit A2, B1 and B2 the beversbrook centre…
10 March 2000
All assets debenture
Delivered: 21 March 2000
Status: Satisfied on 21 April 2007
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Fixed charge on book debts
Delivered: 17 November 1999
Status: Satisfied on 31 March 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
10 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 31 March 2000
Persons entitled: Automata International Inc.
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Fixed and floating charge
Delivered: 6 February 1996
Status: Satisfied on 15 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Debenture
Delivered: 6 April 1993
Status: Satisfied on 26 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…