FABRIC TECHNOLOGIES LIMITED
DATCHET MISHSIMO TWO LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 06130706
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 1 . The most likely internet sites of FABRIC TECHNOLOGIES LIMITED are www.fabrictechnologies.co.uk, and www.fabric-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Fabric Technologies Limited is a Private Limited Company. The company registration number is 06130706. Fabric Technologies Limited has been working since 28 February 2007. The present status of the company is Active. The registered address of Fabric Technologies Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary HJERT, Naomi Lucy has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLIN, Bret Richard has been resigned. Director COHN, Ronald Peter Hardy has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director GOPAUL, Jashik Ashwin has been resigned. Director GOPAUL, Misha has been resigned. Director KENTISH, Simon Jesse has been resigned. Director MURRIA, Vinodka has been resigned. Director OSBORN, Stuart Drake has been resigned. Director WHITING, Timothy James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
HJERT, Naomi Lucy
Resigned: 30 April 2012
Appointed Date: 26 June 2007

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 26 June 2007
Appointed Date: 28 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
COHN, Ronald Peter Hardy
Resigned: 30 April 2012
Appointed Date: 05 March 2007
80 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 30 April 2012
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 01 January 2013
61 years old

Director
GOPAUL, Jashik Ashwin
Resigned: 17 January 2013
Appointed Date: 05 March 2007
56 years old

Director
GOPAUL, Misha
Resigned: 31 October 2012
Appointed Date: 05 March 2007
46 years old

Director
KENTISH, Simon Jesse
Resigned: 31 October 2012
Appointed Date: 28 February 2007
58 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 30 April 2012
63 years old

Director
OSBORN, Stuart Drake
Resigned: 17 January 2013
Appointed Date: 05 March 2007
54 years old

Director
WHITING, Timothy James
Resigned: 30 April 2012
Appointed Date: 05 March 2007
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Persons With Significant Control

Advanced Computer Software Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FABRIC TECHNOLOGIES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Nov 2016
Full accounts made up to 29 February 2016
05 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1

18 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 85 more events
10 Mar 2007
New director appointed
10 Mar 2007
New secretary appointed
10 Mar 2007
Secretary resigned
10 Mar 2007
Director resigned
28 Feb 2007
Incorporation

FABRIC TECHNOLOGIES LIMITED Charges

28 June 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 17 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…