FIBRESEAL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV14 9UL

Company number 04158095
Status Liquidation
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 19 ETTINGSHALL ROAD, BILSTON, WEST MIDLANDS, WV14 9UL
Home Country United Kingdom
Nature of Business 2430 - Manufacture of paints, print ink & mastics etc., 4543 - Floor and wall covering
Phone, email, etc

Since the company registration ten events have happened. The last three records are Order of court to wind up; Secretary resigned; Return made up to 12/02/02; full list of members 363(288) ‐ Director's particulars changed . The most likely internet sites of FIBRESEAL LIMITED are www.fibreseal.co.uk, and www.fibreseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bloxwich Rail Station is 6.1 miles; to Bloxwich North Rail Station is 6.4 miles; to Bilbrook Rail Station is 6.5 miles; to Blakedown Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibreseal Limited is a Private Limited Company. The company registration number is 04158095. Fibreseal Limited has been working since 12 February 2001. The present status of the company is Liquidation. The registered address of Fibreseal Limited is 19 Ettingshall Road Bilston West Midlands Wv14 9ul. . GILL, Angela Jane is a Director of the company. Secretary HOOD, James Edward has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of paints, print ink & mastics etc.".


Current Directors

Director
GILL, Angela Jane
Appointed Date: 12 February 2001
58 years old

Resigned Directors

Secretary
HOOD, James Edward
Resigned: 08 August 2003
Appointed Date: 12 February 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

FIBRESEAL LIMITED Events

10 Oct 2003
Order of court to wind up
14 Aug 2003
Secretary resigned
27 May 2002
Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed

14 Aug 2001
Particulars of mortgage/charge
27 Mar 2001
Secretary resigned
...
... and 0 more events
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 229 nether street london N3 1NT
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
12 Feb 2001
Incorporation

FIBRESEAL LIMITED Charges

8 August 2001
All assets debenture
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…