FIBERWEB UK LIMITED
Overview
| Company Name | FIBERWEB UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08283604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIBERWEB UK LIMITED?
- Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing
Where is FIBERWEB UK LIMITED located?
| Registered Office Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor EC2R 8DU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIBERWEB UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVTON (NO.535) LIMITED | Nov 06, 2012 | Nov 06, 2012 |
What are the latest accounts for FIBERWEB UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2016 |
What are the latest filings for FIBERWEB UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 29, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jonathan David Rich as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 02, 2016 | 14 pages | AA | ||||||||||||||
Appointment of Mr Mark William Miles as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dennis Norman as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Dennis Norman on Aug 31, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 28, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014 | 1 pages | CH04 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Registered office address changed from * Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN* on Feb 20, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Dennis Norman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kate Miles as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of FIBERWEB UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| GREENE, Jason Kent | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | 189185450001 | |||||||||
| MILES, Mark William | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | 205171710001 | |||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry England |
| 126631680006 | ||||||||||
| DAYAN, Daniel Alexander | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 114867990002 | |||||||||
| MILES, Kate Louise | Director | Forsyth House 211-217 Lower Richmond Road TW9 4LN Richmond On Thames London | England | British | 108215430001 | |||||||||
| NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Usa | American | 181297640001 | |||||||||
| O'CARROLL, Anthony John Henry | Director | Forsyth House 211-217 Lower Richmond Road TW9 4LN Richmond On Thames London | United Kingdom | British | 156898560001 | |||||||||
| RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | 205155070001 | |||||||||
| SYSON, Keith Gordon | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | 114801880001 | |||||||||
| WADDELL, James Richard Alastair | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | 169119830001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0