FIBROWATT GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

FIBROWATT GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
FIBROWATT GROUP LIMITED was incorporated 30 years ago on 03/11/1993 and has the registered number: 02868498. The accounts status is DORMANT.

FIBROWATT GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

6TH FLOOR
LONDON
EC1N 2HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-11-15 CURRENT
MR EDWIN JOHN WILKINSON Jul 1965 British Director 2006-01-27 CURRENT
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2017-08-15 CURRENT
MR MATTHEW GEORGE SETCHELL Jun 1977 British Director 2015-10-30 CURRENT
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2005-03-14 UNTIL 2006-02-20 RESIGNED
PAUL GORDON APPS May 1948 British Director 1993-11-03 UNTIL 2001-11-15 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
GIORDANO SERENA Feb 1945 Italian Director 2001-01-11 UNTIL 2002-04-21 RESIGNED
DR TIMOTHY JAMES SENIOR Feb 1971 British Director 2015-10-30 UNTIL 2016-10-06 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2006-01-27 RESIGNED
JEREMY DAVID THIRSK Jan 1960 British Director 2003-02-04 UNTIL 2004-07-05 RESIGNED
PETER STEPHEN WRIGHT Apr 1953 British Director 2002-12-20 UNTIL 2004-08-24 RESIGNED
MR JOHN TINTO WATSON Oct 1951 British Director 1996-12-18 UNTIL 2005-02-16 RESIGNED
MR DAVID PAUL TILSTONE Jun 1969 British Director 2006-11-30 UNTIL 2015-10-30 RESIGNED
MR HANS RUDOLF SCHENK Sep 1952 Swiss Director 2001-01-11 UNTIL 2002-03-28 RESIGNED
DAVID ANDREW MACDONALD Feb 1966 British Director 2002-12-20 UNTIL 2003-02-04 RESIGNED
IAN GRAHAM KNIGHT Apr 1951 British Director 2000-02-07 UNTIL 2002-05-07 RESIGNED
MR WILLIAM MORAN LAW Dec 1936 British Director 2004-08-24 UNTIL 2005-03-14 RESIGNED
DAVID STEPHANUS RAUBENHEIMER Jan 1965 British Director 1999-09-20 UNTIL 2005-03-14 RESIGNED
MR WILLIAM JOHN KING Jan 1942 British Director 2004-08-24 UNTIL 2005-03-14 RESIGNED
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2005-03-14 UNTIL 2005-04-27 RESIGNED
MR CHARLES MALCOLM MCINNES British Director 2002-12-20 UNTIL 2004-08-24 RESIGNED
ARCHIBALD IAN CHARLES FRASER Feb 1960 Secretary 1996-12-18 UNTIL 1999-01-22 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2003-07-08 UNTIL 2005-03-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-11-03 UNTIL 1993-11-03 RESIGNED
MARIO CARLO COLOMBO Jul 1969 Italian Director 2002-04-22 UNTIL 2002-12-20 RESIGNED
DAVID PICTON TURBERVILL Feb 1964 British Secretary 1999-01-22 UNTIL 2002-07-12 RESIGNED
JAMES EDWARD DAVISON Secretary 2002-11-06 UNTIL 2003-07-08 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Secretary 1993-11-03 UNTIL 1996-12-18 RESIGNED
KAMALIKA RIA BANERJEE Secretary 2017-10-30 UNTIL 2018-02-19 RESIGNED
JAMES HENRY NEWMAN Feb 1950 British Director 2001-04-12 UNTIL 2002-05-07 RESIGNED
MR DAVID WILLIAM OWENS Apr 1952 British Director 2006-02-20 UNTIL 2006-11-30 RESIGNED
MICHAEL JOHN RAFTER May 1958 British Director 2000-02-07 UNTIL 2000-11-23 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-27 UNTIL 2015-11-26 RESIGNED
IAN DOUGLAS EVERARD Dec 1959 British Director 2000-02-07 UNTIL 2002-12-20 RESIGNED
MR RICHARD ASHLEY MEYRICKE CONSTANT Nov 1954 British Director 2003-02-24 UNTIL 2005-02-16 RESIGNED
MRS ELSPETH JANE FRASER May 1929 British Director 1993-11-03 UNTIL 2000-02-07 RESIGNED
MR SIMON JOSEPH FRASER Mar 1929 British Director 1993-11-03 UNTIL 2005-02-16 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Director 1993-11-03 UNTIL 2005-02-16 RESIGNED
PERDITA RACHEL JOSEPHINE FRASER Jul 1967 British Director 2004-09-23 UNTIL 2005-02-16 RESIGNED
MR MALCOLM DAVID CHILTON Jan 1952 British Director 2002-05-07 UNTIL 2005-03-14 RESIGNED
ACHILLE COLOMBO Feb 1939 Swiss Director 2001-01-11 UNTIL 2002-03-28 RESIGNED
PAUL ANTHONY Sep 1955 British Director 2002-05-07 UNTIL 2005-03-14 RESIGNED
FABRIZIO GIACOBELLI Feb 1951 Italian Director 2001-01-11 UNTIL 2001-03-01 RESIGNED
PAOLO BOVATI Feb 1954 Italian Director 2001-03-01 UNTIL 2002-12-20 RESIGNED
SHARNA LUDLOW Secretary 2016-05-06 UNTIL 2018-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Energy Power Resources Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDON LIMITED DONCASTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
COLMORE OVERSEAS HOLDINGS LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
BRIDON INTERNATIONAL LTD. DONCASTER UNITED KINGDOM Active FULL 25930 - Manufacture of wire products, chain and springs
MORFIND 2030 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
CAPITA BUSINESS SERVICES LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
TERMINUS 61 LIMITED DUNSTABLE Active DORMANT 2222 - Printing not elsewhere classified
WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED LEEDS Dissolved... SMALL 74990 - Non-trading company
WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Dissolved... FULL 41100 - Development of building projects
ANGLIAN STRAW LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
YORKSHIRE WINDPOWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
STUDIO SMK LIMITED LONDON Active DORMANT 18129 - Printing n.e.c.
FIBROWATT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
AECOM DESIGN BUILD LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
WHITE ROSE (LEEDS) LIMITED WESY YORKSHIRE Active SMALL 68320 - Management of real estate on a fee or contract basis
EVANS EASYLET LIMITED WEST YORKSHIRE Dissolved... DORMANT 41100 - Development of building projects
FIRST RENEWABLES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHILDREN'S RADIO UK LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
BESTSELECTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ANCALA PARTNERS LLP LONDON ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHINNEY HILL ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WETHERDEN ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
VICTORIA SOLAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WATERLOO SOLAR PARK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
10X BANKING TECHNOLOGY IP HOLDING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
OHF WORSLEY LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
FERN FIBRE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
FERN FIBRE TRADING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities