FIBRELITE COMPOSITES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01513175. The registration start date is August 19, 1980. The current status is Active.
Company Number | 01513175 |
Company Name | FIBRELITE COMPOSITES LIMITED |
Registered Address |
Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-08-19 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-26 |
Returns Last Update | 2016-03-29 |
Confirmation Statement Due Date | 2021-04-12 |
Confirmation Statement Last Update | 2020-03-29 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
22290 | Manufacture of other plastic products |
Address |
UNIT 2 SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD |
Post Town | SKIPTON |
County | NORTH YORKSHIRE |
Post Code | BD23 2QR |
Entity Name | Office Address |
---|---|
FIBRESEC LIMITED | Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR |
FIBRESEC HOLDINGS LIMITED | Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR |
Entity Name | Office Address |
---|---|
MOWCARE LAWNMOWER SERVICES LTD | Unit 13 Keighley Road, Unit 13 Craven Nursery, Skipton, BD23 2QR, England |
DYSON ENGINEERING LTD | Unit 2 Cawder Park, Keighley Road, Skipton, BD23 2QR, England |
JOHNSONS HEALTHCARE LIMITED | Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England |
BEN CLUNY HOLDINGS LTD | Unit 5 Cawder Park Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England |
DELIVER NET HOLDINGS LIMITED | Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR |
C. SMITH LTD | Unit 13b Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom |
THE NORVAP PARTNERSHIP LLP | Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom |
BEAUTY MIX LTD | Unit 13c Bk Business Park Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England |
COCK AVIATION LTD. | C/o Mobili Office Ltd Innovation House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom |
DICKINSON PHILIPS LTD | Dickinson Philips, Snaygill Ind Est, Skipton, North Yorks, BD23 2QR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRESTON, Ann Jacqueline | Secretary (Active) | 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR | / 17 January 2014 |
/ |
|
CROUSE, David | Director (Active) | 9393 Princeton Glendale Road, Hamilton, Ohio, Usa, 45011 | September 1964 / 5 October 2013 |
American / Usa |
Management |
THOMPSON, Ian Peter | Director (Active) | 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR | February 1964 / 17 January 2014 |
British / United Kingdom |
Managing Director |
JENNINGS, Michael | Secretary (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire | / 11 September 1992 |
/ |
|
LEESING, Brian | Secretary (Resigned) | Limestones Back Lane, Old Edlington, Doncaster, South Yorkshire, DN12 1QA | / 14 October 1993 |
/ |
|
PRESTON, Ann Jacqueline | Secretary (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | / 1 January 2006 |
/ |
|
THOMPSON, Ian Peter | Secretary (Resigned) | Merrimead, Constable Road, Ben Rhydding Ilkley, West Yorkshire, LS29 8RW | / 17 December 1996 |
/ |
|
WATSON, Keith | Secretary (Resigned) | 18 Harrowby Road, Leeds, West Yorkshire, LS16 5HX | / |
/ |
|
ALDERSON, John Vyvian | Director (Resigned) | Holgate Bank Farmhouse, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0QT | March 1948 / 1 August 1997 |
British / |
Marketing Director |
CROSSLAND, John Stuart | Director (Resigned) | Park House Bankwell, Giggleswick, Settle, North Yorkshire, BD24 0AP | November 1943 / 1 March 1993 |
British / England |
Company Director |
GOODMAN, James Louis | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | July 1965 / 6 September 2005 |
American / Usa |
Us Operations President |
HATHAWAY, Susan Elizabeth | Director (Resigned) | 9393 Princeton Gelndale Road, Hamilton, Ohio, Usa, 45011 | May 1968 / 5 October 2013 |
Usa / Usa |
Accountant |
HEATH, Martin Paul | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | October 1960 / 1 March 1993 |
British / United Kingdom |
Company Director |
HOLMES, David | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | January 1962 / 1 January 2006 |
British / United Kingdom |
Technical Director |
JENNINGS, Michael | Director (Resigned) | Mickleden Ladder Banks Lane, Baildon Shipley, Bradford, West Yorkshire | October 1946 / |
British / |
Company Director |
LEESING, Brian | Director (Resigned) | Limestones Back Lane, Old Edlington, Doncaster, South Yorkshire, DN12 1QA | July 1935 / 14 October 1993 |
British / England |
Chartered Accountant |
PARDOE, Ashley William | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | April 1976 / 1 January 2011 |
British / United States |
European Sales Director |
PARDOE, Trevor William | Director (Resigned) | Woodstock House Bleach Mill Lane, Menston, Ilkley, West Yorkshire, LS29 6AN | May 1944 / |
British / |
Company Director |
PRESTON, Ann Jacqueline | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | May 1965 / 1 January 2007 |
British / United Kingdom |
Financial Director |
STOTT, Joanna | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | December 1970 / 1 January 2013 |
British / England |
Maketing Director |
THOMPSON, Ian Peter | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | February 1964 / 10 January 1996 |
British / England |
Chartered Accountant |
TURNER, David Deacon | Director (Resigned) | Swinnow Hill York Road, Wetherby, West Yorkshire, LS22 5EL | October 1938 / |
British / |
Company Director |
TURNER, John Deacon | Director (Resigned) | 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ | December 1945 / |
British / United Kingdom |
Company Director |
WESTWOOD, Joanne | Director (Resigned) | Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR | March 1972 / 1 January 2005 |
British / United Kingdom |
Sales Director |
Post Town | SKIPTON |
Post Code | BD23 2QR |
SIC Code | 22290 - Manufacture of other plastic products |
Please provide details on FIBRELITE COMPOSITES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.