FIBERWEB LIMITED

Address:
1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

FIBERWEB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05683352. The registration start date is January 22, 2006. The current status is Active.

Company Overview

Company Number 05683352
Company Name FIBERWEB LIMITED
Registered Address 1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-01-22
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-09-15
Confirmation Statement Last Update 2020-09-01
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
13950 Manufacture of non-wovens and articles made from non-wovens, except apparel

Office Location

Address 1 BARTHOLOMEW LANE
Post Town LONDON
Post Code EC2N 2AX
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
23 CAPITAL GROUP LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 PLC 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 HOLDINGS LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 2 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 3 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 4 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 5 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 1 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU HOLDCO LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
VAC MAGNETICS UK LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INTERTRUST (UK) LIMITED Secretary (Active) 35 Great St Helen's, London, United Kingdom, EC3A 6AP /
15 May 2014
/
GREENE, Jason Kent Director (Active) 101 Oakley Street, Evansville, Indiana, Usa, IN47710 April 1970 /
1 February 2016
American /
Usa
General Counsel
MILES, Mark William Director (Active) 101 Oakley Street, Evansville, Indiana, Usa, IN47710 June 1971 /
1 February 2016
American /
United States Of America
None
DOLOR, Lucille Secretary (Resigned) 19b Hollybush Hill, Wanstead, London, E11 1PP /
3 April 2006
/
HOLLAND, Anthony Edward Secretary (Resigned) 1 Victoria Villas, Richmond On Thames, London, TW9 2GW /
30 November 2007
British /
O'CARROLL, Anthony John Henry Secretary (Resigned) Forsyth House 211-217, Lower Richmond Road, Richmond On Thames, London, England, TW9 4LN /
31 December 2010
/
SANDERS, Claire Elizabeth Secretary (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN /
18 November 2013
/
INTERTRUST HOLDINGS (UK) LIMITED Secretary (Resigned) 11 Old Jewry, 7th Floor, London, England, EC2R 8DU /
20 February 2014
/
ABRAMS, Daniel Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN November 1955 /
1 February 2008
British /
United Kingdom
Accountant
BOISE, April Virginia Director (Resigned) 40 Berkeley Square, London, United Kingdom, W1J 5AL August 1968 /
31 July 2015
American /
Usa
Director
BOOTH, Robin Director (Resigned) Tykes, 2 Mancroft Road, Caddington, Bedfordshire, LU1 4EL February 1967 /
3 April 2006
British /
Director
BOWLES, Simon Alan Director (Resigned) Border Hill, Doras Green Lane Dippenhall, Farnham, Hampshire, GU10 5DU August 1957 /
21 July 2006
British /
United Kingdom
Chief Financial Officer
COREIL, Kerne Maurice Jr. Director (Resigned) Intertrust (Uk) Limited, 11 Old Jewry, 7th Floor, London, England, EC2R 8DU September 1962 /
15 November 2013
Usa /
Usa
Vice President, Tax
COSTER, Malcolm David Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN June 1944 /
30 August 2006
British /
England
Director
DAYAN, Daniel Alexander Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN February 1964 /
21 July 2006
British /
United Kingdom
Director
DRYDEN, Stephen William Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN March 1968 /
1 June 2009
British /
England
Company Director
DUNCAN, Ian Barnet Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN March 1961 /
1 March 2013
British /
United Kingdom
Accountant
HELDMANN, Carsten Gunter Director (Resigned) Forsyth House 211-217, Lower Richmond Road, Richmond-On-Thames, London, England, England, TW9 4LN June 1965 /
6 June 2013
German /
Germany
Company Director
HICKMAN, Peter David Director (Resigned) 15 Hillier Road, Guildford, Surrey, GU1 2JG May 1963 /
31 August 2006
British /
Accountant
HOSTY, Andrew Joseph Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN February 1965 /
10 September 2012
British /
England
Engineer
LEWIS, Andrew Gareth Director (Resigned) 5 Upper Park Road, Belsize Park, London, NW3 2UN July 1979 /
7 March 2006
British /
Solicitor
MILES, Kate Louise Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN May 1967 /
1 April 2012
British /
England
Accountant
MONIR, Nicole Frances Director (Resigned) 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER May 1967 /
22 January 2006
British /
United Kingdom
Chartered Secretary
NORMAN, Dennis Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU May 1974 /
15 November 2013
American /
Usa
Chief Financial Officer
RANDELL, Charles David Director (Resigned) 49 Alleyn Park, London, SE21 8AT June 1958 /
7 March 2006
British /
Solicitor
RICH, Jonathan David Director (Resigned) 101 Oakley Street, Evansville, Indiana, Usa, IN47710 July 1955 /
1 February 2016
United States /
Usa
None
STILLWELL, Richard Nathan Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN April 1949 /
30 August 2006
British /
England
Director
STOKER, Louise Jane Director (Resigned) 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD September 1973 /
22 January 2006
British /
Director
TAYLORSON, Brian Geoffrey Director (Resigned) Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN November 1955 /
25 September 2006
British /
England
Company Director
WOOD, Andrew Richard Director (Resigned) Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD June 1951 /
3 April 2006
British /
England
Group Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2N 2AX
SIC Code 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel

Improve Information

Please provide details on FIBERWEB 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches