FIBROWATT LIMITED - LONDON


Company Profile Company Filings

Overview

FIBROWATT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FIBROWATT LIMITED was incorporated 33 years ago on 26/03/1991 and has the registered number: 02595814. The accounts status is DORMANT.

FIBROWATT LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

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
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-11-15 CURRENT
MR MATTHEW GEORGE SETCHELL Jun 1977 British Director 2015-10-30 CURRENT
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2017-08-15 CURRENT
MR EDWIN JOHN WILKINSON Jul 1965 British Director 2006-01-27 CURRENT
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2006-03-06 UNTIL 2006-03-06 RESIGNED
GIORDANO SERENA Feb 1945 Italian Director 1997-05-30 UNTIL 2002-04-21 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
DR TIMOTHY JAMES SENIOR Feb 1971 British Director 2015-10-30 UNTIL 2016-10-06 RESIGNED
JOHN CLIFFORD HOLDSWORTH Dec 1949 British Director 1998-06-25 UNTIL 2000-02-07 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2006-01-27 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1994-03-28 UNTIL 2000-02-07 RESIGNED
JAMES HENRY NEWMAN Feb 1950 British Director 2001-04-12 UNTIL 2002-05-07 RESIGNED
MR WILLIAM JOHN KING Jan 1942 British Director 2004-08-24 UNTIL 2005-03-14 RESIGNED
PETER LESLIE GULLIVER Jun 1935 British Director 1994-03-28 UNTIL 1997-05-19 RESIGNED
MR CHARLES MALCOLM MCINNES British Director 2002-12-20 UNTIL 2004-08-24 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
KAMALIKA RIA BANERJEE Secretary 2017-10-30 UNTIL 2018-02-19 RESIGNED
JAMES EDWARD DAVISON Secretary 2001-03-12 UNTIL 2003-07-08 RESIGNED
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2005-03-14 UNTIL 2005-04-27 RESIGNED
ARCHIBALD IAN CHARLES FRASER Feb 1960 Secretary 1995-11-10 UNTIL 1999-01-22 RESIGNED
KAREN WARD Secretary 2016-01-05 UNTIL 2016-05-06 RESIGNED
DAVID PICTON TURBERVILL Feb 1964 British Secretary 1999-01-22 UNTIL 2001-03-12 RESIGNED
SHARNA LUDLOW Secretary 2016-05-06 UNTIL 2018-11-15 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Secretary RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-03-26 UNTIL 1993-03-26 RESIGNED
MR MALCOLM DAVID CHILTON Jan 1952 British Director 2002-05-07 UNTIL 2005-03-14 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-27 UNTIL 2015-11-26 RESIGNED
PERDITA RACHEL JOSEPHINE FRASER Jul 1967 British Director 2004-09-23 UNTIL 2005-02-16 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 1995-09-12 UNTIL 2003-01-31 RESIGNED
MRS ELSPETH JANE FRASER May 1929 British Director 1997-05-19 UNTIL 2000-02-07 RESIGNED
MR SIMON JOSEPH FRASER Mar 1929 British Director RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Director RESIGNED
MARIO CARLO COLOMBO Jul 1969 Italian Director 2002-04-22 UNTIL 2002-12-20 RESIGNED
ACHILLE COLOMBO Feb 1939 Swiss Director 1997-05-30 UNTIL 2002-03-28 RESIGNED
FABRIZIO GIACOBELLI Feb 1951 Italian Director 1997-05-30 UNTIL 2001-03-01 RESIGNED
PAUL ANTHONY Sep 1955 British Director 2002-05-07 UNTIL 2005-03-14 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2005-03-14 UNTIL 2006-02-20 RESIGNED
PAOLO BOVATI Feb 1954 Italian Director 2001-03-01 UNTIL 2002-12-20 RESIGNED
PAUL GORDON APPS May 1948 British Director RESIGNED
MRS ELSPETH JANE FRASER May 1929 British Director 1991-06-14 UNTIL 1997-05-19 RESIGNED
MR DAVID WILLIAM OWENS Apr 1952 British Director 2006-02-20 UNTIL 2006-11-30 RESIGNED
MR HANS RUDOLF SCHENK Sep 1952 Swiss Director 1997-05-30 UNTIL 2002-03-28 RESIGNED
DAVID STEPHANUS RAUBENHEIMER Jan 1965 British Director 1996-10-24 UNTIL 2005-10-03 RESIGNED
MICHAEL JOHN RAFTER May 1958 British Director 2000-02-07 UNTIL 2000-11-15 RESIGNED
JEREMY DAVID THIRSK Jan 1960 British Director 2003-02-04 UNTIL 2004-07-05 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2003-07-08 UNTIL 2005-03-14 RESIGNED
PETER LESLIE GULLIVER Jun 1935 British Director 1997-05-19 UNTIL 1998-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Energy Power Resources Limited 2016-04-06 London   England 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
ARG REALISATIONS 2016 LIMITED MANCHESTER Dissolved... GROUP 82990 - Other business support service activities n.e.c.
KELDA WATER SERVICES LIMITED BRADFORD Active FULL 82990 - Other business support service activities n.e.c.
EPR EYE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
YORKSHIRE WINDPOWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
EPR GLANFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
KREAB LIMITED LONDON ENGLAND Active SMALL 73110 - Advertising agencies
FIBROPHOS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20150 - Manufacture of fertilizers and nitrogen compounds
FIBROWATT GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
TRANSPARENCY INTERNATIONAL (UK) LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
EPR THETFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FIRST RENEWABLES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BESTSELECTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
POWERFUEL PLC LEEDS Dissolved... GROUP 1010 - Mining & agglomeration of hard coal
HRE SERVICES LTD SHEFFIELD Dissolved... FULL 7487 - Other business activities
HELP FOR HEROES SALISBURY Active GROUP 85510 - Sports and recreation education
CAMPAIGN FOR SCIENCE AND ENGINEERING LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NATIONAL NUMERACY BRIGHTON ENGLAND Active GROUP 85600 - Educational support services
ACCESS ASPIRATION DORKING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OSSPOWER LIMITED ARROCHAR SCOTLAND Active SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS STORES LIMITED Active DORMANT 74990 - Non-trading company
BELLHOUSE ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEIGHTON ENERGY LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
AVENELL PROPERTY LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BEETLEY ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEAR ROCK FILMS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEINNEUN WIND FARM LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
TM TRADING ROOFTOP SOLAR 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BROCELIANDE HOLDING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLAS 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity