FIBROPHOS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FIBROPHOS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FIBROPHOS LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655315. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FIBROPHOS LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655315. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FIBROPHOS LIMITED - LONDON
This company is listed in the following categories:
20150 - Manufacture of fertilizers and nitrogen compounds
20150 - Manufacture of fertilizers and nitrogen compounds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6TH FLOOR
LONDON
EC1N 2HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
EDWARD FELLOWS | Dec 1977 | British | Director | 2022-12-12 | CURRENT |
MR EDWIN JOHN WILKINSON | Jul 1965 | British | Director | 2006-01-27 | CURRENT |
DR MICHAEL JOHN BULLARD | Feb 1966 | British | Director | 2023-01-24 | CURRENT |
DR TIMOTHY JAMES SENIOR | Feb 1971 | British | Director | 2015-10-30 UNTIL 2016-10-06 | RESIGNED |
SHARNA LUDLOW | Secretary | 2016-05-06 UNTIL 2018-11-15 | RESIGNED | ||
MR DAVID WILLIAM OWENS | Apr 1952 | British | Director | 2006-02-20 UNTIL 2006-11-30 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2017-08-15 UNTIL 2022-12-12 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2015-10-30 UNTIL 2023-01-24 | RESIGNED |
KAREN WARD | Secretary | 2016-01-05 UNTIL 2016-05-06 | RESIGNED | ||
ANNABELLE PENNEY HELPS | Jan 1974 | Secretary | 2005-03-14 UNTIL 2005-04-27 | RESIGNED | |
DAVID PICTON TURBERVILL | Feb 1964 | British | Secretary | 1999-01-22 UNTIL 2001-03-12 | RESIGNED |
MR RUPERT JAMES FRASER | Jan 1958 | British | Secretary | 1991-10-18 UNTIL 1995-12-01 | RESIGNED |
ARCHIBALD IAN CHARLES FRASER | Feb 1960 | Secretary | 1995-12-01 UNTIL 1999-01-22 | 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 | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-18 UNTIL 1991-10-18 | RESIGNED | ||
MR JOHN TINTO WATSON | Oct 1951 | British | Director | 1995-12-01 UNTIL 2003-03-31 | RESIGNED |
PAUL CLIFFORD SKERTCHLY | Mar 1962 | British | Director | 2004-07-05 UNTIL 2005-03-14 | RESIGNED |
MR MARTIN STEPHEN WILLIAM STANLEY | Jun 1963 | British | Director | 2005-03-14 UNTIL 2006-02-20 | RESIGNED |
ERIC JENKINS | Sep 1951 | British | Director | 1992-08-11 UNTIL 1993-10-06 | RESIGNED |
JEREMY DAVID THIRSK | Jan 1960 | British | Director | 2003-04-11 UNTIL 2004-07-05 | RESIGNED |
MR DAVID PAUL TILSTONE | Jun 1969 | British | Director | 2006-11-30 UNTIL 2015-10-30 | RESIGNED |
IAN ANDREW KAY | Dec 1959 | British | Director | 2005-03-14 UNTIL 2006-01-27 | RESIGNED |
MR SIMON JOSEPH FRASER | Mar 1929 | British | Director | 1991-10-18 UNTIL 2003-03-31 | RESIGNED |
PAUL ANTHONY | Sep 1955 | British | Director | 2003-04-11 UNTIL 2005-03-14 | RESIGNED |
PAUL GORDON APPS | May 1948 | British | Director | 1991-10-18 UNTIL 2001-11-15 | RESIGNED |
MRS ELSPETH JANE FRASER | May 1929 | British | Director | 1991-10-18 UNTIL 2000-02-07 | RESIGNED |
MR RUPERT JAMES FRASER | Jan 1958 | British | Director | 1991-10-18 UNTIL 2004-09-16 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2003-07-08 UNTIL 2005-03-14 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 2005-04-27 UNTIL 2015-11-26 | 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 |