FIBERWEB HOLDINGS LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
FIBERWEB HOLDINGS LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Active.
FIBERWEB HOLDINGS LIMITED was incorporated 18 years ago on 22/02/2006 and has the registered number: 05719031. The accounts status is FULL and accounts are next due on 30/06/2025.
FIBERWEB HOLDINGS LIMITED was incorporated 18 years ago on 22/02/2006 and has the registered number: 05719031. The accounts status is FULL and accounts are next due on 30/06/2025.
FIBERWEB HOLDINGS LIMITED - RUSHDEN
This company is listed in the following categories:
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SAPPHIRE HOUSE
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRUSHELFCO (NO.3197) LIMITED (until 10/03/2006)
TRUSHELFCO (NO.3197) LIMITED (until 10/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS DEBORAH HAMILTON | Secretary | 2021-01-25 | CURRENT | ||
MARK WILLIAM MILES | Jun 1971 | American | Director | 2016-02-01 | CURRENT |
MR ACHIM SCHALK | Dec 1972 | Irish,German | Director | 2020-07-15 | CURRENT |
JASON KENT GREENE | Apr 1970 | American | Director | 2016-02-01 | CURRENT |
MR DENNIS NORMAN | May 1974 | American | Director | 2013-12-31 UNTIL 2016-02-01 | RESIGNED |
MRS KATE LOUISE MILES | May 1967 | British | Director | 2012-03-30 UNTIL 2013-12-31 | RESIGNED |
LUCILLE DOLOR | Dec 1967 | Secretary | 2006-04-03 UNTIL 2007-11-15 | RESIGNED | |
ANTHONY JOHN HENRY O'CARROLL | Secretary | 2010-12-31 UNTIL 2013-11-18 | RESIGNED | ||
MR ANTHONY EDWARD HOLLAND | Nov 1950 | British | Secretary | 2007-11-15 UNTIL 2010-12-31 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2006-02-22 UNTIL 2006-03-09 | RESIGNED |
MR JEAN-MARC GALVEZ | Nov 1966 | French | Director | 2014-02-25 UNTIL 2017-04-12 | RESIGNED |
MRS CLAIRE ELIZABETH SANDERS | Secretary | 2013-11-18 UNTIL 2014-02-20 | RESIGNED | ||
LOUISE JANE STOKER | Sep 1973 | British | Director | 2006-02-22 UNTIL 2006-03-09 | RESIGNED |
MARK ALLAN SIEBERT | Apr 1967 | American | Director | 2017-04-12 UNTIL 2019-10-01 | RESIGNED |
JONATHAN DAVID RICH | Jul 1955 | United States | Director | 2016-02-01 UNTIL 2016-06-23 | RESIGNED |
CHARLES DAVID RANDELL | Jun 1958 | British | Director | 2006-03-09 UNTIL 2006-04-03 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2006-02-22 UNTIL 2006-04-03 | RESIGNED | ||
ANDREW GARETH LEWIS | Jul 1979 | British | Director | 2006-03-09 UNTIL 2006-04-03 | RESIGNED |
ROBIN BOOTH | Feb 1967 | British | Director | 2006-04-03 UNTIL 2006-07-24 | RESIGNED |
MR DANIEL ALEXANDER DAYAN | Feb 1964 | British | Director | 2006-07-21 UNTIL 2013-11-29 | RESIGNED |
MR SIMON ALAN BOWLES | Aug 1957 | British | Director | 2006-07-21 UNTIL 2008-01-31 | RESIGNED |
MR CEDRIC BALLAY | Jun 1972 | French,American | Director | 2019-10-01 UNTIL 2020-07-15 | RESIGNED |
DANIEL ABRAMS | Nov 1955 | British | Director | 2008-02-01 UNTIL 2012-03-30 | RESIGNED |
MR ANDREW RICHARD WOOD | Jun 1951 | British | Director | 2006-04-03 UNTIL 2006-07-24 | RESIGNED |
INTERTRUST (UK) LIMITED | Corporate Secretary | 2014-02-20 UNTIL 2014-05-15 | RESIGNED | ||
INTERTRUST (UK) LIMITED | Corporate Secretary | 2014-05-15 UNTIL 2021-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Berry Global Group Inc | 2023-07-26 | Evansville Indiana |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fiberweb Limited | 2016-04-06 - 2023-07-26 | Rushden England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |