About

Registered Number: 02653396
Date of Incorporation: 11/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 1ET,

 

Founded in 1991, Binder Fastener Systems (U.K.) Ltd have registered office in Congleton, Cheshire, it's status is listed as "Active". This organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the Binder Fastener Systems (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, David Neil 06 December 1991 11 October 2002 1
NILSSON, Gunnar 11 April 2006 21 October 2009 1
SCHULTE, Axel, Dr Ing 06 December 1991 21 October 2009 1
TUNSTALL, Peter John Grant 01 April 2003 16 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ANTROBUS, David 16 January 2006 - 1
SMITH, Janet Camelia 11 October 2002 12 February 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
TM01 - Termination of appointment of director 19 May 2020
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
PSC04 - N/A 18 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 14 November 2017
CS01 - N/A 12 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 31 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 October 2007
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 12 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 23 October 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 26 May 1995
287 - Change in situation or address of Registered Office 28 February 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 06 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
CERTNM - Change of name certificate 06 January 1992
287 - Change in situation or address of Registered Office 13 December 1991
NEWINC - New incorporation documents 11 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.