About

Registered Number: 02795233
Date of Incorporation: 25/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Fibercore House, University Parkway Southampton, Science Park Southampton, Hampshire, SO16 7QQ

 

Founded in 1993, Fibercore Ltd are based in Science Park Southampton in Hampshire. The companies directors are listed as De Waele, Annick, Gifford, Anita Sheree, Reistroffer, Douglas, Tyler, Beth Hornbuckle, Battaglia, Richard John, Benfield, Bryan, Boyd, Steven, Carr, Robert Clifford, Clark, John Hamilton, Conway, John Keating, Eidson, Julian, Foy, Michael Alan, Sroka, Frank, Steiner, George, Triebe, John Roger, Triggiani, Leonard Vincent, Wharton, John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTAGLIA, Richard John 26 February 1993 01 September 1993 1
BENFIELD, Bryan 13 May 2009 11 February 2011 1
BOYD, Steven 02 April 2004 13 May 2009 1
CARR, Robert Clifford 01 October 1993 01 August 1995 1
CLARK, John Hamilton 15 June 1995 18 July 1996 1
CONWAY, John Keating 01 August 1995 18 July 1996 1
EIDSON, Julian 18 July 1996 02 April 2004 1
FOY, Michael Alan 16 April 2007 13 May 2009 1
SROKA, Frank 01 September 1993 18 July 1996 1
STEINER, George 18 July 1996 16 April 2007 1
TRIEBE, John Roger 26 February 1993 31 March 1995 1
TRIGGIANI, Leonard Vincent 26 February 1993 01 October 1993 1
WHARTON, John 13 May 2009 11 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DE WAELE, Annick 31 March 2003 11 February 2011 1
GIFFORD, Anita Sheree 18 July 1996 13 January 2000 1
REISTROFFER, Douglas 14 February 1994 18 July 1996 1
TYLER, Beth Hornbuckle 13 January 2000 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 February 2019
MR04 - N/A 04 January 2019
AA01 - Change of accounting reference date 06 December 2018
AA - Annual Accounts 04 December 2018
PSC07 - N/A 03 May 2018
PSC02 - N/A 03 May 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA01 - Change of accounting reference date 10 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 13 February 2017
MR04 - N/A 13 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AA01 - Change of accounting reference date 27 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
MG01 - Particulars of a mortgage or charge 21 February 2011
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 27 January 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 11 May 2009
353 - Register of members 11 May 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 22 March 2007
225 - Change of Accounting Reference Date 02 June 2006
AUD - Auditor's letter of resignation 03 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 16 March 2004
AUD - Auditor's letter of resignation 28 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 March 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 08 June 1998
225 - Change of Accounting Reference Date 21 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 04 October 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 03 November 1995
287 - Change in situation or address of Registered Office 22 September 1995
288 - N/A 11 September 1995
288 - N/A 19 July 1995
288 - N/A 30 May 1995
363s - Annual Return 24 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 25 April 1994
363s - Annual Return 08 April 1994
353 - Register of members 03 March 1994
325 - Location of register of directors' interests in shares etc 03 March 1994
287 - Change in situation or address of Registered Office 12 January 1994
CERTNM - Change of name certificate 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
NEWINC - New incorporation documents 25 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Fully Satisfied

N/A

Debenture 23 August 2011 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.