About

Registered Number: 00816031
Date of Incorporation: 17/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 16 Colville Road, Acton, London, W3 8TE

 

Fibrisol Service Ltd was established in 1964, it has a status of "Active". The company has 13 directors listed as Robinson, Mark William, Baer, Marcus, Schneider, Wolfgang, Dr, Bonell, Walter, Glazer, Eli, Leach, Michael Lewis, Mirow, George Dieter, Dr, Paz, Alexander, Peretz, Ytzhak, Shahar, Yosef Dan, Treiber, Dieter Hermann, Uhlenbrock, Hans-peter, Zahavi, Moshe. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAER, Marcus 17 May 2019 - 1
SCHNEIDER, Wolfgang, Dr 31 March 2008 - 1
BONELL, Walter 10 December 1996 31 March 2008 1
GLAZER, Eli 10 June 2015 30 August 2016 1
LEACH, Michael Lewis N/A 31 December 2002 1
MIROW, George Dieter, Dr N/A 30 June 1996 1
PAZ, Alexander 01 July 2008 31 March 2010 1
PERETZ, Ytzhak 01 January 2004 01 July 2008 1
SHAHAR, Yosef Dan 30 June 1999 01 January 2004 1
TREIBER, Dieter Hermann 31 March 2010 30 June 2014 1
UHLENBROCK, Hans-Peter N/A 30 June 1999 1
ZAHAVI, Moshe 16 August 1996 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Mark William N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 October 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 05 June 2013
TM01 - Termination of appointment of director 27 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 18 June 2003
AUD - Auditor's letter of resignation 18 March 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 22 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 17 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 January 1999
AUD - Auditor's letter of resignation 20 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 25 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 16 October 1996
288 - N/A 30 August 1996
363s - Annual Return 24 May 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 24 May 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 20 May 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 29 May 1992
AUD - Auditor's letter of resignation 04 March 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 04 June 1991
288 - N/A 15 October 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 May 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 07 July 1988
288 - N/A 07 July 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
AA - Annual Accounts 20 February 1986
AA - Annual Accounts 24 November 1984
AA - Annual Accounts 04 November 1983
AA - Annual Accounts 21 October 1982
AA - Annual Accounts 17 December 1981
AA - Annual Accounts 07 February 1981
AA - Annual Accounts 05 November 1979
AA - Annual Accounts 25 August 1978
AA - Annual Accounts 05 September 1977
AA - Annual Accounts 24 June 1976
AA - Annual Accounts 10 January 1976
AA - Annual Accounts 31 December 1974
MISC - Miscellaneous document 17 August 1964

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 April 2008 Outstanding

N/A

Charge of deposit 08 April 2002 Fully Satisfied

N/A

Fixed and floating charge 21 May 1984 Fully Satisfied

N/A

Inst of charge 20 January 1967 Fully Satisfied

N/A

Charge 19 December 1966 Fully Satisfied

N/A

Legal charge 11 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.