Röchling Fibracon Limited was founded on 07 September 1979 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Elliott, Elizabeth, Dirksen, Henrich Josef, Knowles, Mike, Telgenkamper, Dietmar, Stark, Jennifer Ann, Bromley, Barbara Ann, Bromley, Keith, Dr, Brook, Karen, Fryer, Michael John, Hamer, Peter Barry, Keinberger, Rudiger, Stark, Richard David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIRKSEN, Henrich Josef | 01 March 2017 | - | 1 |
KNOWLES, Mike | 12 December 2014 | - | 1 |
TELGENKAMPER, Dietmar | 01 March 2017 | - | 1 |
BROMLEY, Barbara Ann | N/A | 22 July 1996 | 1 |
BROMLEY, Keith, Dr | N/A | 22 July 1996 | 1 |
BROOK, Karen | N/A | 22 July 1996 | 1 |
FRYER, Michael John | 01 December 1997 | 12 December 2014 | 1 |
HAMER, Peter Barry | N/A | 30 June 2000 | 1 |
KEINBERGER, Rudiger | 12 December 2014 | 31 December 2016 | 1 |
STARK, Richard David | 22 July 1996 | 12 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Elizabeth | 12 December 2014 | - | 1 |
STARK, Jennifer Ann | 12 July 1996 | 12 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 12 April 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AUD - Auditor's letter of resignation | 26 July 2016 | |
AUD - Auditor's letter of resignation | 27 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
CERTNM - Change of name certificate | 31 March 2015 | |
CONNOT - N/A | 31 March 2015 | |
MR04 - N/A | 06 January 2015 | |
MR04 - N/A | 06 January 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AA01 - Change of accounting reference date | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
MR04 - N/A | 04 December 2014 | |
MR04 - N/A | 19 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
AUD - Auditor's letter of resignation | 28 December 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 19 February 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 01 October 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
363s - Annual Return | 21 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2001 | |
123 - Notice of increase in nominal capital | 21 May 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 31 August 1999 | |
AUD - Auditor's letter of resignation | 31 August 1999 | |
363s - Annual Return | 26 February 1999 | |
AUD - Auditor's letter of resignation | 04 September 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
AA - Annual Accounts | 15 August 1997 | |
363s - Annual Return | 01 April 1997 | |
288 - N/A | 03 September 1996 | |
288 - N/A | 20 August 1996 | |
RESOLUTIONS - N/A | 06 August 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
395 - Particulars of a mortgage or charge | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 24 July 1996 | |
AA - Annual Accounts | 15 May 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 22 February 1995 | |
363s - Annual Return | 22 February 1995 | |
AA - Annual Accounts | 17 April 1994 | |
363s - Annual Return | 12 April 1994 | |
AA - Annual Accounts | 12 March 1993 | |
363s - Annual Return | 12 March 1993 | |
AA - Annual Accounts | 06 April 1992 | |
363s - Annual Return | 28 January 1992 | |
AA - Annual Accounts | 15 May 1991 | |
363a - Annual Return | 29 April 1991 | |
288 - N/A | 04 May 1990 | |
AA - Annual Accounts | 16 February 1990 | |
363 - Annual Return | 16 February 1990 | |
PUC 2 - N/A | 21 March 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 23 February 1989 | |
AA - Annual Accounts | 18 May 1988 | |
363 - Annual Return | 18 May 1988 | |
AA - Annual Accounts | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
288 - N/A | 18 September 1986 | |
AA - Annual Accounts | 08 May 1986 | |
363 - Annual Return | 08 May 1986 | |
MEM/ARTS - N/A | 15 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 August 2006 | Outstanding |
N/A |
Fixed and floating charge | 28 January 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 September 2003 | Fully Satisfied |
N/A |
Legal charge | 22 July 1996 | Fully Satisfied |
N/A |
Legal charge | 22 July 1996 | Fully Satisfied |
N/A |
Debenture | 31 December 1983 | Outstanding |
N/A |