FIBROWATT LIMITED

4 officers / 50 resignations

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role ACTIVE
Secretary
Appointed on
15 November 2018
Nationality
NATIONALITY UNKNOWN

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 August 2017
Nationality
British
Occupation
Director

SETCHELL, Matthew George

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 October 2015
Nationality
British
Occupation
Investment Manager

WILKINSON, Edwin John

Correspondence address
6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 January 2006
Nationality
British
Occupation
Ceo/Accountant

Average house price in the postcode IP12 1BL £356,000


BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

WARD, KAREN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
5 January 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

SENIOR, TIMOTHY JAMES

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

TILSTONE, David Paul

Correspondence address
C/O Macquarie Bank Limited Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
30 November 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Banker

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
6 March 2006
Resigned on
6 March 2006
Nationality
British
Occupation
Banker

OWENS, David William

Correspondence address
The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH
Role RESIGNED
director
Date of birth
April 1952
Appointed on
20 February 2006
Resigned on
30 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 1RH £2,910,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
27 April 2005
Resigned on
26 November 2015
Nationality
BRITISH

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 March 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 March 2005
Resigned on
20 February 2006
Nationality
British
Occupation
Banker

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
14 March 2005
Resigned on
27 April 2005
Nationality
AUSTRALIAN

Average house price in the postcode EC2Y 8DD £1,469,000

FRASER, PERDITA RACHEL JOSEPHINE

Correspondence address
4 ALEXANDER STREET, LONDON, W2 5NT
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 September 2004
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
FREELANCE CONSULTANT

Average house price in the postcode W2 5NT £2,417,000

KING, WILLIAM JOHN

Correspondence address
THE OLD LAUNDRY, LITTLE HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0PG
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
24 August 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0PG £668,000

LAW, WILLIAM MORAN

Correspondence address
EBENEZER HOUSE MILL HILL, ELLERKER, BROUGH, EAST YORKSHIRE, HU15 2DG
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
24 August 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU15 2DG £386,000

SKERTCHLY, PAUL CLIFFORD

Correspondence address
DORMER COTTAGE, HARDWICK CLOSE KNOTT PARK, OXSHOTT, SURREY, KT22 0HZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 July 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

Average house price in the postcode KT22 0HZ £2,861,000

EVERSECRETARY LIMITED

Correspondence address
CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3XX
Role RESIGNED
Secretary
Appointed on
8 July 2003
Resigned on
14 March 2005
Nationality
BRITISH

THIRSK, JEREMY DAVID

Correspondence address
57 PERRYMEAD STREET, LONDON, SW6 3SN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 February 2003
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3SN £3,589,000

WRIGHT, PETER STEPHEN

Correspondence address
CROSSWAYS, 30 FOLEY ROAD EAST, SUTTON COLDFIELD, WEST MIDLANDS, B74 3JP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 December 2002
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode B74 3JP £819,000

MACDONALD, DAVID ANDREW

Correspondence address
CHERITH, CHURCH LANE, CHEWSTOKE, BRISTOL, BS40 8TU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 December 2002
Resigned on
4 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS40 8TU £1,169,000

MCINNES, CHARLES MALCOLM

Correspondence address
20 WILLOUGHBY CLOSE, ALVESTON, BRISTOL, BS35 3RW
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
20 December 2002
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS35 3RW £763,000

ANTHONY, PAUL

Correspondence address
WENTWORTH HOUSE, ST LEONARDS HILL, WINDSOR, BERKSHIRE, SL4 4AT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
7 May 2002
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4AT £2,324,000

CHILTON, MALCOLM DAVID

Correspondence address
20 PROSPER MEADOW, KINGSWINFORD, WEST MIDLANDS, DY6 8BA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
7 May 2002
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY6 8BA £355,000

COLOMBO, MARIO CARLO

Correspondence address
VIA SOLFERINO, 23 BRESCIA, BRESCIA, 25122, ITALY
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
22 April 2002
Resigned on
20 December 2002
Nationality
ITALIAN
Occupation
LEGAL ADVISER

NEWMAN, JAMES HENRY

Correspondence address
SMITHY COTTAGE NEWTON KYME, TADCASTER, NORTH YORKSHIRE, LS29 9LS
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
12 April 2001
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVISON, JAMES EDWARD

Correspondence address
20A SPRATT HALL ROAD, LONDON, E11 2RQ
Role RESIGNED
Secretary
Appointed on
12 March 2001
Resigned on
8 July 2003
Nationality
BRITISH

Average house price in the postcode E11 2RQ £1,040,000

BOVATI, PAOLO

Correspondence address
PIAZZA 5 AGOSTINO 5, MILAN, 20153, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
ITALIAN
Occupation
ENGINEER

KNIGHT, IAN GRAHAM

Correspondence address
92 TOWN LANE, THACKLEY, BRADFORD, WEST YORKSHIRE, BD10 8PJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 February 2000
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BD10 8PJ £394,000

EVERARD, IAN DOUGLAS

Correspondence address
50 SHORESWOOD, BOLTON, LANCASHIRE, BL1 7DD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
7 February 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 7DD £315,000

RAFTER, MICHAEL JOHN

Correspondence address
43 OAKLEIGH VIEW, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 5TP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 February 2000
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD17 5TP £468,000

PICTON TURBERVILL, DAVID

Correspondence address
8 KINGSWOOD RISE, FOUR MARKS, ALTON, HAMPSHIRE, GU34 5BD
Role RESIGNED
Secretary
Appointed on
22 January 1999
Resigned on
12 March 2001
Nationality
BRITISH

Average house price in the postcode GU34 5BD £928,000

HOLDSWORTH, JOHN CLIFFORD

Correspondence address
9 THE GRANGE, SHEPHERDS LANE CAVERSHAM, READING, BERKSHIRE, RG4 7HZ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 June 1998
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG4 7HZ £1,279,000

COLOMBO, ACHILLE

Correspondence address
VIA CORTIVO 41, CASTAGNOLA, TICINO 6976, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 May 1997
Resigned on
28 March 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

SCHENK, HANS RUDOLF

Correspondence address
VIA PRACCIO 38, MASSAGNO 6900, TICINO, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
30 May 1997
Resigned on
28 March 2002
Nationality
SWISS
Occupation
CONTROLLER

SERENA, GIORDANO

Correspondence address
C/O SONDEL SPA - VIALE ITALIA 592, SESTO S GIOVANNI (MI), MILANO/LOMBARDIA, 20099, ITALIA
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
30 May 1997
Resigned on
21 April 2002
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

GIACOBELLI, FABRIZIO

Correspondence address
VIA PIAVE 17, RESCALDINA 20027, MILANO, ITALIA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 May 1997
Resigned on
1 March 2001
Nationality
ITALIAN
Occupation
MARKETING MANAGER

FRASER, ELSPETH JANE

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
19 May 1997
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W11 3AD £17,258,000

GULLIVER, PETER LESLIE

Correspondence address
1 WARREN ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AP
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
19 May 1997
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG5 3AP £583,000

RAUBENHEIMER, DAVID STEPHANUS

Correspondence address
7 TADMOR STREET, LONDON, W12 8AH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 October 1996
Resigned on
3 October 2005
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

Average house price in the postcode W12 8AH £941,000

WATSON, JOHN TINTO

Correspondence address
49 TRINITY ROAD, WIMBLEDON, LONDON, SW19 8QS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 November 1995
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 8QS £950,000

FRASER, ARCHIBALD IAN CHARLES

Correspondence address
70 ST DIONIS ROAD, LONDON, SW6 4TU
Role RESIGNED
Secretary
Appointed on
10 November 1995
Resigned on
22 January 1999
Nationality
BRITISH

Average house price in the postcode SW6 4TU £1,544,000

CONSTANT, RICHARD ASHLEY MEYRICKE

Correspondence address
PARK LODGE, AISLABY, WHITBY, YORKSHIRE, YO1 1SW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 September 1995
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR COMMUNICATIO

GULLIVER, PETER LESLIE

Correspondence address
1 WARREN ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AP
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
28 March 1994
Resigned on
19 May 1997
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG5 3AP £583,000

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
5 HIGH PARK ROAD, RICHMOND UPON THAMES, SURREY, TW9 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 March 1994
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4BL £1,381,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
26 March 1992
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 1AH £1,943,000

APPS, PAUL GORDON

Correspondence address
1 POINTERS CLOSE, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
26 March 1992
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RG20 8UJ £980,000

FRASER, SIMON JOSEPH

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
26 March 1992
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3AD £17,258,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Secretary
Appointed on
26 March 1992
Resigned on
10 November 1995
Nationality
BRITISH

Average house price in the postcode SW15 1AH £1,943,000

FRASER, ELSPETH JANE

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
14 June 1991
Resigned on
19 May 1997
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W11 3AD £17,258,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 March 1991
Resigned on
26 March 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 March 1991
Resigned on
26 March 1993

More Company Information