This company is commonly known as Fineline Var Ltd. The company was founded 42 years ago and was given the registration number 01583316. The firm's registered office is in CALNE. You can find them at Unit L2, Redman Road, Calne, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FINELINE VAR LTD |
---|---|---|
Company Number | : | 01583316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit L2, Redman Road, Calne, Wiltshire, England, SN11 9PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zinonos Kitieos 9, 2406 Engkomi, Nicosia, Cyprus, | Director | 30 September 2016 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Secretary | 30 May 2013 | Active |
2 Ninesquares, Eckington, Pershore, WR10 3PZ | Secretary | 31 August 2004 | Active |
17 The Butts, Crudwell, Malmesbury, SN16 9HF | Secretary | 20 May 1993 | Active |
9 St Peters Close, Malvern, WR14 4JS | Secretary | 24 October 2002 | Active |
21 Talbot Fields, Bampton, OX18 2AB | Secretary | 16 April 1997 | Active |
Paddock Gate, Tin Pit, Marlborough, SN8 1BD | Secretary | 01 January 1999 | Active |
5 College Fields, Marlborough, SN8 1UA | Secretary | - | Active |
3 Hargrave Close, Grandborough, Rugby, CV23 8DS | Secretary | 09 February 2005 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Secretary | 09 August 2007 | Active |
Burlington Manor, Jubilee Road, Finchampstead, RG40 3SD | Director | 24 October 2002 | Active |
4 Spire View, Bromham, Chippenham, SN15 2FB | Director | 07 April 2008 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 14 July 2014 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 14 August 2012 | Active |
2 Ninesquares, Eckington, Pershore, WR10 3PZ | Director | 24 October 2002 | Active |
16 Bishop Close, Pewsham, Chippenham, SN15 3FJ | Director | 03 February 1993 | Active |
17 The Butts, Crudwell, Malmesbury, SN16 9HF | Director | 01 January 1995 | Active |
Rosemary Cottage, Kingscote, Tetbury, GL8 8XY | Director | - | Active |
9 St Peters Close, Malvern, WR14 4JS | Director | 24 October 2002 | Active |
Millbank Marle Hill, Chalford, Stroud, GL6 8QP | Director | 01 October 1994 | Active |
Lilac Cottage, 53 Dauntsey, Chippenham, SN15 4HN | Director | 07 June 2005 | Active |
8 Saint Michaels Close, Brinkworth, Chippenham, SN15 5QG | Director | 01 June 1998 | Active |
Paddock Gate, Tin Pit, Marlborough, SN8 1BD | Director | 31 March 1998 | Active |
Paddock Gate, Tin Pit, Marlborough, SN8 1BD | Director | - | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 13 June 2011 | Active |
10405 Van Oatten Ln, Great Falls, Virginia, Usa, 22066 | Director | 22 October 1999 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 30 May 2013 | Active |
1 Hedge Row, Chippenham, SN15 3PF | Director | 03 February 1993 | Active |
6 Anstey Place, Pewsham, Chippenham, SN15 3TZ | Director | 01 October 1994 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 13 June 2011 | Active |
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB | Director | 28 September 2010 | Active |
C/O Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, SN11 9PT | Director | 13 June 2011 | Active |
Laurel Cottage, 14 Netherstreet, Chippenham, SN15 2DW | Director | 03 February 1993 | Active |
Gardner House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 23 August 2022 | Active |
The Garden Apartment, 6 Henrietta Street, Bath, BA2 6LL | Director | 15 June 1999 | Active |
Mr George Antoniades | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | Gardner House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA |
Nature of control | : |
|
Fineline Global Pte. Ltd. | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 12 Marina Boulevard, 12 Marina Boulevard, Singapore, Singapore, |
Nature of control | : |
|
Exception Pcb Solutions | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexandra Way, Alexandra Way, Tewkesbury, England, GL20 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type group. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Capital | Capital allotment shares. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.