The Fibreoptic Industry Association Limited EYE


Founded in 1992, The Fibreoptic Industry Association, classified under reg no. 02713611 is an active company. Currently registered at 10b Red House Yard, Gislingham Road Gislingham Road IP23 8HH, Eye the company has been in the business for thirty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2023.

The company has 10 directors, namely Stephen F., Illyas Y. and James T. and others. Of them, John C. has been with the company the longest, being appointed on 12 December 2002 and Stephen F. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Fibreoptic Industry Association Limited Address / Contact

Office Address 10b Red House Yard, Gislingham Road Gislingham Road
Office Address2 Thornham Magna
Town Eye
Post code IP23 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713611
Date of Incorporation Mon, 11th May 1992
Industry Activities of professional membership organizations
End of financial Year 31st August
Company age 32 years old
Account next due date Sat, 31st May 2025 (397 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 January 2024

The Association Management Company Ltd.

Position: Corporate Secretary

Appointed: 07 August 2023

Illyas Y.

Position: Director

Appointed: 01 December 2021

James T.

Position: Director

Appointed: 01 December 2021

Christopher A.

Position: Director

Appointed: 01 December 2021

Paul F.

Position: Director

Appointed: 01 December 2020

Steven B.

Position: Director

Appointed: 01 December 2020

Nigel H.

Position: Director

Appointed: 03 December 2015

Jonathan L.

Position: Director

Appointed: 01 December 2011

John M.

Position: Director

Appointed: 08 December 2005

John C.

Position: Director

Appointed: 12 December 2002

Martin S.

Position: Director

Appointed: 04 December 2018

Resigned: 11 January 2021

Keith R.

Position: Director

Appointed: 01 December 2016

Resigned: 27 September 2019

Frank K.

Position: Director

Appointed: 04 December 2014

Resigned: 01 December 2021

Frank K.

Position: Director

Appointed: 06 December 2012

Resigned: 17 July 2013

Lee F.

Position: Director

Appointed: 06 December 2012

Resigned: 06 April 2016

Simon C.

Position: Director

Appointed: 28 January 2011

Resigned: 22 May 2018

Alan B.

Position: Director

Appointed: 28 January 2011

Resigned: 05 December 2023

Simon C.

Position: Director

Appointed: 04 December 2008

Resigned: 21 June 2010

Martyn C.

Position: Director

Appointed: 04 December 2008

Resigned: 14 October 2009

Kenneth J.

Position: Director

Appointed: 04 December 2008

Resigned: 20 November 2012

David M.

Position: Director

Appointed: 08 December 2006

Resigned: 15 July 2008

Phillip W.

Position: Director

Appointed: 08 December 2005

Resigned: 30 June 2012

Sydney H.

Position: Director

Appointed: 09 December 2004

Resigned: 06 December 2007

Nicholas C.

Position: Director

Appointed: 09 December 2004

Resigned: 10 May 2005

Lee F.

Position: Director

Appointed: 04 December 2003

Resigned: 01 December 2011

Kenneth W.

Position: Director

Appointed: 04 December 2003

Resigned: 03 June 2004

Peter L.

Position: Director

Appointed: 04 December 2003

Resigned: 04 December 2008

Dave C.

Position: Director

Appointed: 12 December 2002

Resigned: 04 December 2003

Adrian B.

Position: Director

Appointed: 12 December 2002

Resigned: 04 December 2003

Jane M.

Position: Secretary

Appointed: 11 June 2001

Resigned: 07 August 2023

John C.

Position: Director

Appointed: 06 December 2000

Resigned: 12 October 2004

Stuart S.

Position: Director

Appointed: 06 December 2000

Resigned: 12 December 2002

Michael G.

Position: Director

Appointed: 26 January 2000

Resigned: 03 December 2015

Stephen S.

Position: Director

Appointed: 04 February 1999

Resigned: 11 July 2003

Andrew R.

Position: Director

Appointed: 04 February 1999

Resigned: 02 December 1999

Laurent A.

Position: Director

Appointed: 04 February 1999

Resigned: 20 April 2000

Robert C.

Position: Director

Appointed: 03 March 1998

Resigned: 02 December 1998

Richard B.

Position: Director

Appointed: 03 March 1998

Resigned: 02 December 1998

Paul B.

Position: Director

Appointed: 03 March 1998

Resigned: 03 December 2019

Helen L.

Position: Secretary

Appointed: 03 March 1998

Resigned: 11 June 2001

Andrew W.

Position: Director

Appointed: 01 January 1996

Resigned: 02 December 2002

Peter T.

Position: Director

Appointed: 01 January 1996

Resigned: 08 December 2005

Anis A.

Position: Director

Appointed: 01 January 1996

Resigned: 19 November 1996

Gary K.

Position: Director

Appointed: 30 November 1995

Resigned: 31 December 1999

Simon G.

Position: Director

Appointed: 17 November 1993

Resigned: 30 November 1995

David W.

Position: Director

Appointed: 17 November 1993

Resigned: 19 November 1996

John C.

Position: Director

Appointed: 17 November 1993

Resigned: 30 November 1995

Frank K.

Position: Director

Appointed: 17 November 1993

Resigned: 30 November 1995

Daen W.

Position: Director

Appointed: 03 February 1993

Resigned: 30 November 1995

Michael P.

Position: Director

Appointed: 11 May 1992

Resigned: 08 December 2005

Roy A.

Position: Secretary

Appointed: 11 May 1992

Resigned: 03 March 1998

Michael G.

Position: Director

Appointed: 11 May 1992

Resigned: 30 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand61 29060 94068 349
Current Assets73 33770 60573 635
Debtors12 0479 6655 286
Net Assets Liabilities51 70663 17167 380
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 300-1 300-1 397
Accumulated Depreciation Impairment Property Plant Equipment2 3472 3472 347
Average Number Employees During Period81010
Creditors20 3316 1347 133
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 275
Property Plant Equipment Gross Cost2 3472 3472 347
Total Assets Less Current Liabilities53 00664 47168 777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to August 31, 2021
filed on: 15th, December 2021
Free Download (16 pages)

Company search