INTERPLEX PMP LIMITED
ARBROATH PMP INTERPLEX LIMITED INTERPLEX HOLDINGS LIMITED

Hellopages » Angus » Angus » DD11 2NN

Company number SC045447
Status Active
Incorporation Date 12 February 1968
Company Type Private Limited Company
Address ELLIOT INDUSTRIAL ESTATE, ARBROATH, DD11 2NN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Second filing of Confirmation Statement dated 20/11/2016; Termination of appointment of Lin Zijun Belinda as a secretary on 1 December 2016. The most likely internet sites of INTERPLEX PMP LIMITED are www.interplexpmp.co.uk, and www.interplex-pmp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Carnoustie Rail Station is 4.9 miles; to Golf Street Rail Station is 5.4 miles; to Barry Links Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interplex Pmp Limited is a Private Limited Company. The company registration number is SC045447. Interplex Pmp Limited has been working since 12 February 1968. The present status of the company is Active. The registered address of Interplex Pmp Limited is Elliot Industrial Estate Arbroath Dd11 2nn. . HAR, Jocelin Soon Swee is a Secretary of the company. ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. CHUAN, Quek Pek is a Director of the company. LEIN, Ng Won is a Director of the company. PERROTTA, Alessandro is a Director of the company. Secretary BELINDA, Lin Zijun has been resigned. Secretary CAMPBELL, Kenneth James has been resigned. Secretary JONES, David Stewart has been resigned. Secretary MITCHELL, Guy James has been resigned. Secretary MORGAN, Andrew has been resigned. Secretary RITCHIE, Dennis Middleton has been resigned. Secretary YOUNG, Nicola has been resigned. Director ALEXANDER, Cyril James Turnbull has been resigned. Director ALEXANDER, Walter Ronald has been resigned. Director BARLOW, Stephen has been resigned. Director BEGG, William Strang has been resigned. Director CAMPBELL, Kenneth James has been resigned. Director CHRISTIE, Alexander Bruce has been resigned. Director COLLINS, Simon Edward has been resigned. Director FEDER, Robert has been resigned. Director FEINSTEIN, Steven Daniel has been resigned. Director JOLLY, John Beattie Clark has been resigned. Director LOGOTHETIS, Mingo Viniscos has been resigned. Director MORGAN, Andrew Kenneth has been resigned. Director PEASE, Francis John has been resigned. Director SEIDLER, Jack has been resigned. Director WAI, Yeong Bou has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HAR, Jocelin Soon Swee
Appointed Date: 01 December 2016

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 01 December 2016

Director
CHUAN, Quek Pek
Appointed Date: 31 July 2014
60 years old

Director
LEIN, Ng Won
Appointed Date: 31 July 2014
59 years old

Director
PERROTTA, Alessandro
Appointed Date: 14 October 2016
56 years old

Resigned Directors

Secretary
BELINDA, Lin Zijun
Resigned: 01 December 2016
Appointed Date: 31 July 2014

Secretary
CAMPBELL, Kenneth James
Resigned: 20 April 1992

Secretary
JONES, David Stewart
Resigned: 01 December 2005
Appointed Date: 20 April 1992

Secretary
MITCHELL, Guy James
Resigned: 19 February 2010
Appointed Date: 02 April 2008

Secretary
MORGAN, Andrew
Resigned: 31 July 2014
Appointed Date: 19 February 2010

Secretary
RITCHIE, Dennis Middleton
Resigned: 20 November 1991

Secretary
YOUNG, Nicola
Resigned: 25 January 2008
Appointed Date: 01 December 2005

Director
ALEXANDER, Cyril James Turnbull
Resigned: 20 November 1991
92 years old

Director
ALEXANDER, Walter Ronald
Resigned: 20 November 1991
94 years old

Director
BARLOW, Stephen
Resigned: 31 July 2014
Appointed Date: 30 March 2010
55 years old

Director
BEGG, William Strang
Resigned: 31 March 2009
Appointed Date: 20 April 1992
80 years old

Director
CAMPBELL, Kenneth James
Resigned: 31 March 2009
83 years old

Director
CHRISTIE, Alexander Bruce
Resigned: 31 July 2014
Appointed Date: 31 March 2009
63 years old

Director
COLLINS, Simon Edward
Resigned: 31 July 2014
Appointed Date: 20 February 2009
64 years old

Director
FEDER, Robert
Resigned: 31 July 2014
Appointed Date: 30 January 1990
94 years old

Director
FEINSTEIN, Steven Daniel
Resigned: 14 October 2016
Appointed Date: 31 July 2014
63 years old

Director
JOLLY, John Beattie Clark
Resigned: 31 December 2004
83 years old

Director
LOGOTHETIS, Mingo Viniscos
Resigned: 30 January 1990

Director
MORGAN, Andrew Kenneth
Resigned: 31 July 2014
Appointed Date: 15 June 2011
56 years old

Director
PEASE, Francis John
Resigned: 01 December 2005
Appointed Date: 30 January 1990
88 years old

Director
SEIDLER, Jack
Resigned: 31 July 2014
99 years old

Director
WAI, Yeong Bou
Resigned: 14 October 2016
Appointed Date: 31 July 2014
66 years old

Persons With Significant Control

Jean Eric Salata Rothleder
Notified on: 14 October 2016
59 years old
Nature of control: Has significant influence or control

INTERPLEX PMP LIMITED Events

13 Feb 2017
Full accounts made up to 30 June 2016
26 Jan 2017
Second filing of Confirmation Statement dated 20/11/2016
20 Dec 2016
Termination of appointment of Lin Zijun Belinda as a secretary on 1 December 2016
20 Dec 2016
Appointment of Jocelin Soon Swee Har as a secretary on 1 December 2016
20 Dec 2016
Appointment of Accomplish Secretaries Limited as a secretary on 1 December 2016
...
... and 159 more events
22 May 1987
New director appointed

24 Dec 1986
Full accounts made up to 31 March 1986

24 Dec 1986
Return made up to 16/09/86; full list of members

07 Nov 1968
Memorandum of association
12 Feb 1968
Incorporation

INTERPLEX PMP LIMITED Charges

21 June 2016
Charge code SC04 5447 0016
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
21 June 2016
Charge code SC04 5447 0015
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
21 June 2016
Charge code SC04 5447 0014
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…
1 June 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Merlin house, lancaster road, cressex business park, high…
5 April 2011
Floating charge
Delivered: 12 April 2011
Status: Satisfied on 9 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
22 July 2009
Standard security
Delivered: 30 July 2009
Status: Satisfied on 14 July 2011
Persons entitled: Bibby Factors Scotland Limited
Description: 2.14 & 2.39 acres of ground in the county of angus.
18 June 2009
Floating charge
Delivered: 25 June 2009
Status: Satisfied on 14 July 2011
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
7 April 2009
Standard security
Delivered: 15 April 2009
Status: Satisfied on 18 June 2009
Persons entitled: Rbsif
Description: Area of ground extending to 2 acres and 140/1000 parts of…
14 January 2009
Floating charge
Delivered: 27 January 2009
Status: Satisfied on 23 July 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
26 January 2001
Legal charge
Delivered: 29 January 2001
Status: Satisfied on 31 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over the property (unt 8 saxon way…
10 January 1994
Standard security
Delivered: 27 January 1994
Status: Satisfied on 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. area of ground 2.140 acres or thereby in arbroath…
10 January 1994
Standard security
Delivered: 17 January 1994
Status: Satisfied on 2 April 2009
Persons entitled: 3I PLC
Description: (1)2.14 acres and (2)2.039ACRES at elliot industrial…
24 December 1991
Standard security
Delivered: 7 January 1992
Status: Satisfied on 5 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground and buildings at block 7 wester gourdie ind…
18 November 1969
Bond & floating charge
Delivered: 26 November 1969
Status: Satisfied on 1 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…