PARTRIDGE PLASTICS (WORTHING) LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7AU

Company number 02637296
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 1 HARWOOD ROAD, LITTLEHAMPTON, ENGLAND, BN17 7AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ to 1 Harwood Road Littlehampton BN17 7AU on 14 March 2017; Appointment of Mr Henry Powell as a director on 30 January 2017; Appointment of Mr William Powell as a director on 30 January 2017. The most likely internet sites of PARTRIDGE PLASTICS (WORTHING) LIMITED are www.partridgeplasticsworthing.co.uk, and www.partridge-plastics-worthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Angmering Rail Station is 2.7 miles; to Barnham Rail Station is 4 miles; to Durrington-on-Sea Rail Station is 6.1 miles; to Pulborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partridge Plastics Worthing Limited is a Private Limited Company. The company registration number is 02637296. Partridge Plastics Worthing Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Partridge Plastics Worthing Limited is 1 Harwood Road Littlehampton England Bn17 7au. . POWELL, Henry is a Director of the company. POWELL, William is a Director of the company. Secretary HERYET, Pauline Anne has been resigned. Secretary KNIGHT, Robert Christopher has been resigned. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Director HERYET, Terry has been resigned. Director KNIGHT, Robert Christopher has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
POWELL, Henry
Appointed Date: 30 January 2017
55 years old

Director
POWELL, William
Appointed Date: 30 January 2017
54 years old

Resigned Directors

Secretary
HERYET, Pauline Anne
Resigned: 30 January 2017
Appointed Date: 03 May 2011

Secretary
KNIGHT, Robert Christopher
Resigned: 30 April 2006

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 03 May 2011
Appointed Date: 30 April 2006

Director
HERYET, Terry
Resigned: 30 January 2017
76 years old

Director
KNIGHT, Robert Christopher
Resigned: 30 April 2006
79 years old

Persons With Significant Control

Mr Terry Heryet
Notified on: 13 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PARTRIDGE PLASTICS (WORTHING) LIMITED Events

14 Mar 2017
Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ to 1 Harwood Road Littlehampton BN17 7AU on 14 March 2017
06 Mar 2017
Appointment of Mr Henry Powell as a director on 30 January 2017
06 Mar 2017
Appointment of Mr William Powell as a director on 30 January 2017
06 Mar 2017
Termination of appointment of Pauline Anne Heryet as a secretary on 30 January 2017
06 Mar 2017
Termination of appointment of Terry Heryet as a director on 30 January 2017
...
... and 66 more events
11 Sep 1992
Return made up to 13/08/92; full list of members
04 Feb 1992
Accounting reference date notified as 30/09

11 Nov 1991
Particulars of mortgage/charge

04 Sep 1991
Secretary's particulars changed;secretary resigned;new secretary appointed

13 Aug 1991
Incorporation

PARTRIDGE PLASTICS (WORTHING) LIMITED Charges

24 January 2011
Legal assignment
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 December 2006
Floating charge (all assets)
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
21 June 2004
Fixed and floating charge
Delivered: 3 July 2004
Status: Satisfied on 27 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
20 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1991
Debenture
Delivered: 11 November 1991
Status: Satisfied on 16 September 1995
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…