PLASCOLOUR LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 4QD

Company number 01557173
Status Active
Incorporation Date 22 April 1981
Company Type Private Limited Company
Address UNIT 1 SHERRINGTON WAY, LISTER ROAD, BASINGSTOKE, HAMPSHIRE, RG22 4QD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 900 ; Appointment of Mandy Jayne Burton as a director on 1 July 2016. The most likely internet sites of PLASCOLOUR LIMITED are www.plascolour.co.uk, and www.plascolour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Overton Rail Station is 6 miles; to Bramley (Hants) Rail Station is 7 miles; to Micheldever Rail Station is 7.1 miles; to Mortimer Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plascolour Limited is a Private Limited Company. The company registration number is 01557173. Plascolour Limited has been working since 22 April 1981. The present status of the company is Active. The registered address of Plascolour Limited is Unit 1 Sherrington Way Lister Road Basingstoke Hampshire Rg22 4qd. . BURTON, Mandy Jayne is a Secretary of the company. BURTON, Mandy Jayne is a Director of the company. BURTON, Sarah Leigh is a Director of the company. BURTON, Steven John is a Director of the company. Secretary GRIMWOOD, Paul has been resigned. Director GRIMWOOD, Alfred W has been resigned. Director GRIMWOOD, Paul has been resigned. Director GRIMWOOD, Penelope Jane has been resigned. Director ROBINSON, Norris John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BURTON, Mandy Jayne
Appointed Date: 23 July 2007

Director
BURTON, Mandy Jayne
Appointed Date: 01 July 2016
61 years old

Director
BURTON, Sarah Leigh
Appointed Date: 01 July 2016
42 years old

Director
BURTON, Steven John
Appointed Date: 23 July 2007
69 years old

Resigned Directors

Secretary
GRIMWOOD, Paul
Resigned: 23 July 2007

Director
GRIMWOOD, Alfred W
Resigned: 16 June 2001
111 years old

Director
GRIMWOOD, Paul
Resigned: 23 July 2007
79 years old

Director
GRIMWOOD, Penelope Jane
Resigned: 23 July 2007
Appointed Date: 16 June 2001
75 years old

Director
ROBINSON, Norris John
Resigned: 15 March 1996
69 years old

PLASCOLOUR LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
11 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 900

07 Jul 2016
Appointment of Mandy Jayne Burton as a director on 1 July 2016
07 Jul 2016
Appointment of Sarah Leigh Burton as a director on 1 July 2016
21 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 74 more events
17 Aug 1987
Return made up to 31/12/86; full list of members

24 Sep 1986
Accounts for a small company made up to 30 June 1985

06 May 1986
Return made up to 31/12/85; full list of members

01 Dec 1984
Annual return made up to 31/12/83
22 Apr 1981
Incorporation

PLASCOLOUR LIMITED Charges

27 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1987
Debenture
Delivered: 3 September 1987
Status: Satisfied on 7 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied on 13 September 2007
Persons entitled: Barclays Bank LTD
Description: L/Hold unit q westhamlane monitor trading estate, worthing…