02295620 PLC
TEMPLE ROW

Hellopages » West Midlands » Birmingham » B2 5AF

Company number 02295620
Status Liquidation
Incorporation Date 13 September 1988
Company Type Public Limited Company
Address C/O BAKER TILLY, CITY PLAZA, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products, 4544 - Painting and glazing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators' statement of receipts and payments. The most likely internet sites of 02295620 PLC are www.02295620.co.uk, and www.02295620.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.02295620 Plc is a Public Limited Company. The company registration number is 02295620. 02295620 Plc has been working since 13 September 1988. The present status of the company is Liquidation. The registered address of 02295620 Plc is C O Baker Tilly City Plaza Temple Row Birmingham B2 5af. . MILLS, Robert David is a Secretary of the company. MILLS, Robert David is a Director of the company. Secretary COLLINS, Michael Jeremy has been resigned. Secretary MILLS, Vanessa has been resigned. Director COLLINS, Michael Jeremy has been resigned. Director MILLS, Robert David has been resigned. Director MILLS, Vanessa has been resigned. Director PARKER, Malcolm Stuart has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MILLS, Robert David
Appointed Date: 10 July 2002

Director
MILLS, Robert David
Appointed Date: 10 July 2002
74 years old

Resigned Directors

Secretary
COLLINS, Michael Jeremy
Resigned: 21 March 1997

Secretary
MILLS, Vanessa
Resigned: 25 May 1999
Appointed Date: 27 March 1997

Director
COLLINS, Michael Jeremy
Resigned: 21 March 1997
80 years old

Director
MILLS, Robert David
Resigned: 23 March 1999
74 years old

Director
MILLS, Vanessa
Resigned: 25 May 1999
Appointed Date: 27 March 1997
73 years old

Director
PARKER, Malcolm Stuart
Resigned: 30 January 1999
Appointed Date: 16 February 1998
74 years old

02295620 PLC Events

02 Aug 2011
Restoration by order of the court
18 Nov 2006
Dissolved
18 Aug 2006
Liquidators' statement of receipts and payments
18 Aug 2006
Return of final meeting in a creditors' voluntary winding up
18 Aug 2006
Liquidators' statement of receipts and payments
...
... and 87 more events
13 Jan 1989
£ nc 100/50000

12 Jan 1989
Director resigned;new director appointed

10 Jan 1989
Registered office changed on 10/01/89 from: icc house, 110 whitchurch road, cardiff, CF4 3LY

10 Jan 1989
Secretary resigned;new secretary appointed

13 Sep 1988
Incorporation

02295620 PLC Charges

8 April 1998
Equipment mortgage
Delivered: 14 April 1998
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The items of plant, machinery equipment and/or other goods…
9 March 1998
Charge over current assets
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Nwb-Heller Limited
Description: All the company's right title and interest under a business…
6 August 1997
Mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Agie 1985 agiecut 100C cnc wire eroder serial no. 78, agie…
27 July 1995
Mortgage
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-former government training centre lying to the east of…
27 July 1995
Mortgage
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land on the south west side of orton way, castle…
27 July 1995
Mortgage
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north west side of tameside drive castle…
25 November 1994
Single debenture
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1991
Corporate mortgage
Delivered: 8 November 1991
Status: Satisfied on 29 April 1994
Persons entitled: Barclays Bank PLC
Description: The goods (as described on the 395) all logbooks benefit of…

Similar Companies

02241002 LIMITED 02248911 LIMITED 02310448 LIMITED 02311552 LIMITED 02327034 LIMITED 02355749 LIMITED 02371892 LIMITED