BONAR PLASTICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 00433710
Status Active
Incorporation Date 22 April 1947
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP, RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Director's details changed for Mr Michael John Holt on 20 February 2017; Director's details changed for Wallace Brett Simpson on 20 February 2017. The most likely internet sites of BONAR PLASTICS LIMITED are www.bonarplastics.co.uk, and www.bonar-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonar Plastics Limited is a Private Limited Company. The company registration number is 00433710. Bonar Plastics Limited has been working since 22 April 1947. The present status of the company is Active. The registered address of Bonar Plastics Limited is Squire Patton Boggs Uk Llp Rutland House 148 Edmund Street Birmingham B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DRAY, Simon John is a Director of the company. HOLT, Michael John is a Director of the company. SIMPSON, Wallace Brett is a Director of the company. Secretary CREGAN, John Anthony has been resigned. Secretary MORRIS, David Charles has been resigned. Secretary PEEBLES, Richard John Colin has been resigned. Secretary WHALLEY, Amanda has been resigned. Director FORMAN, Paul Anthony has been resigned. Director GOOD, Stephen Paul has been resigned. Director HAMMOND, Geoffrey Byard has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director KEMPSTER, Jonathan has been resigned. Director LONG, Michael George Thomas has been resigned. Director MCLEOD, Norman Duff has been resigned. Director MEADOWCROFT, John Boyne has been resigned. Director WHALLEY, Amanda has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 09 March 2009

Director
DRAY, Simon John
Appointed Date: 09 September 2009
56 years old

Director
HOLT, Michael John
Appointed Date: 28 February 2011
65 years old

Director
SIMPSON, Wallace Brett
Appointed Date: 29 September 2014
61 years old

Resigned Directors

Secretary
CREGAN, John Anthony
Resigned: 29 October 1995

Secretary
MORRIS, David Charles
Resigned: 09 March 2009
Appointed Date: 03 April 2007

Secretary
PEEBLES, Richard John Colin
Resigned: 15 June 2001
Appointed Date: 30 October 1995

Secretary
WHALLEY, Amanda
Resigned: 03 April 2007
Appointed Date: 15 June 2001

Director
FORMAN, Paul Anthony
Resigned: 09 September 2009
Appointed Date: 18 April 2006
60 years old

Director
GOOD, Stephen Paul
Resigned: 29 September 2014
Appointed Date: 09 September 2009
64 years old

Director
HAMMOND, Geoffrey Byard
Resigned: 28 March 2008
Appointed Date: 01 July 2007
61 years old

Director
HIGGINSON, Kevin Mark
Resigned: 20 August 2010
Appointed Date: 01 July 2007
65 years old

Director
KEMPSTER, Jonathan
Resigned: 28 February 2006
Appointed Date: 26 April 2001
62 years old

Director
LONG, Michael George Thomas
Resigned: 18 May 2001
84 years old

Director
MCLEOD, Norman Duff
Resigned: 25 April 2001
74 years old

Director
MEADOWCROFT, John Boyne
Resigned: 23 February 2007
Appointed Date: 31 August 2005
53 years old

Director
WHALLEY, Amanda
Resigned: 13 August 2007
Appointed Date: 15 June 2001
61 years old

Persons With Significant Control

Low And Bonar Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONAR PLASTICS LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 November 2016
21 Feb 2017
Director's details changed for Mr Michael John Holt on 20 February 2017
20 Feb 2017
Director's details changed for Wallace Brett Simpson on 20 February 2017
20 Feb 2017
Director's details changed for Mr Michael John Holt on 20 February 2017
20 Feb 2017
Director's details changed for Mr Simon John Dray on 20 February 2017
...
... and 116 more events
10 Aug 1988
Return made up to 18/05/88; full list of members

04 Aug 1988
Secretary resigned;new secretary appointed

21 Jan 1988
Director resigned

17 Jun 1987
Full accounts made up to 30 November 1986

17 Jun 1987
Return made up to 01/05/87; full list of members