CHESHIRE POLYTHENE FILM COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 01798571
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Adrian Angelo Westwell as a director on 29 August 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CHESHIRE POLYTHENE FILM COMPANY LIMITED are www.cheshirepolythenefilmcompany.co.uk, and www.cheshire-polythene-film-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Cheshire Polythene Film Company Limited is a Private Limited Company. The company registration number is 01798571. Cheshire Polythene Film Company Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Cheshire Polythene Film Company Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . MOORCROFT, Trevor is a Secretary of the company. ACKROYD, Edward is a Director of the company. COWGILL, Peter Alan is a Director of the company. MOORCROFT, Trevor is a Director of the company. Secretary STEPHENSON, Herbert Victor has been resigned. Director ACKROYD, Edward Peter has been resigned. Director KONDRYN, Wasyl has been resigned. Director STEPHENSON, Herbert Victor has been resigned. Director WESTWELL, Adrian Angelo has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
MOORCROFT, Trevor
Appointed Date: 31 December 1992

Director
ACKROYD, Edward
Appointed Date: 01 July 1999
56 years old

Director
COWGILL, Peter Alan
Appointed Date: 31 May 1993
72 years old

Director
MOORCROFT, Trevor
Appointed Date: 31 December 1992
73 years old

Resigned Directors

Secretary
STEPHENSON, Herbert Victor
Resigned: 31 December 1992

Director
ACKROYD, Edward Peter
Resigned: 19 March 1999
77 years old

Director
KONDRYN, Wasyl
Resigned: 10 August 1993

Director
STEPHENSON, Herbert Victor
Resigned: 10 August 1993
96 years old

Director
WESTWELL, Adrian Angelo
Resigned: 29 August 2016
Appointed Date: 01 April 2015
68 years old

Persons With Significant Control

Mr Trevor Moorcroft
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Alan Cowgill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE POLYTHENE FILM COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
30 Sep 2016
Termination of appointment of Adrian Angelo Westwell as a director on 29 August 2016
10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Director's details changed for Mr Trevor Moorcroft on 1 March 2016
02 Mar 2016
Secretary's details changed for Mr Trevor Moorcroft on 1 March 2016
...
... and 79 more events
21 Jun 1988
Return made up to 28/09/87; full list of members

24 Sep 1987
New secretary appointed

14 Sep 1987
Secretary resigned;director resigned

17 Aug 1987
Accounts for a small company made up to 31 May 1986

17 Aug 1987
Return made up to 28/09/86; full list of members

CHESHIRE POLYTHENE FILM COMPANY LIMITED Charges

13 May 2015
Charge code 0179 8571 0003
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
13 July 1993
Debenture
Delivered: 21 July 1993
Status: Satisfied on 23 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1984
Mortgage debenture
Delivered: 25 July 1984
Status: Satisfied on 31 August 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…