D.W. PLASTICS (UK) LIMITED
LONDON V. FARMER ENTERPRISES LIMITED

Hellopages » Greater London » Camden » NW1 3AX
Company number 00495461
Status Active
Incorporation Date 16 May 1951
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,400,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of D.W. PLASTICS (UK) LIMITED are www.dwplasticsuk.co.uk, and www.d-w-plastics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. D W Plastics Uk Limited is a Private Limited Company. The company registration number is 00495461. D W Plastics Uk Limited has been working since 16 May 1951. The present status of the company is Active. The registered address of D W Plastics Uk Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director COOMBES, Michael John has been resigned. Director COOPER, Graham Donald has been resigned. Director DRYDEN, Stephen William has been resigned. Director HESKIN, Michael Thomas has been resigned. Director ISENBORGHS, Francis Jean Julianus Noel has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director SNOW, Robert John has been resigned. Director STRATTON, Ogilvie Alexander has been resigned. Director SWALLOW, John Peter has been resigned. Director THORNE, Anthony David has been resigned. Director WHITFIELD, Adrian Michael has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
63 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 29 April 1995

Secretary
RUSSELL, John Stuart
Resigned: 29 April 1995

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 19 January 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
COOMBES, Michael John
Resigned: 14 June 2010
Appointed Date: 26 January 2006
62 years old

Director
COOPER, Graham Donald
Resigned: 21 July 2000
Appointed Date: 17 February 2000
71 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
HESKIN, Michael Thomas
Resigned: 31 January 1995
85 years old

Director
ISENBORGHS, Francis Jean Julianus Noel
Resigned: 14 June 2010
Appointed Date: 17 February 2000
79 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
58 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
62 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
62 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
Appointed Date: 19 January 1995
78 years old

Director
SNOW, Robert John
Resigned: 31 January 1995
86 years old

Director
STRATTON, Ogilvie Alexander
Resigned: 31 January 1995
90 years old

Director
SWALLOW, John Peter
Resigned: 31 January 1995
87 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WHITFIELD, Adrian Michael
Resigned: 26 January 2006
Appointed Date: 21 July 2000
64 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
84 years old

D.W. PLASTICS (UK) LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,400,000

05 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
...
... and 133 more events
14 Feb 1987
Declaration of satisfaction of mortgage/charge
19 Sep 1986
Full accounts made up to 31 December 1985
02 Aug 1986
Return made up to 29/07/86; full list of members
02 Aug 1986
Director resigned
16 May 1951
Incorporation