DIPEC PLASTICS HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 5NJ

Company number 02467528
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address 23 ELY DISTRIBUTION CENTRE, ARGYLE WAY ELY, CARDIFF, CF5 5NJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 July 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 20,000 . The most likely internet sites of DIPEC PLASTICS HOLDINGS LIMITED are www.dipecplasticsholdings.co.uk, and www.dipec-plastics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Dipec Plastics Holdings Limited is a Private Limited Company. The company registration number is 02467528. Dipec Plastics Holdings Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Dipec Plastics Holdings Limited is 23 Ely Distribution Centre Argyle Way Ely Cardiff Cf5 5nj. . CALLOW, Andrea Christine is a Secretary of the company. CALLOW, Andrea Christine is a Director of the company. CALLOW, Jason Andrew is a Director of the company. Secretary ROBINSON, Cathryn has been resigned. Director ROBINSON, Cathryn has been resigned. Director ROBINSON, Paul James has been resigned. Director SYMONS, Beverley Julie has been resigned. Director SYMONS, Nicholas has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CALLOW, Andrea Christine
Appointed Date: 10 February 2007

Director
CALLOW, Andrea Christine
Appointed Date: 10 February 2007
54 years old

Director
CALLOW, Jason Andrew
Appointed Date: 10 February 2007
55 years old

Resigned Directors

Secretary
ROBINSON, Cathryn
Resigned: 10 December 2007

Director
ROBINSON, Cathryn
Resigned: 10 December 2007
74 years old

Director
ROBINSON, Paul James
Resigned: 10 December 2007
73 years old

Director
SYMONS, Beverley Julie
Resigned: 16 December 1993
72 years old

Director
SYMONS, Nicholas
Resigned: 16 December 1993
73 years old

Persons With Significant Control

Mr Jason Andrew Callow
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Christine Callow
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIPEC PLASTICS HOLDINGS LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 July 2016
01 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000

29 Feb 2016
Secretary's details changed for Andrea Christine Callow on 1 February 2016
29 Feb 2016
Director's details changed for Jason Andrew Callow on 1 February 2016
...
... and 78 more events
23 Mar 1990
Director resigned;new director appointed

23 Mar 1990
Director resigned;new director appointed

23 Mar 1990
Secretary resigned;new secretary appointed

23 Mar 1990
Registered office changed on 23/03/90 from: 2,baches street london N1 6UB

06 Feb 1990
Incorporation

DIPEC PLASTICS HOLDINGS LIMITED Charges

10 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied on 22 May 2012
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…