BRAY PLASTICS LIMITED
LEIGHTON BUZZARD BRAY IMAGING TECHNOLOGIES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UH

Company number 01960411
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address CHERRYCOURT WAY, STANBRIDGE ROAD, LEIGHTON BUZZARD, LU7 4UH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 26,989 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 26,989 . The most likely internet sites of BRAY PLASTICS LIMITED are www.brayplastics.co.uk, and www.bray-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Bray Plastics Limited is a Private Limited Company. The company registration number is 01960411. Bray Plastics Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Bray Plastics Limited is Cherrycourt Way Stanbridge Road Leighton Buzzard Lu7 4uh. . BRAY, Geoffrey is a Director of the company. Secretary BRAY, Barbel has been resigned. Secretary KERR, Teresa Jane has been resigned. Secretary A P T LTD has been resigned. Director CEBULA, Zbigniew has been resigned. Director COOKE, Julian has been resigned. Director PERRIN, David has been resigned. Director WIGNALL, Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRAY, Geoffrey

73 years old

Resigned Directors

Secretary
BRAY, Barbel
Resigned: 10 December 1992

Secretary
KERR, Teresa Jane
Resigned: 31 December 2004

Secretary
A P T LTD
Resigned: 01 September 2008
Appointed Date: 24 August 2005

Director
CEBULA, Zbigniew
Resigned: 31 July 2001
73 years old

Director
COOKE, Julian
Resigned: 01 December 1994
81 years old

Director
PERRIN, David
Resigned: 31 July 2001
Appointed Date: 11 April 1994
76 years old

Director
WIGNALL, Richard
Resigned: 30 June 2000
Appointed Date: 16 November 1992
69 years old

BRAY PLASTICS LIMITED Events

31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 26,989

18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 26,989

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 26,989

...
... and 86 more events
23 May 1988
Dissolution discontinued

21 Dec 1987
Registered office changed on 21/12/87 from: ashton house 467 silbury boulevard central milton keynes MK9 2AH

29 Jan 1987
Accounting reference date shortened from 05/04 to 31/12

04 Nov 1986
Particulars of mortgage/charge

18 Nov 1985
Certificate of incorporation

BRAY PLASTICS LIMITED Charges

22 February 2002
Debenture deed
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Mortgage debenture
Delivered: 7 July 1990
Status: Outstanding
Persons entitled: Tsb Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 1986
Mortgage debenture
Delivered: 4 November 1986
Status: Satisfied on 13 June 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…