PRISMATAPE U.K. LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 3RW

Company number 02647508
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1,000 . The most likely internet sites of PRISMATAPE U.K. LIMITED are www.prismatapeuk.co.uk, and www.prismatape-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Prismatape U K Limited is a Private Limited Company. The company registration number is 02647508. Prismatape U K Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Prismatape U K Limited is Road One Winsford Industrial Estate Winsford Cheshire Cw7 3rw. . MANGANO, Sharon Julia is a Secretary of the company. MANGANO, Alexander Richard is a Director of the company. MANGANO, Sharon Julia is a Director of the company. Secretary KIRSOPP, Wendy Lilian has been resigned. Secretary MANGANO, Daniela Antonina Julia has been resigned. Secretary OWENS, Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANGANO, Antonio has been resigned. Director MANGANO, Sharon Julia has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MANGANO, Sharon Julia
Appointed Date: 17 August 2006

Director
MANGANO, Alexander Richard
Appointed Date: 27 February 2013
40 years old

Director
MANGANO, Sharon Julia
Appointed Date: 27 February 2013
69 years old

Resigned Directors

Secretary
KIRSOPP, Wendy Lilian
Resigned: 23 February 2002
Appointed Date: 22 November 1999

Secretary
MANGANO, Daniela Antonina Julia
Resigned: 17 August 2006
Appointed Date: 25 February 2002

Secretary
OWENS, Jean
Resigned: 22 November 1999
Appointed Date: 20 September 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Director
MANGANO, Antonio
Resigned: 27 February 2013
Appointed Date: 17 August 2006
77 years old

Director
MANGANO, Sharon Julia
Resigned: 17 August 2006
Appointed Date: 20 September 1991
69 years old

Persons With Significant Control

Mr Alexander Richard Mangano
Notified on: 20 September 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Julia Mangano
Notified on: 20 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRISMATAPE U.K. LIMITED Events

22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 28 February 2016
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 28 February 2015
09 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000

...
... and 70 more events
17 Dec 1992
Full accounts made up to 30 September 1992

12 Oct 1992
Return made up to 20/09/92; full list of members

02 Oct 1991
Registered office changed on 02/10/91 from: 84 temple chambers temple avenue london EC4Y ohp

02 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1991
Incorporation

PRISMATAPE U.K. LIMITED Charges

23 June 2014
Charge code 0264 7508 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side road 1 winsford…
29 April 2014
Charge code 0264 7508 0001
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…