D.W. PLASTICS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8UE

Company number 01531156
Status Active
Incorporation Date 1 December 1980
Company Type Private Limited Company
Address FACTORY 7 CHANDLER ROAD, TERMINUS ROAD INDUSTRIAL ESTATE, CHICHESTER, WEST SUSSEX, PO19 8UE
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 1981 GBP 1,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 015311560004, created on 1 December 2016. The most likely internet sites of D.W. PLASTICS LIMITED are www.dwplastics.co.uk, and www.d-w-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.3 miles; to Southbourne Rail Station is 5.4 miles; to Barnham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D W Plastics Limited is a Private Limited Company. The company registration number is 01531156. D W Plastics Limited has been working since 01 December 1980. The present status of the company is Active. The registered address of D W Plastics Limited is Factory 7 Chandler Road Terminus Road Industrial Estate Chichester West Sussex Po19 8ue. . BURLEY, Sue Elizabeth is a Secretary of the company. BURLEY, Sue Elizabeth is a Director of the company. DAVIES, Andrew is a Director of the company. JONES, Simon Andrew is a Director of the company. WHITE, Paul Matthew is a Director of the company. Secretary ALEXANDER, Helen Elizabeth has been resigned. Secretary DAWES, Elizabeth Frances has been resigned. Secretary HARFORD, Diana Vyvyan has been resigned. Secretary HARFORD, Margaret Vyuyan has been resigned. Director ALEXANDER, Helen Elizabeth has been resigned. Director HARFORD, Diana Vyvyan has been resigned. Director HARFORD, Diana Vyvyan has been resigned. Director RADFORD, Paul James has been resigned. Director WARREN DAVIES, William Henry has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
BURLEY, Sue Elizabeth
Appointed Date: 15 April 2010

Director
BURLEY, Sue Elizabeth
Appointed Date: 01 December 2016
66 years old

Director
DAVIES, Andrew
Appointed Date: 05 April 2007
63 years old

Director
JONES, Simon Andrew
Appointed Date: 01 April 1997
61 years old

Director
WHITE, Paul Matthew
Appointed Date: 05 April 2007
56 years old

Resigned Directors

Secretary
ALEXANDER, Helen Elizabeth
Resigned: 17 December 2007
Appointed Date: 17 April 2007

Secretary
DAWES, Elizabeth Frances
Resigned: 03 July 2009
Appointed Date: 17 April 2008

Secretary
HARFORD, Diana Vyvyan
Resigned: 17 April 2007

Secretary
HARFORD, Margaret Vyuyan
Resigned: 16 April 2008
Appointed Date: 17 December 2007

Director
ALEXANDER, Helen Elizabeth
Resigned: 17 December 2007
Appointed Date: 01 April 2006
58 years old

Director
HARFORD, Diana Vyvyan
Resigned: 01 December 2016
Appointed Date: 16 December 2011
85 years old

Director
HARFORD, Diana Vyvyan
Resigned: 30 June 2007
85 years old

Director
RADFORD, Paul James
Resigned: 09 June 2008
Appointed Date: 17 September 2007
63 years old

Director
WARREN DAVIES, William Henry
Resigned: 01 December 2016
78 years old

D.W. PLASTICS LIMITED Events

12 Jan 2017
Statement of capital following an allotment of shares on 15 December 1981
  • GBP 1,000

29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Dec 2016
Registration of charge 015311560004, created on 1 December 2016
02 Dec 2016
Termination of appointment of Diana Vyvyan Harford as a director on 1 December 2016
02 Dec 2016
Appointment of Ms Sue Elizabeth Burley as a director on 1 December 2016
...
... and 86 more events
16 Jul 1987
Return made up to 04/06/87; no change of members

06 Jul 1987
Registered office changed on 06/07/87 from: block 25 tangmere aerodrome tangmere nr chichester

08 Nov 1986
Return made up to 29/08/86; full list of members

15 Sep 1986
Accounts made up to 31 December 1985

10 Sep 1986
Director resigned

D.W. PLASTICS LIMITED Charges

1 December 2016
Charge code 0153 1156 0004
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Panoramic Growth Equity (Gp 2) LLP
Description: Contains fixed charge…
23 March 1995
Charge
Delivered: 25 March 1995
Status: Satisfied on 24 April 2010
Persons entitled: Midland Bank PLC,
Description: First fixed charge over all goodwill and uncalled capital…
10 January 1983
Charge
Delivered: 17 January 1983
Status: Satisfied on 24 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
14 October 1982
Debenture
Delivered: 22 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…