ANAPLAST LIMITED
LONDON HOBBS PACKAGING LIMITED

Hellopages » City of London » City of London » EC2Y 5AB
Company number 01757494
Status Active
Incorporation Date 30 September 1983
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Appointment of Mr David George Duthie as a director on 31 October 2016. The most likely internet sites of ANAPLAST LIMITED are www.anaplast.co.uk, and www.anaplast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anaplast Limited is a Private Limited Company. The company registration number is 01757494. Anaplast Limited has been working since 30 September 1983. The present status of the company is Active. The registered address of Anaplast Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director BUNNELL, John has been resigned. Director HARRIS, David William has been resigned. Director HOLLAMBY, Nicholas James has been resigned. Director JOHN, Alan Maine has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LEWER, Clifford has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MOWER, Paul has been resigned. Director ROWLEY, Bryan has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 31 October 2016
70 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 09 January 1992

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
CITY GROUP PLC
Resigned: 09 January 1992

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 16 December 1993
79 years old

Director
BUNNELL, John
Resigned: 13 May 1999
Appointed Date: 09 January 1992
78 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 24 July 2009
54 years old

Director
HOLLAMBY, Nicholas James
Resigned: 09 January 1992
81 years old

Director
JOHN, Alan Maine
Resigned: 09 January 1992
79 years old

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 03 October 1994
73 years old

Director
LEWER, Clifford
Resigned: 30 June 1996
Appointed Date: 09 January 1992
82 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MOWER, Paul
Resigned: 09 January 1992
77 years old

Director
ROWLEY, Bryan
Resigned: 23 December 1993
85 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 02 June 2008
65 years old

Persons With Significant Control

British Polythene Industries Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANAPLAST LIMITED Events

14 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
07 Nov 2016
Appointment of Mr David George Duthie as a director on 31 October 2016
07 Nov 2016
Termination of appointment of David William Harris as a director on 31 October 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 106 more events
18 Dec 1986
New director appointed

16 Dec 1986
Director resigned

16 Dec 1986
Director resigned

07 Oct 1986
Full accounts made up to 31 December 1985
26 Jun 1986
Return made up to 18/04/86; full list of members

ANAPLAST LIMITED Charges

21 November 1984
Mortgage debenture
Delivered: 28 November 1984
Status: Satisfied on 7 January 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…