BRITISH POLYTHENE INDUSTRIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 00108191
Status Active
Incorporation Date 16 March 1910
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 28 July 2016 GBP 6,945,588 ; Termination of appointment of Cameron Mclatchie as a director on 28 February 2017; Termination of appointment of John Thomson Langlands as a director on 31 January 2017. The most likely internet sites of BRITISH POLYTHENE INDUSTRIES LIMITED are www.britishpolytheneindustries.co.uk, and www.british-polythene-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and seven 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.British Polythene Industries Limited is a Private Limited Company. The company registration number is 00108191. British Polythene Industries Limited has been working since 16 March 1910. The present status of the company is Active. The registered address of British Polythene Industries Limited is One London Wall London Ec2y 5ab. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Director BUNNELL, John has been resigned. Director COPPEL, Laurence Adrian has been resigned. Director DUTHIE, Robin, Sir has been resigned. Director GILES, Nicholas David Martin has been resigned. Director GROSSART, Hamish Mcleod has been resigned. Director HAGMAN, Eric has been resigned. Director HARRIS, David William has been resigned. Director HOOD, Neil, Professor has been resigned. Director HOUSTON, John Mclellan has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LEECH, John has been resigned. Director LINDSAY, James Randolph, Lord has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MARSH, Ronald John Edward has been resigned. Director MCLATCHIE, Cameron has been resigned. Director PATON, John Ferguson has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director STENNING, Keith Jeffery has been resigned. Director STONE, Rex has been resigned. Director THORBURN, Anne has been resigned. Director WARNOCK, David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
60 years old

Director
DUTHIE, David George
Appointed Date: 16 November 2016
69 years old

Director
GREEN, Andrew Samuel
Appointed Date: 16 November 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 09 September 2016
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 09 September 2016
60 years old

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 05 January 1994

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

Secretary
MACDONALD, Angus Neilson
Resigned: 05 January 1994

Director
BUNNELL, John
Resigned: 13 May 1999
78 years old

Director
COPPEL, Laurence Adrian
Resigned: 13 May 2004
86 years old

Director
DUTHIE, Robin, Sir
Resigned: 13 May 1999
96 years old

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 09 September 2016
54 years old

Director
GROSSART, Hamish Mcleod
Resigned: 01 August 2016
Appointed Date: 04 April 2005
68 years old

Director
HAGMAN, Eric
Resigned: 12 May 2011
Appointed Date: 14 June 2002
79 years old

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

Director
HOOD, Neil, Professor
Resigned: 02 February 2006
Appointed Date: 26 February 1998
82 years old

Director
HOUSTON, John Mclellan
Resigned: 11 May 2006
Appointed Date: 13 May 1999
81 years old

Director
LANGLANDS, John Thomson
Resigned: 31 January 2017
Appointed Date: 01 October 1994
73 years old

Director
LEECH, John
Resigned: 21 March 1997
81 years old

Director
LINDSAY, James Randolph, Lord
Resigned: 12 May 2015
Appointed Date: 20 March 2006
69 years old

Director
MACDONALD, Angus Neilson
Resigned: 01 October 1994
90 years old

Director
MARSH, Ronald John Edward
Resigned: 01 August 2016
Appointed Date: 07 March 2011
75 years old

Director
MCLATCHIE, Cameron
Resigned: 28 February 2017
78 years old

Director
PATON, John Ferguson
Resigned: 16 May 2002
77 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 01 August 2016
Appointed Date: 01 July 2011
72 years old

Director
STENNING, Keith Jeffery
Resigned: 16 May 2002
Appointed Date: 03 March 1995
82 years old

Director
STONE, Rex
Resigned: 14 May 1998
87 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 03 March 2003
65 years old

Director
WARNOCK, David
Resigned: 01 August 2016
Appointed Date: 18 August 2009
67 years old

BRITISH POLYTHENE INDUSTRIES LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 6,945,588

02 Mar 2017
Termination of appointment of Cameron Mclatchie as a director on 28 February 2017
02 Feb 2017
Termination of appointment of John Thomson Langlands as a director on 31 January 2017
10 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
10 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
...
... and 240 more events
28 Feb 2002
Ad 22/02/02--------- £ si [email protected]=358 £ ic 6468563/6468921
11 Feb 2002
Ad 05/02/02--------- £ si [email protected]=402 £ ic 6468161/6468563
21 Jan 2002
Ad 14/01/02--------- £ si [email protected]=1206 £ ic 6466955/6468161
15 Jan 2002
Ad 04/01/02--------- £ si [email protected]=338 £ ic 6466617/6466955
09 Jan 2002
Ad 12/12/01--------- £ si [email protected]=4221 £ ic 6462396/6466617

BRITISH POLYTHENE INDUSTRIES LIMITED Charges

5 March 1982
Charge
Delivered: 26 March 1982
Status: Satisfied on 18 November 1988
Persons entitled: The Royal Bank of Scotland Limited
Description: Floating charge on the undertaking & all property of the…