BRITISH POLYTHENE LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB
Company number 00350729
Status Active
Incorporation Date 17 March 1939
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 one hundred and thirty-six events have happened. The last three records are 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; Termination of appointment of David Thompson Pendlebury as a director on 31 January 2017. The most likely internet sites of BRITISH POLYTHENE LIMITED are www.britishpolythene.co.uk, and www.british-polythene.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven 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 Limited is a Private Limited Company. The company registration number is 00350729. British Polythene Limited has been working since 17 March 1939. The present status of the company is Active. The registered address of British Polythene 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, Dr 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 BROOKSBANK, Raymond Bernard has been resigned. Director BUNNELL, John has been resigned. Director GILES, Nicholas David Martin has been resigned. Director GROVE, Kenneth David George has been resigned. Director HARRIS, David William has been resigned. Director JENKINS, Trevor Rhys has been resigned. Director KANE, Hilary Anne has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LIGHTBODY, James has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCDARMAID, Robert Ian, Dr has been resigned. Director MCLATCHIE, Cameron has been resigned. Director PATON, John Ferguson has been resigned. Director PENDLEBURY, David Thompson has been resigned. Director STENNING, Keith Jeffery has been resigned. Director THORBURN, Anne 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
61 years old

Director
DUTHIE, David George
Appointed Date: 03 October 1994
70 years old

Director
GREEN, Andrew Samuel, Dr
Appointed Date: 28 January 2008
62 years old

Director
KESTERTON, Simon John
Appointed Date: 16 September 2016
52 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 16 September 2016
60 years old

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 16 December 1993

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

Secretary
MACDONALD, Angus Neilson
Resigned: 16 December 1993

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: 03 October 1994
78 years old

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 16 September 2016
54 years old

Director
GROVE, Kenneth David George
Resigned: 16 December 1993
92 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 28 January 2008
54 years old

Director
JENKINS, Trevor Rhys
Resigned: 16 December 1993
Appointed Date: 01 June 1991
75 years old

Director
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012
63 years old

Director
LANGLANDS, John Thomson
Resigned: 31 January 2017
Appointed Date: 03 October 1994
73 years old

Director
LIGHTBODY, James
Resigned: 28 June 1991
97 years old

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

Director
MCDARMAID, Robert Ian, Dr
Resigned: 26 June 2012
Appointed Date: 25 June 2009
78 years old

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

Director
PATON, John Ferguson
Resigned: 17 May 2002
77 years old

Director
PENDLEBURY, David Thompson
Resigned: 31 January 2017
Appointed Date: 28 January 2008
72 years old

Director
STENNING, Keith Jeffery
Resigned: 17 May 2002
Appointed Date: 03 October 1994
82 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 05 June 2003
65 years old

BRITISH POLYTHENE LIMITED Events

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
02 Feb 2017
Termination of appointment of David Thompson Pendlebury as a director on 31 January 2017
12 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
12 Jan 2017
Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016
...
... and 126 more events
09 Nov 1987
Return made up to 09/06/87; full list of members

27 Feb 1987
Director's particulars changed

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 03/06/86; full list of members

17 Mar 1939
Certificate of incorporation

BRITISH POLYTHENE LIMITED Charges

7 June 2010
Rent & service charge deposit deed
Delivered: 8 June 2010
Status: Satisfied on 17 July 2010
Persons entitled: Charles David Forbes Adam
Description: Cash deposit.
1 February 1985
Charge
Delivered: 21 February 1985
Status: Satisfied on 23 February 1991
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1982
Charge
Delivered: 26 March 1982
Status: Satisfied on 12 December 1988
Persons entitled: The Royal Bank of Scotland LTD
Description: Floating charge on. Undertaking and all property and assets…