U.K. POLYTHENE LTD.
LONDON

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

Company number 01727947
Status Active
Incorporation Date 1 June 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 ninety-nine 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 U.K. POLYTHENE LTD. are www.ukpolythene.co.uk, and www.u-k-polythene.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four 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.U K Polythene Ltd is a Private Limited Company. The company registration number is 01727947. U K Polythene Ltd has been working since 01 June 1983. The present status of the company is Active. The registered address of U K Polythene Ltd 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. Director BROOKSBANK, Raymond Bernard has been resigned. Director BUNNELL, John has been resigned. Director HARRIS, David William has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LEWER, Clifford has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director STONE, Rex 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
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012

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

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
79 years old

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

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

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

Director
STONE, Rex
Resigned: 18 July 1992
87 years old

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

U.K. POLYTHENE LTD. Events

16 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
10 Nov 2016
Appointment of Mr David George Duthie as a director on 31 October 2016
10 Nov 2016
Termination of appointment of David William Harris as a director on 31 October 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 89 more events
09 Dec 1986
Return made up to 14/05/86; full list of members

30 Oct 1986
Declaration of satisfaction of mortgage/charge

30 Oct 1986
Declaration of satisfaction of mortgage/charge

30 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Full accounts made up to 31 December 1985

U.K. POLYTHENE LTD. Charges

25 June 1987
Agreement
Delivered: 1 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of any account of the…
16 October 1986
Omnibus letter of set off
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 1983
Debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland. (See doc…
19 September 1983
Debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Singer & Friedlander Limited
Description: All stocks shares and other securities (see doc. M18).…
19 September 1983
Debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Esso Chemical Limited
Description: (See doc. M17). fixed and floating charges over the…