PLASTIC MOULDING SUPPLIES LIMITED
CORBY MIPMS LIMITED

Hellopages » Northamptonshire » Corby » NN17 4JW
Company number 05984247
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 24 BRUNEL ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of PLASTIC MOULDING SUPPLIES LIMITED are www.plasticmouldingsupplies.co.uk, and www.plastic-moulding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastic Moulding Supplies Limited is a Private Limited Company. The company registration number is 05984247. Plastic Moulding Supplies Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Plastic Moulding Supplies Limited is 24 Brunel Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4jw. . VERDINO, Nicholas James is a Secretary of the company. VERDINO, Gerard is a Director of the company. VERDINO, Nicholas James is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director LAWRENCE, David E has been resigned. Director MESSERKNECHT, Craig has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERDINO, Nicholas James
Appointed Date: 29 December 2006

Director
VERDINO, Gerard
Appointed Date: 29 December 2006
66 years old

Director
VERDINO, Nicholas James
Appointed Date: 29 December 2006
68 years old

Resigned Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 29 December 2006
Appointed Date: 31 October 2006

Director
LAWRENCE, David E
Resigned: 06 August 2009
Appointed Date: 29 December 2006
76 years old

Director
MESSERKNECHT, Craig
Resigned: 06 August 2009
Appointed Date: 29 December 2006
76 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 29 December 2006
Appointed Date: 31 October 2006

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 29 December 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Mr Henri Gerard Verdino
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PLASTIC MOULDING SUPPLIES LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000

...
... and 31 more events
12 Jan 2007
Accounting reference date extended from 31/10/07 to 31/12/07
12 Jan 2007
New director appointed
12 Jan 2007
New director appointed
28 Dec 2006
Company name changed mipms LIMITED\certificate issued on 28/12/06
31 Oct 2006
Incorporation