INTERNATIONAL PLASTIC SYSTEMS LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » SR7 0PT

Company number 02506365
Status Active
Incorporation Date 29 May 1990
Company Type Private Limited Company
Address SEAHAM GRANGE INDUSTRIAL ESTATE, SEAHAM, COUNTY DURHAM, SR7 0PT
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Terry David Duell as a director on 26 August 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10,000 . The most likely internet sites of INTERNATIONAL PLASTIC SYSTEMS LIMITED are www.internationalplasticsystems.co.uk, and www.international-plastic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. International Plastic Systems Limited is a Private Limited Company. The company registration number is 02506365. International Plastic Systems Limited has been working since 29 May 1990. The present status of the company is Active. The registered address of International Plastic Systems Limited is Seaham Grange Industrial Estate Seaham County Durham Sr7 0pt. . KALLERHULT, Johan is a Secretary of the company. CURRAN, Kevin is a Director of the company. ERIKSSON, Jan Olof Peter is a Director of the company. HUNTER, Stephen is a Director of the company. JANSSON, Hakan Per-Olow is a Director of the company. KALLERHULT, Johan is a Director of the company. STILDOLPH, David is a Director of the company. Secretary FERRIES, Julie has been resigned. Secretary FERRIES, Peter has been resigned. Director ALVARSSON, Leif Johnny has been resigned. Director ATKINSON, Trevor has been resigned. Director DUELL, Terry David has been resigned. Director FERRIES, Peter has been resigned. Director HJALMARSSON, Claes Harald Hjalmar has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
KALLERHULT, Johan
Appointed Date: 22 October 2007

Director
CURRAN, Kevin
Appointed Date: 01 January 2010
60 years old

Director
ERIKSSON, Jan Olof Peter
Appointed Date: 22 October 2007
72 years old

Director
HUNTER, Stephen
Appointed Date: 01 January 2010
63 years old

Director
JANSSON, Hakan Per-Olow
Appointed Date: 22 October 2007
63 years old

Director
KALLERHULT, Johan
Appointed Date: 22 October 2007
63 years old

Director
STILDOLPH, David
Appointed Date: 01 January 2010
66 years old

Resigned Directors

Secretary
FERRIES, Julie
Resigned: 22 October 2007
Appointed Date: 25 January 2007

Secretary
FERRIES, Peter
Resigned: 25 January 2007

Director
ALVARSSON, Leif Johnny
Resigned: 06 March 2009
Appointed Date: 22 October 2007
66 years old

Director
ATKINSON, Trevor
Resigned: 25 January 2007
63 years old

Director
DUELL, Terry David
Resigned: 26 August 2016
Appointed Date: 01 January 2010
74 years old

Director
FERRIES, Peter
Resigned: 31 December 2009
70 years old

Director
HJALMARSSON, Claes Harald Hjalmar
Resigned: 11 February 2015
Appointed Date: 22 October 2007
71 years old

INTERNATIONAL PLASTIC SYSTEMS LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
30 Aug 2016
Termination of appointment of Terry David Duell as a director on 26 August 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

07 Apr 2016
Full accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

...
... and 104 more events
01 Aug 1990
Registered office changed on 01/08/90 from: 2 baches street london N1 6UB

26 Jul 1990
Ad 23/07/90--------- £ si 14998@1=14998 £ ic 2/15000
26 Jul 1990
£ nc 1000/100000 22/06/90
26 Jul 1990
New director appointed

29 May 1990
Incorporation

INTERNATIONAL PLASTIC SYSTEMS LIMITED Charges

2 June 2014
Charge code 0250 6365 0005
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 January 2007
Fixed and floating charge
Delivered: 31 January 2007
Status: Satisfied on 14 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 1992
Charge over credit balance
Delivered: 25 March 1992
Status: Satisfied on 18 August 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
4 December 1990
Charge over credit balance
Delivered: 10 December 1990
Status: Satisfied on 29 January 2005
Persons entitled: National Westminster Bank PLC
Description: £ 41,000 together with interest now or to be held by…
31 August 1990
Mortgage debenture
Delivered: 7 September 1990
Status: Satisfied on 29 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…