PRIMEX PLASTICS LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6SN

Company number 03387047
Status Active
Incorporation Date 10 June 1997
Company Type Private Limited Company
Address BEAUMONT WAY, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6SN
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 12,950,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of PRIMEX PLASTICS LIMITED are www.primexplastics.co.uk, and www.primex-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Primex Plastics Limited is a Private Limited Company. The company registration number is 03387047. Primex Plastics Limited has been working since 10 June 1997. The present status of the company is Active. The registered address of Primex Plastics Limited is Beaumont Way Aycliffe Industrial Park Newton Aycliffe County Durham Dl5 6sn. . SARCONE, Blaise is a Secretary of the company. CRAMER, Michael John is a Director of the company. SCHULTZ, Timothy Robert is a Director of the company. Secretary FALICK, Paul has been resigned. Secretary WISSEL, Nancy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BERTSCH, Paul J has been resigned. Director CARDINI, Frank Henry has been resigned. Director WISSEL, Nancy Gardner has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
SARCONE, Blaise
Appointed Date: 11 April 2011

Director
CRAMER, Michael John
Appointed Date: 30 September 2000
70 years old

Director
SCHULTZ, Timothy Robert
Appointed Date: 12 December 2009
69 years old

Resigned Directors

Secretary
FALICK, Paul
Resigned: 09 April 2011
Appointed Date: 24 February 2009

Secretary
WISSEL, Nancy
Resigned: 24 February 2009
Appointed Date: 21 August 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 10 June 1997

Director
BERTSCH, Paul J
Resigned: 30 September 2000
Appointed Date: 21 August 1997
90 years old

Director
CARDINI, Frank Henry
Resigned: 01 June 2009
Appointed Date: 30 September 2000
71 years old

Director
WISSEL, Nancy Gardner
Resigned: 08 July 2008
Appointed Date: 30 September 2000
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 August 1997
Appointed Date: 10 June 1997

PRIMEX PLASTICS LIMITED Events

28 Mar 2017
Full accounts made up to 31 December 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12,950,000

04 May 2016
Full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12,950,000

23 Apr 2015
Full accounts made up to 31 December 2014
...
... and 62 more events
28 Aug 1997
New secretary appointed
28 Aug 1997
Director resigned
28 Aug 1997
Secretary resigned
28 Aug 1997
Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS
10 Jun 1997
Incorporation