PLASTICRAFT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9PF

Company number 02184186
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address NORMAN HAY PLC, PLASTICRAFT UNIT C, 42 SAYER DRIVE, LYONS PARK, COVENTRY, ENGLAND, CV5 9PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Second filing for the termination of Nicholas Anthony Ogden as a secretary; Second filing for the appointment of Samantha Jane Forrest as a secretary; Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017 ANNOTATION Clarification a second filed AP03 was registered on 28/02/2017 . The most likely internet sites of PLASTICRAFT LIMITED are www.plasticraft.co.uk, and www.plasticraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Plasticraft Limited is a Private Limited Company. The company registration number is 02184186. Plasticraft Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Plasticraft Limited is Norman Hay Plc Plasticraft Unit C 42 Sayer Drive Lyons Park Coventry England Cv5 9pf. . FORREST, Samantha is a Secretary of the company. BELLANTI, Victor Philip is a Director of the company. HAY, Peter Laurence is a Director of the company. OGDEN, Nicholas Anthony is a Director of the company. Secretary BELLANTI, Victor Philip has been resigned. Secretary BELLANTI, Victor Philip has been resigned. Secretary COLLINS, Patricia Jane has been resigned. Secretary OGDEN, Nicholas Anthony has been resigned. Secretary PARKER, Jane has been resigned. Director GREEN, William David has been resigned. Director GUMMER, Peter Edward has been resigned. Director HAWLEY, Melvyn has been resigned. Director HAY, Anthony Michael has been resigned. Director MILLER, David William has been resigned. Director PARKER, Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORREST, Samantha
Appointed Date: 02 February 2017

Director
BELLANTI, Victor Philip
Appointed Date: 14 February 1996
68 years old

Director
HAY, Peter Laurence

75 years old

Director
OGDEN, Nicholas Anthony
Appointed Date: 23 September 2010
52 years old

Resigned Directors

Secretary
BELLANTI, Victor Philip
Resigned: 01 January 2014
Appointed Date: 31 March 2006

Secretary
BELLANTI, Victor Philip
Resigned: 20 August 1998
Appointed Date: 17 February 1995

Secretary
COLLINS, Patricia Jane
Resigned: 17 February 1995

Secretary
OGDEN, Nicholas Anthony
Resigned: 02 February 2017
Appointed Date: 01 January 2014

Secretary
PARKER, Jane
Resigned: 31 March 2006
Appointed Date: 20 August 1998

Director
GREEN, William David
Resigned: 25 March 2016
Appointed Date: 18 March 2003
73 years old

Director
GUMMER, Peter Edward
Resigned: 14 October 2009
82 years old

Director
HAWLEY, Melvyn
Resigned: 10 January 2000
Appointed Date: 05 May 1993
79 years old

Director
HAY, Anthony Michael
Resigned: 23 June 2010
89 years old

Director
MILLER, David William
Resigned: 11 February 2013
Appointed Date: 01 July 2000
83 years old

Director
PARKER, Jane
Resigned: 31 March 2006
Appointed Date: 20 August 1998
73 years old

PLASTICRAFT LIMITED Events

28 Feb 2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
28 Feb 2017
Second filing for the appointment of Samantha Jane Forrest as a secretary
10 Feb 2017
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 28/02/2017

10 Feb 2017
Termination of appointment of Nicholas Anthony Ogden as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 28/02/2017

05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
28 Jan 1988
Memorandum and Articles of Association

28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1988
Company name changed shelfco (no.158) LIMITED\certificate issued on 12/01/88
06 Jan 1988
Registered office changed on 06/01/88 from: 50 stratton st london W1X 5FL

28 Oct 1987
Incorporation

PLASTICRAFT LIMITED Charges

6 May 1993
Debenture
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 1992
Letter of offset
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…