NENPLAS LIMITED
ASHBOURNE HOMELUX NENPLAS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 05743422
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address AIRFIELD INDUSTRIAL ESTATE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Satisfaction of charge 5 in part; Satisfaction of charge 7 in full. The most likely internet sites of NENPLAS LIMITED are www.nenplas.co.uk, and www.nenplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Nenplas Limited is a Private Limited Company. The company registration number is 05743422. Nenplas Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of Nenplas Limited is Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire De6 1ha. . LUMB, Richard Anthony is a Secretary of the company. BUTCHER, Robert James is a Director of the company. HORROBIN, Gary is a Director of the company. JONES, Stephen is a Director of the company. LUMB, Richard Anthony is a Director of the company. Secretary EMERY, Alan Michael has been resigned. Secretary WILLIAMS, Calvin Brett has been resigned. Secretary PHILSEC LIMITED has been resigned. Director COLLIS, Mike has been resigned. Director EMERY, Alan Michael has been resigned. Director FERGUSON, Andrew Robert has been resigned. Director QUIRKE, Ann Elizabeth has been resigned. Director WILLIAMS, Calvin Brett has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LUMB, Richard Anthony
Appointed Date: 17 June 2009

Director
BUTCHER, Robert James
Appointed Date: 30 May 2006
59 years old

Director
HORROBIN, Gary
Appointed Date: 30 May 2006
57 years old

Director
JONES, Stephen
Appointed Date: 01 February 2007
57 years old

Director
LUMB, Richard Anthony
Appointed Date: 17 June 2009
57 years old

Resigned Directors

Secretary
EMERY, Alan Michael
Resigned: 06 February 2007
Appointed Date: 30 May 2006

Secretary
WILLIAMS, Calvin Brett
Resigned: 16 January 2009
Appointed Date: 06 February 2007

Secretary
PHILSEC LIMITED
Resigned: 30 May 2006
Appointed Date: 15 March 2006

Director
COLLIS, Mike
Resigned: 21 January 2015
Appointed Date: 22 March 2013
60 years old

Director
EMERY, Alan Michael
Resigned: 04 March 2013
Appointed Date: 30 May 2006
80 years old

Director
FERGUSON, Andrew Robert
Resigned: 03 March 2013
Appointed Date: 01 June 2006
57 years old

Director
QUIRKE, Ann Elizabeth
Resigned: 04 March 2013
Appointed Date: 30 May 2006
62 years old

Director
WILLIAMS, Calvin Brett
Resigned: 16 January 2009
Appointed Date: 06 February 2007
56 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 30 May 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Surteco Se
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NENPLAS LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Feb 2017
Satisfaction of charge 5 in part
14 Feb 2017
Satisfaction of charge 7 in full
14 Feb 2017
Satisfaction of charge 3 in full
14 Feb 2017
Satisfaction of charge 2 in full
...
... and 79 more events
07 Jun 2006
Particulars of mortgage/charge
07 Jun 2006
Particulars of mortgage/charge
07 Jun 2006
Particulars of mortgage/charge
07 Jun 2006
Particulars of mortgage/charge
15 Mar 2006
Incorporation

NENPLAS LIMITED Charges

4 March 2013
Guarantee & debenture
Delivered: 14 March 2013
Status: Satisfied on 14 February 2017
Persons entitled: Maven Capital Partners UK LLP ("the Security Trustee")
Description: F/H land on the south west side of bleinham road (airfield…
23 May 2008
Legal mortgage
Delivered: 6 June 2008
Status: Satisfied on 20 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of blenheim road…
1 June 2006
Guarantee & debenture
Delivered: 13 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 June 2006
Legal mortgage by owner to secure own account
Delivered: 7 June 2006
Status: Satisfied on 20 September 2016
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: F/H land and buildings at airfield industrial estate…
1 June 2006
Debenture
Delivered: 7 June 2006
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: Fixed and floating charges over the undertaking and all…
1 June 2006
Mortgage of policy by policy holder to secure own account
Delivered: 7 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: Assigns the policy of assurance described in the mortgage…
1 June 2006
Mortgage of policy by policy holder to secure own account
Delivered: 7 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: Assigns the policy of assurance described in the mortgage…
1 June 2006
Mortgage of policy by policy holder to secure own account
Delivered: 7 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: Assigns the policy of assurance described in the mortgage…
1 June 2006
Mortgage of policy by policy holder to secure own account
Delivered: 7 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC (Whether Trading as Yorkshire Bank or Clydesdale Bank PLC)
Description: Assigns the policy of assurance described in the mortgage…