POLYSTYRENE PACKING SUPPLIES LIMITED
OFF SHAW ROAD

Hellopages » West Midlands » Dudley » DY2 8QX

Company number 02629030
Status Active
Incorporation Date 12 July 1991
Company Type Private Limited Company
Address UNIT J6, DUDLEY CENTRAL TRADING ESTATE, OFF SHAW ROAD, DUDLEY WEST MIDLANDS, DY2 8QX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 200 ; Accounts for a small company made up to 31 August 2015; Accounts for a small company made up to 31 August 2014. The most likely internet sites of POLYSTYRENE PACKING SUPPLIES LIMITED are www.polystyrenepackingsupplies.co.uk, and www.polystyrene-packing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Polystyrene Packing Supplies Limited is a Private Limited Company. The company registration number is 02629030. Polystyrene Packing Supplies Limited has been working since 12 July 1991. The present status of the company is Active. The registered address of Polystyrene Packing Supplies Limited is Unit J6 Dudley Central Trading Estate Off Shaw Road Dudley West Midlands Dy2 8qx. . THOMAS, Michael David is a Secretary of the company. ADAMS, Beverley Jane is a Director of the company. ECCLESTON FURBY, Vivien Jane is a Director of the company. STALLARD, Neil James is a Director of the company. THOMAS, Michael David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLTON, Brent David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
THOMAS, Michael David
Appointed Date: 12 July 1991

Director
ADAMS, Beverley Jane
Appointed Date: 17 March 1994
60 years old

Director
ECCLESTON FURBY, Vivien Jane
Appointed Date: 31 December 1992
72 years old

Director
STALLARD, Neil James
Appointed Date: 31 December 1992
65 years old

Director
THOMAS, Michael David
Appointed Date: 12 July 1991
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 July 1991
Appointed Date: 12 July 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 July 1991
Appointed Date: 12 July 1991
71 years old

Director
HOLTON, Brent David
Resigned: 31 December 1992
Appointed Date: 12 July 1991
65 years old

POLYSTYRENE PACKING SUPPLIES LIMITED Events

08 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200

07 Jun 2016
Accounts for a small company made up to 31 August 2015
07 Jun 2015
Accounts for a small company made up to 31 August 2014
03 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200

18 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200

...
... and 58 more events
28 Jul 1991
Secretary resigned;new secretary appointed

28 Jul 1991
New director appointed

28 Jul 1991
Registered office changed on 28/07/91 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP

28 Jul 1991
Director resigned;new director appointed

12 Jul 1991
Incorporation