PMC POLYTHENE LIMITED
ERMINE STREET, BUNTINGFORD P.M.C. POLYTHENE LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG9 9AZ

Company number 02374351
Status Active
Incorporation Date 20 April 1989
Company Type Private Limited Company
Address UNIT 35, PARK FARM INDUSTRIAL ESTATE, ERMINE STREET, BUNTINGFORD, HERTFORDSHIRE, SG9 9AZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mrs Frances Mary Anne Stimpson on 2 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of PMC POLYTHENE LIMITED are www.pmcpolythene.co.uk, and www.pmc-polythene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Pmc Polythene Limited is a Private Limited Company. The company registration number is 02374351. Pmc Polythene Limited has been working since 20 April 1989. The present status of the company is Active. The registered address of Pmc Polythene Limited is Unit 35 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire Sg9 9az. . GEORGE, Colin is a Secretary of the company. GEORGE, Colin is a Director of the company. GEORGE, Suzanne Kim is a Director of the company. QUIGLEY, Frances Mary Anne is a Director of the company. RICHMAN, Mark Andrew is a Director of the company. STIMPSON, Martyn Howells is a Director of the company. Secretary GARRETT, Peter John has been resigned. Director GARRETT, Peter John has been resigned. Director GARRETT, Peter John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GEORGE, Colin
Appointed Date: 01 October 1994

Director
GEORGE, Colin

70 years old

Director
GEORGE, Suzanne Kim
Appointed Date: 16 March 2015
60 years old

Director
QUIGLEY, Frances Mary Anne
Appointed Date: 16 March 2015
63 years old

Director
RICHMAN, Mark Andrew
Appointed Date: 01 March 2005
51 years old

Director

Resigned Directors

Secretary
GARRETT, Peter John
Resigned: 01 October 1994

Director
GARRETT, Peter John
Resigned: 13 January 2011
Appointed Date: 26 January 2006
71 years old

Director
GARRETT, Peter John
Resigned: 26 February 2002
71 years old

PMC POLYTHENE LIMITED Events

06 Feb 2017
Director's details changed for Mrs Frances Mary Anne Stimpson on 2 February 2017
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

22 Oct 2015
Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
20 Oct 2015
Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
...
... and 83 more events
07 Aug 1989
Nc inc already adjusted

07 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1989
Registered office changed on 04/08/89 from: temple house 20 holywell row london EC2A 4JB

20 Apr 1989
Incorporation

PMC POLYTHENE LIMITED Charges

20 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 37, park farm industrial estate…
5 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
Charge
Delivered: 24 September 2003
Status: Satisfied on 1 February 2007
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge all specified book debts…
22 March 2002
Legal charge
Delivered: 30 March 2002
Status: Satisfied on 29 April 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 37 park farm industrial estate buntingford…
7 September 1993
Charge
Delivered: 9 September 1993
Status: Satisfied on 1 February 2007
Persons entitled: Metropolitan Factors Limited
Description: Fixed equitable charge on all book debts. See the mortgage…
13 July 1992
Mortgage debenture
Delivered: 21 July 1992
Status: Satisfied on 29 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…