ANTEL PLASTICS LIMITED
MACROCOM (906) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4TQ

Company number SC279305
Status Liquidation
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TQ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Notice of final meeting of creditors; Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL; Court order notice of winding up. The most likely internet sites of ANTEL PLASTICS LIMITED are www.antelplastics.co.uk, and www.antel-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Antel Plastics Limited is a Private Limited Company. The company registration number is SC279305. Antel Plastics Limited has been working since 02 February 2005. The present status of the company is Liquidation. The registered address of Antel Plastics Limited is 168 Bath Street Glasgow G2 4tq. . MACROBERTS (FIRM) is a Nominee Secretary of the company. DAVIS, Anton Samuel is a Director of the company. JORDAN, Terence George is a Director of the company. Director NIVEN, Fraser Irvine has been resigned. Director PRINTIE, John Gerarde has been resigned. Director SMITH, Michiel John Hendrik has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Nominee Secretary
MACROBERTS (FIRM)
Appointed Date: 02 February 2005

Director
DAVIS, Anton Samuel
Appointed Date: 20 February 2006
62 years old

Director
JORDAN, Terence George
Appointed Date: 09 January 2006
72 years old

Resigned Directors

Director
NIVEN, Fraser Irvine
Resigned: 03 January 2007
Appointed Date: 20 February 2006
62 years old

Director
PRINTIE, John Gerarde
Resigned: 28 August 2006
Appointed Date: 20 February 2006
66 years old

Director
SMITH, Michiel John Hendrik
Resigned: 03 January 2007
Appointed Date: 20 February 2006
52 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 09 January 2006
Appointed Date: 02 February 2005

ANTEL PLASTICS LIMITED Events

28 Mar 2017
Notice of final meeting of creditors
15 Feb 2007
Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL
15 Feb 2007
Court order notice of winding up
15 Feb 2007
Notice of winding up order
16 Jan 2007
Director resigned
...
... and 24 more events
14 Feb 2006
Partic of mort/charge *
07 Feb 2006
New director appointed
31 Jan 2006
Director resigned
10 Oct 2005
Company name changed macrocom (906) LIMITED\certificate issued on 10/10/05
02 Feb 2005
Incorporation

ANTEL PLASTICS LIMITED Charges

21 February 2006
Floating charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
10 February 2006
Bond & floating charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

ANTEKSTIL LIMITED ANTEL LTD ANTEL RKI LIMITED ANTELA DEVELOPMENTS LIMITED ANTELCO UK LIMITED ANTELEC LIMITED ANTELECH LTD