ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1HR

Company number 00978979
Status Active
Incorporation Date 7 May 1970
Company Type Private Limited Company
Address UNIT ONE, ST. ROBERTS MEWS, HARROGATE, NORTH YORKSHIRE, HG1 1HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED are www.architecturalplasticshandrail.co.uk, and www.architectural-plastics-handrail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Architectural Plastics Handrail Limited is a Private Limited Company. The company registration number is 00978979. Architectural Plastics Handrail Limited has been working since 07 May 1970. The present status of the company is Active. The registered address of Architectural Plastics Handrail Limited is Unit One St Roberts Mews Harrogate North Yorkshire Hg1 1hr. . LEYLAND, Juliette is a Secretary of the company. LEYLAND, Gareth is a Director of the company. Secretary BISHOP, Rupert Campbell has been resigned. Secretary HERINGTON, Peter John has been resigned. Secretary HERINGTON, Vivienne June has been resigned. Secretary LEYLAND, Gareth has been resigned. Director HERINGTON, Peter John has been resigned. Director LEIGH, Sheila Isa Sophie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LEYLAND, Juliette
Appointed Date: 16 January 2014

Director
LEYLAND, Gareth
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BISHOP, Rupert Campbell
Resigned: 18 June 1994

Secretary
HERINGTON, Peter John
Resigned: 14 May 2001
Appointed Date: 18 June 1994

Secretary
HERINGTON, Vivienne June
Resigned: 01 October 2013
Appointed Date: 14 May 2001

Secretary
LEYLAND, Gareth
Resigned: 16 January 2014
Appointed Date: 01 October 2013

Director
HERINGTON, Peter John
Resigned: 14 February 2014
Appointed Date: 19 May 2001
68 years old

Director
LEIGH, Sheila Isa Sophie
Resigned: 14 May 2001
89 years old

Persons With Significant Control

Mr Gareth Leyland
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED Events

07 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 September 2016
02 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 September 2015
10 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 68 more events
28 Apr 1989
Return made up to 18/01/89; full list of members

22 Mar 1988
Full accounts made up to 30 September 1987

22 Mar 1988
Return made up to 20/01/88; full list of members

17 Jun 1987
Full accounts made up to 30 September 1986

17 Jun 1987
Return made up to 14/05/87; full list of members

ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED Charges

13 December 1996
Mortgage debenture
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…