ALFAPLAS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6LR

Company number 03171362
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address 1 RAMSDEN ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HEREFORDSHIRE, HR2 6LR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of ALFAPLAS LIMITED are www.alfaplas.co.uk, and www.alfaplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Alfaplas Limited is a Private Limited Company. The company registration number is 03171362. Alfaplas Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Alfaplas Limited is 1 Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire Hr2 6lr. . THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD is a Secretary of the company. ATKINSON, Malcolm Phillip is a Director of the company. BERGAMO, Christophe is a Director of the company. GALLET, Jean Francois is a Director of the company. PERSENDA, Marie Jose is a Director of the company. WESTON SMITH, Hugh John Fraser is a Director of the company. WHITEHOUSE, Joseph is a Director of the company. Secretary EVANS, Beatrice Wenefryde has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAUVIN, Antoine Jean Michel has been resigned. Director DUMESTE, Alain Regis has been resigned. Director EVANS, Beatrice Wenefryde has been resigned. Director LUSTMAN, Francis Paul has been resigned. Director TAYLOR, Lewis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
Appointed Date: 18 July 2007

Director
ATKINSON, Malcolm Phillip
Appointed Date: 02 February 2015
57 years old

Director
BERGAMO, Christophe
Appointed Date: 02 February 2015
55 years old

Director
GALLET, Jean Francois
Appointed Date: 02 February 2015
64 years old

Director
PERSENDA, Marie Jose
Appointed Date: 12 March 1996
83 years old

Director
WESTON SMITH, Hugh John Fraser
Appointed Date: 07 March 2000
64 years old

Director
WHITEHOUSE, Joseph
Appointed Date: 28 November 1997
78 years old

Resigned Directors

Secretary
EVANS, Beatrice Wenefryde
Resigned: 31 May 2007
Appointed Date: 12 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Director
CHAUVIN, Antoine Jean Michel
Resigned: 31 December 2012
Appointed Date: 12 March 1996
63 years old

Director
DUMESTE, Alain Regis
Resigned: 18 October 2010
Appointed Date: 23 December 1999
83 years old

Director
EVANS, Beatrice Wenefryde
Resigned: 31 May 2007
Appointed Date: 12 March 1996
80 years old

Director
LUSTMAN, Francis Paul
Resigned: 31 March 1999
Appointed Date: 12 March 1996
65 years old

Director
TAYLOR, Lewis
Resigned: 06 March 2015
Appointed Date: 02 February 2015
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Persons With Significant Control

Sphere Consolidated Holdings Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFAPLAS LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

02 Dec 2015
Registration of charge 031713620009, created on 27 November 2015
06 Nov 2015
Registration of charge 031713620008, created on 30 October 2015
...
... and 88 more events
12 May 1996
New director appointed
12 May 1996
New director appointed
12 May 1996
New director appointed
12 May 1996
New secretary appointed
12 Mar 1996
Incorporation

ALFAPLAS LIMITED Charges

27 November 2015
Charge code 0317 1362 0009
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0317 1362 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
17 October 2013
Charge code 0317 1362 0007
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 October 2010
Chattel mortgage
Delivered: 25 October 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Macchi spa s/no 1000021. tsm width control system. Macro…
15 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chronos printing press flexotecnica chronos s/no 1413…
6 March 2006
Chattel mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Renzmann - solvent washing machine - s/no. AG00109767;…
13 September 2005
Chattel mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Flexotecnica - 8 colour printing press s/no 1351.
1 September 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Mortgage debenture
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…