PVCR LTD
ROSS ON WYE MACOMASS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 5QN
Company number 03021758
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address HILLCOURT, WALFORD, ROSS ON WYE, HEREFORDSHIRE, HR9 5QN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Statement of capital following an allotment of shares on 14 July 2016 GBP 2,100,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PVCR LTD are www.pvcr.co.uk, and www.pvcr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pvcr Ltd is a Private Limited Company. The company registration number is 03021758. Pvcr Ltd has been working since 15 February 1995. The present status of the company is Active. The registered address of Pvcr Ltd is Hillcourt Walford Ross On Wye Herefordshire Hr9 5qn. . ESTEVES, Carlos Manuel Soares is a Secretary of the company. BAKER, Matthew Richard is a Director of the company. HITCHIN, Martin John is a Director of the company. Secretary JOHNSON, Michael Arthur has been resigned. Secretary KAPPLER, Volker Rolf has been resigned. Secretary WHITE, Erika has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Michael Arthur has been resigned. Director KAPPLER, Volker Rolf has been resigned. Director MUNGER, Rudolf Peter has been resigned. Director WOOD, Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ESTEVES, Carlos Manuel Soares
Appointed Date: 01 January 2015

Director
BAKER, Matthew Richard
Appointed Date: 01 January 2015
53 years old

Director
HITCHIN, Martin John
Appointed Date: 10 October 2006
61 years old

Resigned Directors

Secretary
JOHNSON, Michael Arthur
Resigned: 06 July 1999
Appointed Date: 24 February 1998

Secretary
KAPPLER, Volker Rolf
Resigned: 24 February 1998
Appointed Date: 24 February 1995

Secretary
WHITE, Erika
Resigned: 31 December 2014
Appointed Date: 06 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 15 February 1995

Director
JOHNSON, Michael Arthur
Resigned: 30 November 2005
Appointed Date: 24 February 1998
85 years old

Director
KAPPLER, Volker Rolf
Resigned: 24 February 1998
Appointed Date: 24 February 1995
60 years old

Director
MUNGER, Rudolf Peter
Resigned: 25 September 1998
Appointed Date: 24 February 1995
84 years old

Director
WOOD, Derek
Resigned: 10 October 2006
Appointed Date: 25 September 1998
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr Martin John Martin
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Matthew Richard Baker
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Rehau Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PVCR LTD Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,100,000

12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000,000

03 Nov 2015
Company name changed macomass LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23

...
... and 67 more events
30 Mar 1995
Secretary resigned;new secretary appointed
30 Mar 1995
New director appointed
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU
15 Feb 1995
Incorporation