FILPLASTIC (UK) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1RS

Company number 02822285
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address ALDGATE HOUSE, 1-4 MARKET PLACE, HULL, EAST YORKSHIRE, HU1 1RS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 150 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FILPLASTIC (UK) LIMITED are www.filplasticuk.co.uk, and www.filplastic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Filplastic Uk Limited is a Private Limited Company. The company registration number is 02822285. Filplastic Uk Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Filplastic Uk Limited is Aldgate House 1 4 Market Place Hull East Yorkshire Hu1 1rs. . TAYLOR, Alison Jane is a Secretary of the company. TAYLOR, Alison Jane is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary SILVERMACE LIMITED has been resigned. Secretary TAYLOR, Paul has been resigned. Director GODDING, Paul has been resigned. Director JONES, John has been resigned. Director SILVERMACE SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TAYLOR, Alison Jane
Appointed Date: 10 June 2001

Director
TAYLOR, Alison Jane
Appointed Date: 10 June 2001
68 years old

Director
TAYLOR, Paul
Appointed Date: 28 May 1992
70 years old

Resigned Directors

Secretary
SILVERMACE LIMITED
Resigned: 28 May 1993
Appointed Date: 27 May 1993

Secretary
TAYLOR, Paul
Resigned: 31 January 2008
Appointed Date: 28 May 1992

Director
GODDING, Paul
Resigned: 12 December 2005
Appointed Date: 17 November 1994
80 years old

Director
JONES, John
Resigned: 31 March 1999
Appointed Date: 28 May 1993
91 years old

Director
SILVERMACE SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 27 May 1993
30 years old

FILPLASTIC (UK) LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 150

06 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
26 Jul 1994
Ad 31/05/94--------- £ si 98@1=98 £ ic 2/100

26 Jul 1994
Return made up to 27/05/94; full list of members

09 Jul 1993
New secretary appointed;director resigned;new director appointed

09 Jul 1993
Secretary resigned;new director appointed

27 May 1993
Incorporation

FILPLASTIC (UK) LIMITED Charges

29 January 2004
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Any debt purchased or purported to be purchased including…
3 April 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 8 June 2002
Persons entitled: John Jones
Description: By way of first priority floating charge the undertaking…