SOPER PLASTICS LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7BE

Company number 02587859
Status Active - Proposal to Strike off
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address CLEVELAND HOUSE 1-10 SITWELL STREET, CLEVELAND STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 7BE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of SOPER PLASTICS LIMITED are www.soperplastics.co.uk, and www.soper-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Soper Plastics Limited is a Private Limited Company. The company registration number is 02587859. Soper Plastics Limited has been working since 01 March 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Soper Plastics Limited is Cleveland House 1 10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire Hu8 7be. . SOPER, Diana Margaret is a Secretary of the company. SOPER, Diana Margaret is a Director of the company. SOPER, Roger is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director HAINEY, Ian has been resigned. Director VAKS, Tonu William has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SOPER, Diana Margaret
Appointed Date: 04 March 1991

Director
SOPER, Diana Margaret
Appointed Date: 04 March 1991
81 years old

Director
SOPER, Roger
Appointed Date: 04 March 1991
82 years old

Resigned Directors

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 04 March 1991
Appointed Date: 01 March 1991

Director
HAINEY, Ian
Resigned: 16 March 1998
Appointed Date: 04 March 1991
76 years old

Director
VAKS, Tonu William
Resigned: 31 August 2000
Appointed Date: 16 March 1998
78 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 04 March 1991
Appointed Date: 01 March 1991

SOPER PLASTICS LIMITED Events

08 Apr 2017
Voluntary strike-off action has been suspended
14 Mar 2017
First Gazette notice for voluntary strike-off
07 Mar 2017
Application to strike the company off the register
07 Mar 2017
First Gazette notice for compulsory strike-off
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 999

...
... and 61 more events
19 Mar 1991
Secretary resigned;new secretary appointed

19 Mar 1991
Director resigned;new director appointed

19 Mar 1991
Director resigned;new director appointed

19 Mar 1991
Director resigned;new director appointed

01 Mar 1991
Incorporation

SOPER PLASTICS LIMITED Charges

8 August 1996
Fixed and floating charge
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…