PLIBRICO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5JB
Company number 00255645
Status Active
Incorporation Date 11 April 1931
Company Type Private Limited Company
Address 5-8 ASHFIELD WAY, WHITEHALL, ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Resolutions RES13 ‐ Appointment and resignation of a director 01/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Appointments 01/02/2017 . The most likely internet sites of PLIBRICO LIMITED are www.plibrico.co.uk, and www.plibrico.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plibrico Limited is a Private Limited Company. The company registration number is 00255645. Plibrico Limited has been working since 11 April 1931. The present status of the company is Active. The registered address of Plibrico Limited is 5 8 Ashfield Way Whitehall Estate Whitehall Road Leeds Ls12 5jb. . SYLVESTER, Chrissie is a Secretary of the company. THIERY, Julie Marie, Emilie is a Director of the company. Secretary BUNN, David Victor has been resigned. Secretary BUNN, David Victor has been resigned. Secretary CLARKSON, Andrew William has been resigned. Secretary HANIF, Shaziya Tanvir has been resigned. Secretary MAYE, Michael has been resigned. Secretary PAGE, Thomas Edward has been resigned. Director BAILLEUX, Thierry Claude has been resigned. Director BENNETT, Michael has been resigned. Director BERGAMASCHI, Giorgio has been resigned. Director BOLOGNINI, Aldo, Dr has been resigned. Director BUNN, David Victor has been resigned. Director CASTELLO, Leopoldo, Ing has been resigned. Director DAUVE, Christian Andre has been resigned. Director DE BIASI, Pietro has been resigned. Director DEMARTHE, Jean-Michael has been resigned. Director DRAGANOV, Dimitar Hristov has been resigned. Director GERAULT, Christophe Gerard Joseph has been resigned. Director GHIROTTI, Pier Luigi has been resigned. Director GHIROTTI, Pier Luigi, Dr has been resigned. Director KELLER, Keith William has been resigned. Director LANDMAN, Gerrit has been resigned. Director LANG, Francois has been resigned. Director MILWARD, Howard Lawrence has been resigned. Director PARODI, Renzo has been resigned. Director SALMASO, Louise Renata has been resigned. Director SERAFIN, Remy Vincent has been resigned. Director STRUZIK, Erich has been resigned. Director VAN KOERT, Ernst Ronald has been resigned. Director ZOBEC, Erik, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SYLVESTER, Chrissie
Appointed Date: 01 October 2011

Director
THIERY, Julie Marie, Emilie
Appointed Date: 01 February 2017
42 years old

Resigned Directors

Secretary
BUNN, David Victor
Resigned: 20 April 2006
Appointed Date: 23 October 2002

Secretary
BUNN, David Victor
Resigned: 24 October 2001
Appointed Date: 18 September 2000

Secretary
CLARKSON, Andrew William
Resigned: 17 September 2000
Appointed Date: 01 August 1998

Secretary
HANIF, Shaziya Tanvir
Resigned: 30 September 2011
Appointed Date: 24 April 2006

Secretary
MAYE, Michael
Resigned: 30 August 2002
Appointed Date: 24 October 2001

Secretary
PAGE, Thomas Edward
Resigned: 01 August 1998

Director
BAILLEUX, Thierry Claude
Resigned: 16 February 2007
Appointed Date: 20 April 2006
63 years old

Director
BENNETT, Michael
Resigned: 31 October 2002
Appointed Date: 08 October 2001
71 years old

Director
BERGAMASCHI, Giorgio
Resigned: 15 May 1996
Appointed Date: 07 November 1995
30 years old

Director
BOLOGNINI, Aldo, Dr
Resigned: 04 September 1995
79 years old

Director
BUNN, David Victor
Resigned: 20 April 2006
Appointed Date: 26 January 2000
73 years old

Director
CASTELLO, Leopoldo, Ing
Resigned: 05 June 1995
91 years old

Director
DAUVE, Christian Andre
Resigned: 17 September 2008
Appointed Date: 20 April 2006
47 years old

Director
DE BIASI, Pietro
Resigned: 15 May 1996
Appointed Date: 07 November 1995
62 years old

Director
DEMARTHE, Jean-Michael
Resigned: 01 December 1998
Appointed Date: 15 May 1996
80 years old

Director
DRAGANOV, Dimitar Hristov
Resigned: 07 August 2008
Appointed Date: 16 February 2007
54 years old

Director
GERAULT, Christophe Gerard Joseph
Resigned: 03 July 2013
Appointed Date: 07 August 2008
50 years old

Director
GHIROTTI, Pier Luigi
Resigned: 25 February 2002
Appointed Date: 15 May 1996
83 years old

Director
GHIROTTI, Pier Luigi, Dr
Resigned: 07 November 1995
83 years old

Director
KELLER, Keith William
Resigned: 31 December 2001
Appointed Date: 01 March 2000
84 years old

Director
LANDMAN, Gerrit
Resigned: 23 October 2002
Appointed Date: 01 December 1998
83 years old

Director
LANG, Francois
Resigned: 01 December 1998
Appointed Date: 15 May 1996
68 years old

Director
MILWARD, Howard Lawrence
Resigned: 31 March 1999
85 years old

Director
PARODI, Renzo
Resigned: 23 October 2002
Appointed Date: 01 February 1999
76 years old

Director
SALMASO, Louise Renata
Resigned: 03 September 2012
Appointed Date: 17 September 2008
48 years old

Director
SERAFIN, Remy Vincent
Resigned: 01 February 2017
Appointed Date: 02 July 2013
54 years old

Director
STRUZIK, Erich
Resigned: 26 November 1992
94 years old

Director
VAN KOERT, Ernst Ronald
Resigned: 20 May 2003
Appointed Date: 23 October 2002
60 years old

Director
ZOBEC, Erik, Dr
Resigned: 30 November 2007
Appointed Date: 23 October 2002
58 years old

Persons With Significant Control

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

PLIBRICO LIMITED Events

09 Mar 2017
Resolutions
  • RES13 ‐ Appointment and resignation of a director 01/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Statement of company's objects
02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments 01/02/2017

01 Mar 2017
Full accounts made up to 31 December 2015
10 Feb 2017
Termination of appointment of Remy Vincent Serafin as a director on 1 February 2017
...
... and 161 more events
06 Sep 1986
Secretary's particulars changed
02 Jun 1986
Return made up to 26/05/86; full list of members
14 May 1986
Full accounts made up to 31 December 1985
11 Apr 1931
Registered office changed on 11/04/31 from: registered office changed
11 Apr 1931
Incorporation

PLIBRICO LIMITED Charges

21 July 1995
Debenture
Delivered: 9 August 1995
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Land and office buildings erected thereon, woodhouse road…
13 April 1984
Debenture
Delivered: 21 April 1984
Status: Satisfied on 11 December 1996
Persons entitled: Standard Chartered Bank PLC
Description: L/H 33/35 upper george st, luton bedfordshire title no. Bd…