CHISHOLM PLASTICS LIMITED
LIVERPOOL POLYDAMP LIMITED

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 02459585
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016. The most likely internet sites of CHISHOLM PLASTICS LIMITED are www.chisholmplastics.co.uk, and www.chisholm-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chisholm Plastics Limited is a Private Limited Company. The company registration number is 02459585. Chisholm Plastics Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Chisholm Plastics Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . ROY, Niall Andrew Chisholm is a Director of the company. Secretary BROWNSON, Keith Mckee has been resigned. Secretary STEVENS, Denise Ann has been resigned. The company operates in "Non-trading company".


chisholm plastics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BROWNSON, Keith Mckee
Resigned: 01 January 2005

Secretary
STEVENS, Denise Ann
Resigned: 31 March 2010
Appointed Date: 01 January 2005

Persons With Significant Control

Mr Keith Mckee Brownson Fca
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Niall Andrew Chisholm Roy Fca
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHISHOLM PLASTICS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Aug 2016
Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

06 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 60 more events
07 Mar 1990
Secretary resigned;new secretary appointed

07 Mar 1990
Registered office changed on 07/03/90 from: 2 baches street london N1 6UB

05 Mar 1990
Company name changed checkmerge LIMITED\certificate issued on 06/03/90

27 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Incorporation