DURAPLAS LIMITED
MANCHESTER CARADON DURAPLAS LIMITED

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 02064431
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address LATIUM MANAGEMENT SERVICES, BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 2 ; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-29 GBP 2 . The most likely internet sites of DURAPLAS LIMITED are www.duraplas.co.uk, and www.duraplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duraplas Limited is a Private Limited Company. The company registration number is 02064431. Duraplas Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Duraplas Limited is Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4jb. . SLADE, Julian is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary HARES, Peter James has been resigned. Secretary INGRAM, Kevin John has been resigned. Secretary OSBORNE, Stephen Ronald has been resigned. Secretary THOMSON, Iain has been resigned. Secretary WALLIS, Daren Johnathan has been resigned. Secretary CARADON SERVICES LIMITED has been resigned. Director GAY, Michael has been resigned. Director GRANT, James has been resigned. Director HARES, Peter James has been resigned. Director JONES, Michael Richard has been resigned. Director KENNEDY, Brian George has been resigned. Director OSBORNE, Stephen Ronald has been resigned. Director STOCK, Bryan has been resigned. Director THOMSON, Iain has been resigned. Director WALLIS, Daren Johnathan has been resigned. Director WARD, John has been resigned. Director WHITE, Keith Gerald has been resigned. Director CARADON NOMINEES LIMITED has been resigned. Director RALLIP HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
SLADE, Julian
Appointed Date: 26 November 2012
59 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 30 November 1995
Appointed Date: 29 December 1994

Secretary
HARES, Peter James
Resigned: 26 March 1995

Secretary
INGRAM, Kevin John
Resigned: 31 December 2006
Appointed Date: 01 August 2002

Secretary
OSBORNE, Stephen Ronald
Resigned: 31 July 2002
Appointed Date: 05 March 1999

Secretary
THOMSON, Iain
Resigned: 26 November 2012
Appointed Date: 30 April 2008

Secretary
WALLIS, Daren Johnathan
Resigned: 30 April 2008
Appointed Date: 31 December 2006

Secretary
CARADON SERVICES LIMITED
Resigned: 05 March 1999
Appointed Date: 30 November 1995

Director
GAY, Michael
Resigned: 31 December 1993
72 years old

Director
GRANT, James
Resigned: 16 December 1994
68 years old

Director
HARES, Peter James
Resigned: 31 August 1995
Appointed Date: 16 December 1994
71 years old

Director
JONES, Michael Richard
Resigned: 30 June 1999
Appointed Date: 05 March 1999
77 years old

Director
KENNEDY, Brian George
Resigned: 07 October 2002
Appointed Date: 09 July 2002
65 years old

Director
OSBORNE, Stephen Ronald
Resigned: 31 July 2002
Appointed Date: 05 March 1999
68 years old

Director
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 09 July 2002
75 years old

Director
THOMSON, Iain
Resigned: 26 November 2012
Appointed Date: 30 April 2008
60 years old

Director
WALLIS, Daren Johnathan
Resigned: 30 April 2008
Appointed Date: 31 October 2007
56 years old

Director
WARD, John
Resigned: 25 June 2002
Appointed Date: 16 July 1999
72 years old

Director
WHITE, Keith Gerald
Resigned: 29 April 1999
70 years old

Director
CARADON NOMINEES LIMITED
Resigned: 05 March 1999
Appointed Date: 30 November 1995

Director
RALLIP HOLDINGS LIMITED
Resigned: 05 March 1999
Appointed Date: 30 November 1995

DURAPLAS LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
01 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2

29 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

24 Mar 2015
Accounts for a dormant company made up to 31 October 2014
16 Jan 2015
Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015
...
... and 127 more events
29 Jul 1987
New director appointed

02 Mar 1987
Accounting reference date notified as 31/12

13 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1986
Registered office changed on 13/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

15 Oct 1986
Certificate of Incorporation