ALLIANCE PLASTICS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU

Company number 02082301
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Matthew Gregory as a director on 28 August 2015. The most likely internet sites of ALLIANCE PLASTICS LIMITED are www.allianceplastics.co.uk, and www.alliance-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Alliance Plastics Limited is a Private Limited Company. The company registration number is 02082301. Alliance Plastics Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Alliance Plastics Limited is Avebury House 201 249 Avebury Boulevard Milton Keynes Buckinghamshire Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. GREEN, Jon Michael is a Director of the company. SCHELLINGER, Stefan is a Director of the company. Secretary BELL, Anne Stephanie Helas has been resigned. Secretary HUSSEY, Paul Nicholas has been resigned. Director BELL, Anne Stephanie Helas has been resigned. Director BELL, George Andrew has been resigned. Director CRUMMETT, Stephen Paul has been resigned. Director DRYDEN, Stephen William has been resigned. Director DRYDEN, Stephen William has been resigned. Director GREGORY, Matthew has been resigned. Director HOPKINSON, Grant Brian has been resigned. Director HUSSEY, Paul Nicholas has been resigned. Director PURCELL, John Robert has been resigned. Director TAYLOR, Matthew Anthony has been resigned. Director TWIGDEN, Paul Terrence has been resigned. Director WILLIAMS, David Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 03 June 2005

Director
GREEN, Jon Michael
Appointed Date: 03 June 2005
62 years old

Director
SCHELLINGER, Stefan
Appointed Date: 28 August 2015
55 years old

Resigned Directors

Secretary
BELL, Anne Stephanie Helas
Resigned: 28 November 1997

Secretary
HUSSEY, Paul Nicholas
Resigned: 03 June 2005
Appointed Date: 28 November 1997

Director
BELL, Anne Stephanie Helas
Resigned: 28 November 1997
86 years old

Director
BELL, George Andrew
Resigned: 28 November 1997
89 years old

Director
CRUMMETT, Stephen Paul
Resigned: 07 September 2012
Appointed Date: 19 March 2008
60 years old

Director
DRYDEN, Stephen William
Resigned: 19 March 2008
Appointed Date: 03 June 2005
57 years old

Director
DRYDEN, Stephen William
Resigned: 24 November 2002
Appointed Date: 28 November 1997
57 years old

Director
GREGORY, Matthew
Resigned: 28 August 2015
Appointed Date: 07 September 2012
55 years old

Director
HOPKINSON, Grant Brian
Resigned: 28 November 1997
65 years old

Director
HUSSEY, Paul Nicholas
Resigned: 03 June 2005
Appointed Date: 10 October 2002
66 years old

Director
PURCELL, John Robert
Resigned: 25 November 2002
Appointed Date: 28 November 1997
63 years old

Director
TAYLOR, Matthew Anthony
Resigned: 21 November 2002
Appointed Date: 28 November 1997
59 years old

Director
TWIGDEN, Paul Terrence
Resigned: 10 October 2002
Appointed Date: 16 August 1999
71 years old

Director
WILLIAMS, David Michael
Resigned: 03 June 2005
Appointed Date: 10 October 2002
79 years old

Persons With Significant Control

Essentra Components Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIANCE PLASTICS LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Sep 2015
Termination of appointment of Matthew Gregory as a director on 28 August 2015
24 Sep 2015
Appointment of Mr Stefan Schellinger as a director on 28 August 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 112 more events
28 Jun 1988
Return made up to 17/06/88; full list of members

23 Jun 1987
Accounting reference date notified as 31/03

08 Apr 1987
Particulars of mortgage/charge

11 Dec 1986
Secretary resigned

10 Dec 1986
Certificate of Incorporation

ALLIANCE PLASTICS LIMITED Charges

17 December 1990
Debenture
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1987
Charge
Delivered: 8 April 1987
Status: Satisfied on 8 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…