GORAN PLASTICS LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6NW

Company number 03651053
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address MARTIN FOREMAN, YORKE CHAMBERS, 15 ROYSTON ROAD, BALDOCK, HERTFORDSHIRE, SG7 6NW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Michael Anthony Cowan as a director on 9 April 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of GORAN PLASTICS LIMITED are www.goranplastics.co.uk, and www.goran-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Goran Plastics Limited is a Private Limited Company. The company registration number is 03651053. Goran Plastics Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Goran Plastics Limited is Martin Foreman Yorke Chambers 15 Royston Road Baldock Hertfordshire Sg7 6nw. . FOREMAN, Martin John is a Secretary of the company. FOREMAN, Martin John is a Director of the company. Secretary COX, Peter Ross has been resigned. Secretary DEERING, Robert Stewart has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWAN, Michael Anthony has been resigned. Director COWAN, Michael Anthony has been resigned. Director DEERING, Robert Stewart has been resigned. Director KING, Christopher Robin has been resigned. Director KING, Christopher Robin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FOREMAN, Martin John
Appointed Date: 15 February 2014

Director
FOREMAN, Martin John
Appointed Date: 15 February 2014
79 years old

Resigned Directors

Secretary
COX, Peter Ross
Resigned: 15 February 2014
Appointed Date: 04 January 2005

Secretary
DEERING, Robert Stewart
Resigned: 04 January 2005
Appointed Date: 16 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
COWAN, Michael Anthony
Resigned: 09 April 2016
Appointed Date: 31 May 2014
88 years old

Director
COWAN, Michael Anthony
Resigned: 31 March 2014
Appointed Date: 15 February 2014
88 years old

Director
DEERING, Robert Stewart
Resigned: 15 February 2014
Appointed Date: 25 April 2012
78 years old

Director
KING, Christopher Robin
Resigned: 15 February 2014
Appointed Date: 30 April 2012
58 years old

Director
KING, Christopher Robin
Resigned: 25 April 2012
Appointed Date: 16 October 1998
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Persons With Significant Control

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

GORAN PLASTICS LIMITED Events

28 Feb 2017
Termination of appointment of Michael Anthony Cowan as a director on 9 April 2016
06 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 16 October 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
17 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

...
... and 107 more events
22 Oct 1998
Registered office changed on 22/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Oct 1998
Secretary resigned
22 Oct 1998
Director resigned
22 Oct 1998
New director appointed
16 Oct 1998
Incorporation

GORAN PLASTICS LIMITED Charges

3 December 2009
Charge by way of debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
12 February 2001
Rent deposit deed
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Stephen Berenyi and John Henry Tyler
Description: The monies in an interest bearing account (including…
23 February 1999
Charge over book debts
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Close Invoice Financing Limited
Description: By way of fixed and floating charges all book debts and…
12 January 1999
Debenture
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…