S M ALEXANDER PLASTICS LIMITED
ROYSTON HAVELLA LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 03496119
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S M ALEXANDER PLASTICS LIMITED are www.smalexanderplastics.co.uk, and www.s-m-alexander-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. S M Alexander Plastics Limited is a Private Limited Company. The company registration number is 03496119. S M Alexander Plastics Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of S M Alexander Plastics Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. . KAMPER, Robert Cornelis is a Secretary of the company. KAMPER, Jacob is a Director of the company. KAMPER, Martin is a Director of the company. KAMPER, Robert Cornelis is a Director of the company. KAMPER, Willem is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAMPER, Robert Cornelis
Appointed Date: 03 February 1998

Director
KAMPER, Jacob
Appointed Date: 03 February 1998
98 years old

Director
KAMPER, Martin
Appointed Date: 03 February 1998
72 years old

Director
KAMPER, Robert Cornelis
Appointed Date: 03 February 1998
67 years old

Director
KAMPER, Willem
Appointed Date: 13 February 1998
69 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1998
Appointed Date: 21 January 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 21 January 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr Martin Kamper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Cornelis Kamper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Willem Kamper
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Kamper
Notified on: 6 April 2016
98 years old
Nature of control: Has significant influence or control

S M ALEXANDER PLASTICS LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Feb 2017
Confirmation statement made on 21 January 2017 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 150,000

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
06 Feb 1998
£ nc 100/500000 03/02/98
06 Feb 1998
Secretary resigned;director resigned
06 Feb 1998
Director resigned
06 Feb 1998
Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
21 Jan 1998
Incorporation

S M ALEXANDER PLASTICS LIMITED Charges

25 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…