ALIPLAST HOLDINGS LIMITED
YATTON FORNUIS ALUMINIUM HOLDINGS LIMITED FORNUIS TOPCO LIMITED

Hellopages » Somerset » North Somerset » BS49 4QN

Company number 04993957
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address C/O SMART SYSTEMS LIMITED, ARNOLDS WAY, YATTON, NORTH SOMERSET, BS49 4QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 049939570009 in full; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ALIPLAST HOLDINGS LIMITED are www.aliplastholdings.co.uk, and www.aliplast-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Weston Milton Rail Station is 5.4 miles; to Weston-super-Mare Rail Station is 6.6 miles; to Avonmouth Rail Station is 9.6 miles; to St Andrews Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aliplast Holdings Limited is a Private Limited Company. The company registration number is 04993957. Aliplast Holdings Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Aliplast Holdings Limited is C O Smart Systems Limited Arnolds Way Yatton North Somerset Bs49 4qn. . FLO, Wim is a Director of the company. VERSTREPEN, Johan Paul Jozef is a Director of the company. Secretary ACCIARRI, Antony Michael has been resigned. Secretary ANNE, Oswald Eduard Elvira has been resigned. Secretary KOCH, Katrin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACCIARRI, Antony Michael has been resigned. Director ANNE, Oswald Eduard Elvira has been resigned. Director BEECKMAN, Jean, Sir has been resigned. Director BLIJWEERT, Peter Luc Godetieve has been resigned. Director KEEN, Stephanie Jane has been resigned. Director ST JOHN, Charles Henry Oliver has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FLO, Wim
Appointed Date: 21 March 2012
46 years old

Director
VERSTREPEN, Johan Paul Jozef
Appointed Date: 11 February 2004
64 years old

Resigned Directors

Secretary
ACCIARRI, Antony Michael
Resigned: 11 February 2004
Appointed Date: 23 December 2003

Secretary
ANNE, Oswald Eduard Elvira
Resigned: 28 November 2007
Appointed Date: 11 February 2004

Secretary
KOCH, Katrin
Resigned: 23 December 2003
Appointed Date: 12 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Director
ACCIARRI, Antony Michael
Resigned: 22 January 2005
Appointed Date: 23 December 2003
62 years old

Director
ANNE, Oswald Eduard Elvira
Resigned: 28 November 2007
Appointed Date: 11 February 2004
64 years old

Director
BEECKMAN, Jean, Sir
Resigned: 31 January 2007
Appointed Date: 01 April 2005
87 years old

Director
BLIJWEERT, Peter Luc Godetieve
Resigned: 31 March 2006
Appointed Date: 11 February 2004
67 years old

Director
KEEN, Stephanie Jane
Resigned: 23 December 2003
Appointed Date: 12 December 2003
53 years old

Director
ST JOHN, Charles Henry Oliver
Resigned: 31 January 2007
Appointed Date: 23 December 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Plu Holding Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIPLAST HOLDINGS LIMITED Events

30 Mar 2017
Satisfaction of charge 049939570009 in full
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • EUR 500

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
17 Dec 2003
New secretary appointed
17 Dec 2003
New director appointed
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
12 Dec 2003
Incorporation

ALIPLAST HOLDINGS LIMITED Charges

16 December 2014
Charge code 0499 3957 0009
Delivered: 24 December 2014
Status: Satisfied on 30 March 2017
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: Contains fixed charge…
29 February 2012
Second ranking charge over receivables
Delivered: 5 March 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Paris Branch) as Security Agent
Description: All present and future, right, title and interest in and to…
29 February 2012
Second ranking charge over account
Delivered: 5 March 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: By way of second ranking fixed charge the account. Account…
29 July 2010
Share pledge agreement
Delivered: 10 August 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: In order to secure the secured obligations the pledgor…
29 March 2007
Charge over receivables
Delivered: 16 April 2007
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Parish Branch), as Security Agent for the Benefit of Thesecured Parties
Description: All present and future right title and interest in the…
29 March 2007
Charge over accounts
Delivered: 13 April 2007
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Paris Branch) as Security Agent for the Benefit of the Securedparties
Description: By way of first fixed charge, the account, all its present…
29 March 2007
Share charge
Delivered: 13 April 2007
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Paris Branch) as Security Agent for the Benefit of the Securedparties
Description: By way of first fixed charge all its present and future…
11 February 2004
Charge over accounts
Delivered: 24 February 2004
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: By way of first fixed charge, the account and all its…
11 February 2004
Share charge
Delivered: 24 February 2004
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: By way of first fixed charge all its present and future…