PLASTIC OMNIUM AUTOMOTIVE LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7DS

Company number 03275572
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address WESTMINSTER INDUSTRIAL ESTATE, HUNTINGDON WAY MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7DS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 18,000,000 . The most likely internet sites of PLASTIC OMNIUM AUTOMOTIVE LIMITED are www.plasticomniumautomotive.co.uk, and www.plastic-omnium-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Burton-on-Trent Rail Station is 8.6 miles; to Atherstone Rail Station is 8.9 miles; to Willington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastic Omnium Automotive Limited is a Private Limited Company. The company registration number is 03275572. Plastic Omnium Automotive Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Plastic Omnium Automotive Limited is Westminster Industrial Estate Huntingdon Way Measham Swadlincote Derbyshire De12 7ds. . O'SULLIVAN, Brian is a Secretary of the company. LE GARREC, Patrick is a Director of the company. SZCZERBA, Jean Michel is a Director of the company. Secretary PARRISS, Derek John has been resigned. Secretary PRIORLOAD LIMITED has been resigned. Secretary RILEY, Edward John has been resigned. Secretary THOMAS, Alan Gwyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COQUE, Joel has been resigned. Director DAVENPORT, John Anthony Warwick has been resigned. Director DAVIS, Adrian James Walker has been resigned. Director HEBENSTREIT, Laurent Frederic has been resigned. Director HEBENSTREIT, Laurent Frederic has been resigned. Director HUMBERT, Pierre has been resigned. Director LEMARIE, Paul Henry has been resigned. Director SHOWELL, Derek Roger has been resigned. Director SZULEWICZ, Marc has been resigned. Director WIROTIUS, Jean Pierre has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
O'SULLIVAN, Brian
Appointed Date: 01 July 2005

Director
LE GARREC, Patrick
Appointed Date: 05 March 2012
62 years old

Director
SZCZERBA, Jean Michel
Appointed Date: 21 March 2007
65 years old

Resigned Directors

Secretary
PARRISS, Derek John
Resigned: 27 April 1998
Appointed Date: 26 November 1996

Secretary
PRIORLOAD LIMITED
Resigned: 07 October 1998
Appointed Date: 26 June 1998

Secretary
RILEY, Edward John
Resigned: 01 April 2003
Appointed Date: 07 October 1998

Secretary
THOMAS, Alan Gwyn
Resigned: 01 July 2005
Appointed Date: 01 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1996
Appointed Date: 08 November 1996

Director
COQUE, Joel
Resigned: 22 June 1999
Appointed Date: 01 February 1997
73 years old

Director
DAVENPORT, John Anthony Warwick
Resigned: 18 December 1998
Appointed Date: 01 February 1997
70 years old

Director
DAVIS, Adrian James Walker
Resigned: 15 August 2005
Appointed Date: 13 July 1999
70 years old

Director
HEBENSTREIT, Laurent Frederic
Resigned: 05 March 2012
Appointed Date: 01 January 2012
64 years old

Director
HEBENSTREIT, Laurent Frederic
Resigned: 31 October 2000
Appointed Date: 10 February 1998
64 years old

Director
HUMBERT, Pierre
Resigned: 10 February 1998
Appointed Date: 01 February 1997
85 years old

Director
LEMARIE, Paul Henry
Resigned: 21 March 2007
Appointed Date: 01 February 1997
78 years old

Director
SHOWELL, Derek Roger
Resigned: 04 February 1999
Appointed Date: 26 November 1996
76 years old

Director
SZULEWICZ, Marc
Resigned: 01 January 2012
Appointed Date: 15 January 2001
78 years old

Director
WIROTIUS, Jean Pierre
Resigned: 15 January 2001
Appointed Date: 01 February 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1996
Appointed Date: 08 November 1996

Persons With Significant Control

Mr Laurent Burelle
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

PLASTIC OMNIUM AUTOMOTIVE LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 18,000,000

11 Jun 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,000,000

...
... and 102 more events
13 Dec 1996
New secretary appointed
13 Dec 1996
New director appointed
12 Dec 1996
Secretary resigned
12 Dec 1996
Director resigned
08 Nov 1996
Incorporation

PLASTIC OMNIUM AUTOMOTIVE LIMITED Charges

12 June 2012
Rent deposit deed
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: The rent deposit see image for full details.
13 November 2008
Rent deposit deed
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: The interest in the rent deposit money see image for full…
29 September 2004
Rent deposit deed
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the deposit.
26 June 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Societe Generale Vendor Services Limited
Description: The company charges to the chargee by way of first fixed…
3 July 2001
Rent deposit deed
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the deposit account held in…
23 March 2001
Rent deposit deed
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the account held in the name…
23 March 2001
Rent deposit deed
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the account held in the name…
6 March 2001
Rent deposit deed
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the amount held in the name…