FREEFOAM PLASTICS (U.K.) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5JP

Company number 03758946
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address FREEFOAM PLASTICE (UK) LIMITED, 77-83 ST. JAMES MILL ROAD, NORTHAMPTON, NN5 5JP
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of FREEFOAM PLASTICS (U.K.) LIMITED are www.freefoamplasticsuk.co.uk, and www.freefoam-plastics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Freefoam Plastics U K Limited is a Private Limited Company. The company registration number is 03758946. Freefoam Plastics U K Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Freefoam Plastics U K Limited is Freefoam Plastice Uk Limited 77 83 St James Mill Road Northampton Nn5 5jp. . HARTE, Daniel Aidan is a Secretary of the company. HARTE, Daniel Aidan is a Director of the company. WALSH, Anthony is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CRONIN, George has been resigned. Director DIMENT, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
HARTE, Daniel Aidan
Appointed Date: 26 April 1999

Director
HARTE, Daniel Aidan
Appointed Date: 26 April 1999
60 years old

Director
WALSH, Anthony
Appointed Date: 26 April 1999
80 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
CRONIN, George
Resigned: 04 November 2001
Appointed Date: 26 April 1999
77 years old

Director
DIMENT, Paul
Resigned: 31 December 2001
Appointed Date: 26 April 1999
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

FREEFOAM PLASTICS (U.K.) LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 48 more events
23 May 1999
New secretary appointed;new director appointed
23 May 1999
New director appointed
23 May 1999
Director resigned
23 May 1999
Secretary resigned
26 Apr 1999
Incorporation

FREEFOAM PLASTICS (U.K.) LIMITED Charges

17 December 2013
Charge code 0375 8946 0005
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: F/H and l/h 77 to 79 (odd) st james mill road northampton…
8 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 77/79 st james mill road northampton…
23 January 2004
Debenture
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property situated at 81/83 st james mill road…
8 September 1999
Debenture
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
8 September 1999
Legal charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 81-83 st james mill road northampton. And…