FOURFOLD PLASTICS LIMITED
OLDHAM MARPLACE (NUMBER 741) LIMITED

Hellopages » Greater Manchester » Oldham » OL4 1HH

Company number 06705593
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address PATTERSON & ROTHWELL LIMITED, PATTERSON & ROTHWELL LTD, MOUNT PLEASANT STREET, OLDHAM, OL4 1HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FOURFOLD PLASTICS LIMITED are www.fourfoldplastics.co.uk, and www.fourfold-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Fourfold Plastics Limited is a Private Limited Company. The company registration number is 06705593. Fourfold Plastics Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Fourfold Plastics Limited is Patterson Rothwell Limited Patterson Rothwell Ltd Mount Pleasant Street Oldham Ol4 1hh. . ROTHWELL, Alan is a Director of the company. TILLEY, Lee Frederick is a Director of the company. Secretary HORSMAN, Neil Richard has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director HORSMAN, Neil Richard has been resigned. Director LITCHFIELD, Caroline Louise has been resigned. Director MARSDEN, Christopher John has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ROTHWELL, Alan
Appointed Date: 20 November 2008
69 years old

Director
TILLEY, Lee Frederick
Appointed Date: 20 November 2008
65 years old

Resigned Directors

Secretary
HORSMAN, Neil Richard
Resigned: 28 February 2012
Appointed Date: 21 November 2008

Secretary
CS SECRETARIES LIMITED
Resigned: 21 November 2008
Appointed Date: 23 September 2008

Director
HORSMAN, Neil Richard
Resigned: 28 February 2012
Appointed Date: 21 November 2008
62 years old

Director
LITCHFIELD, Caroline Louise
Resigned: 21 November 2008
Appointed Date: 30 September 2008
53 years old

Director
MARSDEN, Christopher John
Resigned: 28 February 2012
Appointed Date: 21 November 2008
67 years old

Director
CS DIRECTORS LIMITED
Resigned: 21 November 2008
Appointed Date: 23 September 2008

Persons With Significant Control

Mr Alan Rothwell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

FOURFOLD PLASTICS LIMITED Events

31 Oct 2016
Confirmation statement made on 23 September 2016 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Nov 2015
Accounts for a small company made up to 31 December 2014
08 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000

07 Nov 2014
Accounts for a small company made up to 31 December 2013
...
... and 33 more events
28 Nov 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Nov 2008
Company name changed marplace (number 741) LIMITED\certificate issued on 20/11/08
13 Oct 2008
Director appointed caroline louise litchfield
23 Sep 2008
Incorporation

FOURFOLD PLASTICS LIMITED Charges

8 March 2014
Charge code 0670 5593 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 January 2009
Debenture
Delivered: 20 January 2009
Status: Satisfied on 10 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…