FORMAPLEX LIMITED
PORTSMOUTH FORMAPLEX MACHINING LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TE

Company number 04138909
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address ACCESS POINT NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, PO6 3TE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 041389090008, created on 8 February 2017; Termination of appointment of Michael David Last as a director on 25 January 2017; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of FORMAPLEX LIMITED are www.formaplex.co.uk, and www.formaplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Formaplex Limited is a Private Limited Company. The company registration number is 04138909. Formaplex Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Formaplex Limited is Access Point Northarbour Road Cosham Portsmouth Po6 3te. . BONE, Andrew David is a Director of the company. BRYANT, Michael Thomas is a Director of the company. FREDERICKS, Peter George is a Director of the company. HAMMACOTT, Russell is a Director of the company. WILSON, Ian is a Director of the company. Secretary FRASER-HARRIS, Anna Carin has been resigned. Secretary LAST, Michael has been resigned. Secretary SHOOTER, David has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director FRASER-HARRIS, Anna has been resigned. Director LAST, Michael David has been resigned. Director OWEN, Andrew has been resigned. Director PYKE, John has been resigned. Director SHOOTER, David has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BONE, Andrew David
Appointed Date: 01 June 2003
62 years old

Director
BRYANT, Michael Thomas
Appointed Date: 18 July 2016
63 years old

Director
FREDERICKS, Peter George
Appointed Date: 11 December 2014
60 years old

Director
HAMMACOTT, Russell
Appointed Date: 17 November 2011
55 years old

Director
WILSON, Ian
Appointed Date: 10 January 2001
59 years old

Resigned Directors

Secretary
FRASER-HARRIS, Anna Carin
Resigned: 26 September 2014
Appointed Date: 17 November 2011

Secretary
LAST, Michael
Resigned: 17 November 2011
Appointed Date: 01 June 2008

Secretary
SHOOTER, David
Resigned: 01 June 2008
Appointed Date: 10 January 2001

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
FRASER-HARRIS, Anna
Resigned: 26 September 2014
Appointed Date: 01 March 2012
57 years old

Director
LAST, Michael David
Resigned: 25 January 2017
Appointed Date: 01 June 2008
57 years old

Director
OWEN, Andrew
Resigned: 01 December 2006
Appointed Date: 01 November 2003
66 years old

Director
PYKE, John
Resigned: 01 September 2001
Appointed Date: 10 January 2001
63 years old

Director
SHOOTER, David
Resigned: 12 January 2011
Appointed Date: 10 January 2001
59 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Formaplex Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMAPLEX LIMITED Events

08 Feb 2017
Registration of charge 041389090008, created on 8 February 2017
01 Feb 2017
Termination of appointment of Michael David Last as a director on 25 January 2017
23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Aug 2016
Appointment of Mr Michael Thomas Bryant as a director on 18 July 2016
23 Mar 2016
Registration of charge 041389090007, created on 16 March 2016
...
... and 74 more events
30 Jan 2001
New director appointed
30 Jan 2001
New secretary appointed;new director appointed
30 Jan 2001
New director appointed
30 Jan 2001
Registered office changed on 30/01/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
10 Jan 2001
Incorporation

FORMAPLEX LIMITED Charges

8 February 2017
Charge code 0413 8909 0008
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Dunedin Buyout Fund Ii LP
Description: Contains fixed charge…
16 March 2016
Charge code 0413 8909 0007
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: United Trust Bank LTD
Description: Contains fixed charge…
14 December 2007
Composite guarantee and debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Dunedin Buyout Fund Ii LP
Description: Fixed and floating charge over all property and assets…
14 December 2007
Composite guarantee and debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: David Shooter Ian Wilson and Andrew David Bone
Description: Fixed and floating charge over all property and assets…
25 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2 and 3 dakota business park downley road havant…
2 January 2002
Debenture
Delivered: 22 January 2002
Status: Satisfied on 20 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Rent deposit deed
Delivered: 29 June 2001
Status: Satisfied on 20 November 2007
Persons entitled: Karon Jurd Investments Limited
Description: The rent deposit balance.