PRESTON PLASTICS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03377914
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address CHARTER HOSUE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Wayne Emerson Clark as a director on 1 March 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 101 . The most likely internet sites of PRESTON PLASTICS LIMITED are www.prestonplastics.co.uk, and www.preston-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Preston Plastics Limited is a Private Limited Company. The company registration number is 03377914. Preston Plastics Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Preston Plastics Limited is Charter Hosue Pittman Way Fulwood Preston Lancashire Pr2 9zd. . ALSTON, Michelle Ann is a Secretary of the company. CLARK, Wayne Emerson is a Director of the company. WALLACE, Edgar is a Director of the company. Secretary WALLACE, Edgar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAMSBOTTOM, James William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
ALSTON, Michelle Ann
Appointed Date: 01 June 1999

Director
CLARK, Wayne Emerson
Appointed Date: 01 March 2017
56 years old

Director
WALLACE, Edgar
Appointed Date: 29 May 1997
63 years old

Resigned Directors

Secretary
WALLACE, Edgar
Resigned: 01 June 1999
Appointed Date: 29 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Director
RAMSBOTTOM, James William
Resigned: 01 June 1999
Appointed Date: 29 May 1997
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

PRESTON PLASTICS LIMITED Events

21 Mar 2017
Appointment of Mr Wayne Emerson Clark as a director on 1 March 2017
13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
09 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101

12 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 101

...
... and 49 more events
16 Jun 1997
Director resigned
16 Jun 1997
New secretary appointed
16 Jun 1997
New director appointed
16 Jun 1997
New director appointed
29 May 1997
Incorporation

PRESTON PLASTICS LIMITED Charges

20 July 2009
Mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo FM400 8X4 b ride rigid, costarelli crumber serial no…
4 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moss edge works,lancaster road,out rawcliffe,lancashire; la…
24 June 1999
Debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…