LOGOPLASTE UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1AX
Company number 03834369
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Jose Ortigao Ramos as a director on 27 October 2016; Registration of charge 038343690002, created on 31 October 2016. The most likely internet sites of LOGOPLASTE UK LIMITED are www.logoplasteuk.co.uk, and www.logoplaste-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Logoplaste Uk Limited is a Private Limited Company. The company registration number is 03834369. Logoplaste Uk Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Logoplaste Uk Limited is Apex Plaza Forbury Road Reading Berkshire Rg1 1ax. . DE BOTTON, Filipe Mauricio is a Director of the company. MANCEY, Stephen John is a Director of the company. MELLO VIEIRA COSTA RELVAS, Alexandre Carlos is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary DAVID SOROMENHO DE ALVITO, Pedro Manuel has been resigned. Secretary FAISCA, Paulo has been resigned. Secretary FRAZER, Angus Luff Thomas has been resigned. Secretary MELLO VIEIRA COSTA RELVAS, Alexandre Carlos has been resigned. Secretary PRIESTLEY, Caroline Dawn has been resigned. Secretary QUEIROZ NETO, Francisco Maria Campos Monteiro has been resigned. Secretary WEST, Stephen has been resigned. Director CAMPOS DESIDERIO, Jose Manuel Pedroso has been resigned. Director CORREA DA SILVA AMARAL, Marcelo has been resigned. Director DALY-EAST, Robert Charles has been resigned. Director DAVID SOROMENHO DE ALVITO, Pedro Manuel has been resigned. Director FAISCA, Paulo has been resigned. Director HILLBURN, Lisa has been resigned. Director MANCEY, Stephen John has been resigned. Director PRIESTLEY, Caroline Dawn has been resigned. Director QUEIROZ NETO, Francisco Maria Campos Monteiro has been resigned. Director QUIGLEY, Martin Rae has been resigned. Director RAMOS, Jose Ortigao has been resigned. Director SLADDEN, Nigel Paul has been resigned. Director WEST, Stephen has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
DE BOTTON, Filipe Mauricio
Appointed Date: 01 September 1999
67 years old

Director
MANCEY, Stephen John
Appointed Date: 05 November 2012
66 years old

Director
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos
Appointed Date: 01 September 1999
69 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Secretary
DAVID SOROMENHO DE ALVITO, Pedro Manuel
Resigned: 10 October 2000
Appointed Date: 01 September 1999

Secretary
FAISCA, Paulo
Resigned: 01 June 2006
Appointed Date: 30 September 2005

Secretary
FRAZER, Angus Luff Thomas
Resigned: 09 July 2013
Appointed Date: 22 March 2007

Secretary
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos
Resigned: 22 June 2001
Appointed Date: 10 October 2000

Secretary
PRIESTLEY, Caroline Dawn
Resigned: 22 March 2007
Appointed Date: 01 June 2006

Secretary
QUEIROZ NETO, Francisco Maria Campos Monteiro
Resigned: 15 April 2005
Appointed Date: 22 June 2001

Secretary
WEST, Stephen
Resigned: 30 September 2005
Appointed Date: 15 April 2005

Director
CAMPOS DESIDERIO, Jose Manuel Pedroso
Resigned: 31 July 2008
Appointed Date: 01 June 2006
58 years old

Director
CORREA DA SILVA AMARAL, Marcelo
Resigned: 30 January 2009
Appointed Date: 01 September 2007
71 years old

Director
DALY-EAST, Robert Charles
Resigned: 09 July 2013
Appointed Date: 05 November 2012
58 years old

Director
DAVID SOROMENHO DE ALVITO, Pedro Manuel
Resigned: 10 October 2000
Appointed Date: 01 September 1999
61 years old

Director
FAISCA, Paulo
Resigned: 01 June 2006
Appointed Date: 30 September 2005
47 years old

Director
HILLBURN, Lisa
Resigned: 15 July 2013
Appointed Date: 12 December 2006
52 years old

Director
MANCEY, Stephen John
Resigned: 11 April 2011
Appointed Date: 01 January 2001
70 years old

Director
PRIESTLEY, Caroline Dawn
Resigned: 22 March 2007
Appointed Date: 01 June 2006
51 years old

Director
QUEIROZ NETO, Francisco Maria Campos Monteiro
Resigned: 15 April 2005
Appointed Date: 24 November 2000
52 years old

Director
QUIGLEY, Martin Rae
Resigned: 02 April 2009
Appointed Date: 01 October 2008
68 years old

Director
RAMOS, Jose Ortigao
Resigned: 27 October 2016
Appointed Date: 11 June 2009
70 years old

Director
SLADDEN, Nigel Paul
Resigned: 09 July 2013
Appointed Date: 20 February 2009
64 years old

Director
WEST, Stephen
Resigned: 30 September 2005
Appointed Date: 01 January 2005
71 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Filipe Mauricio De Botton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LOGOPLASTE UK LIMITED Events

10 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Termination of appointment of Jose Ortigao Ramos as a director on 27 October 2016
08 Nov 2016
Registration of charge 038343690002, created on 31 October 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
20 Sep 1999
Accounting reference date shortened from 30/09/00 to 31/12/99
06 Sep 1999
Registered office changed on 06/09/99 from: 209 luckwell road bristol avon BS3 3HD
06 Sep 1999
Secretary resigned
06 Sep 1999
Director resigned
01 Sep 1999
Incorporation

LOGOPLASTE UK LIMITED Charges

31 October 2016
Charge code 0383 4369 0002
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas S.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
1 March 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 12 February 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…