SABIC INNOVATIVE PLASTICS ABS UK LIMITED
REDCAR GE PLASTICS ABS LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 4RF

Company number 00975684
Status Active
Incorporation Date 25 March 1970
Company Type Private Limited Company
Address THE WILTON CENTRE, REDCAR, CLEVELAND, TS10 4RF
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-04 EUR 11,769,000 . The most likely internet sites of SABIC INNOVATIVE PLASTICS ABS UK LIMITED are www.sabicinnovativeplasticsabsuk.co.uk, and www.sabic-innovative-plastics-abs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Saltburn Rail Station is 5.1 miles; to Middlesbrough Rail Station is 5.4 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabic Innovative Plastics Abs Uk Limited is a Private Limited Company. The company registration number is 00975684. Sabic Innovative Plastics Abs Uk Limited has been working since 25 March 1970. The present status of the company is Active. The registered address of Sabic Innovative Plastics Abs Uk Limited is The Wilton Centre Redcar Cleveland Ts10 4rf. . MIDDLETON, John Christopher is a Secretary of the company. JONES, Stephen John is a Director of the company. Secretary ALLARDYCE, James has been resigned. Secretary JEFFREY, Kathleen has been resigned. Secretary RUSSELL, Julie Ann has been resigned. Director ALLARDYCE, James has been resigned. Director BAYNE, Stephen Bradford has been resigned. Director CANTLEY, Sheena Isobel has been resigned. Director ESPE, Matthew James has been resigned. Director GRIN, Willem has been resigned. Director HOEKSTRA, Alexander has been resigned. Director JEFFREY, Kathleen has been resigned. Director JONES, Stephen John has been resigned. Director LIKOSAR, Jeffrey Alan has been resigned. Director LISTER, David has been resigned. Director MORSE, Timothy Richard has been resigned. Director RUSSELL, Julie Ann has been resigned. Director SAIX, Etienne Henri has been resigned. Director SLOANE, William has been resigned. Director TAYLOR, Jeffrey has been resigned. Director VAN DER WERFF, Jan Willem has been resigned. Director VISSERS, Francois has been resigned. Director VISSERS, Francois Jacobus Johannes has been resigned. Director WALKER, Peter Richard has been resigned. Director WASCHER, Uwe Siegfried has been resigned. Director WILDEMAN, Gerrit Eliza Joost has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
MIDDLETON, John Christopher
Appointed Date: 01 May 2015

Director
JONES, Stephen John
Appointed Date: 12 April 2010
66 years old

Resigned Directors

Secretary
ALLARDYCE, James
Resigned: 31 January 2003

Secretary
JEFFREY, Kathleen
Resigned: 12 April 2010
Appointed Date: 02 November 2007

Secretary
RUSSELL, Julie Ann
Resigned: 02 November 2007
Appointed Date: 31 January 2003

Director
ALLARDYCE, James
Resigned: 31 January 2003
Appointed Date: 08 November 1999
83 years old

Director
BAYNE, Stephen Bradford
Resigned: 28 February 2009
Appointed Date: 29 October 2007
56 years old

Director
CANTLEY, Sheena Isobel
Resigned: 28 February 2009
Appointed Date: 23 September 2008
56 years old

Director
ESPE, Matthew James
Resigned: 15 December 2000
Appointed Date: 08 November 1999
65 years old

Director
GRIN, Willem
Resigned: 01 July 1997
Appointed Date: 03 March 1994
77 years old

Director
HOEKSTRA, Alexander
Resigned: 01 February 2004
Appointed Date: 18 June 2001
78 years old

Director
JEFFREY, Kathleen
Resigned: 12 April 2010
Appointed Date: 19 September 2005
60 years old

Director
JONES, Stephen John
Resigned: 31 August 2007
Appointed Date: 01 August 2004
66 years old

Director
LIKOSAR, Jeffrey Alan
Resigned: 31 August 2007
Appointed Date: 01 November 2006
54 years old

Director
LISTER, David
Resigned: 20 May 2005
Appointed Date: 21 December 2001
58 years old

Director
MORSE, Timothy Richard
Resigned: 01 November 2006
Appointed Date: 01 October 2003
56 years old

Director
RUSSELL, Julie Ann
Resigned: 02 November 2007
Appointed Date: 31 January 2003
53 years old

Director
SAIX, Etienne Henri
Resigned: 15 October 1992
90 years old

Director
SLOANE, William
Resigned: 21 December 2001
Appointed Date: 02 August 1999
57 years old

Director
TAYLOR, Jeffrey
Resigned: 09 November 1999
85 years old

Director
VAN DER WERFF, Jan Willem
Resigned: 01 October 2003
Appointed Date: 13 January 2003
60 years old

Director
VISSERS, Francois
Resigned: 18 June 2001
Appointed Date: 15 December 2000
65 years old

Director
VISSERS, Francois Jacobus Johannes
Resigned: 02 August 1998
Appointed Date: 01 July 1997
65 years old

Director
WALKER, Peter Richard
Resigned: 04 March 1994
74 years old

Director
WASCHER, Uwe Siegfried
Resigned: 09 November 1999
84 years old

Director
WILDEMAN, Gerrit Eliza Joost
Resigned: 06 August 1999
Appointed Date: 01 August 1998
63 years old

SABIC INNOVATIVE PLASTICS ABS UK LIMITED Events

16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • EUR 11,769,000

08 Oct 2015
Full accounts made up to 31 December 2014
01 May 2015
Appointment of John Christopher Middleton as a secretary on 1 May 2015
...
... and 145 more events
14 Oct 1986
Return made up to 12/09/86; full list of members
14 Apr 1976
Memorandum and Articles of Association
01 Oct 1973
Company name changed\certificate issued on 01/10/73
25 Mar 1970
Certificate of incorporation
25 Mar 1970
Incorporation

SABIC INNOVATIVE PLASTICS ABS UK LIMITED Charges

3 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Citibank, N.a (Acting as the Collateral Agent)
Description: The security subjects being that plot or area of ground in…
3 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Citibank, N.a (Acting as the Collateral Agent)
Description: The security subjects being that plot or area of ground in…
29 February 2008
An abl debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Citibank, N.A. (Acting as Collateral Agent)
Description: All right title and interest from time to time in and to…
29 February 2008
A term debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Citibank, N.A. (Acting as the Collateral Agent)
Description: All right title and interest from time to time in and to…