SPM PLASTICS LIMITED
MOUNTAIN ASH DYNACAST PLASTICS LIMITED OTHERTEST LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF45 4ER

Company number 03933216
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address CWM CYNON INDUSTRIAL ESTATE, NORTH PLATEAU, MOUNTAIN ASH, MID GLAMORGAN, CF45 4ER
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registration of charge 039332160009, created on 17 February 2017; Registration of charge 039332160008, created on 17 February 2017. The most likely internet sites of SPM PLASTICS LIMITED are www.spmplastics.co.uk, and www.spm-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Pentre-Bach Rail Station is 3.6 miles; to Merthyr Tydfil Rail Station is 5 miles; to Bargoed Rail Station is 5.9 miles; to Rhymney Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spm Plastics Limited is a Private Limited Company. The company registration number is 03933216. Spm Plastics Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Spm Plastics Limited is Cwm Cynon Industrial Estate North Plateau Mountain Ash Mid Glamorgan Cf45 4er. . KOFFMAN, Ilya is a Secretary of the company. MINIHANE, Neil Joseph is a Secretary of the company. KOFFMAN, Ilya is a Director of the company. MINIHANE, Neil Joseph is a Director of the company. Secretary BOWEN, Lee has been resigned. Secretary DOERR, James has been resigned. Secretary GOLD, Robert has been resigned. Secretary HARRIS, Richard has been resigned. Secretary KORAL, Gregory David has been resigned. Secretary MOREFIELD, Michael Thomas has been resigned. Secretary OSPALIK, Robert has been resigned. Secretary STRASZYNSKI, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRICKMAN, Charles Andrew has been resigned. Director FAIG, Harold has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director GOLD, Robert has been resigned. Director HARRIS, Richard has been resigned. Director KORAL, Gregory David has been resigned. Director KRISS, William Joseph has been resigned. Director MOREFIELD, Michael Thomas has been resigned. Director NOLAN, Timothy Doyle has been resigned. Director SIGMON, Christopher has been resigned. Director WHITE, Shannon Marlow has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
KOFFMAN, Ilya
Appointed Date: 08 June 2016

Secretary
MINIHANE, Neil Joseph
Appointed Date: 08 June 2016

Director
KOFFMAN, Ilya
Appointed Date: 08 June 2016
48 years old

Director
MINIHANE, Neil Joseph
Appointed Date: 08 June 2016
59 years old

Resigned Directors

Secretary
BOWEN, Lee
Resigned: 02 April 2012
Appointed Date: 30 September 2006

Secretary
DOERR, James
Resigned: 08 June 2016
Appointed Date: 02 April 2012

Secretary
GOLD, Robert
Resigned: 02 April 2012
Appointed Date: 31 May 2008

Secretary
HARRIS, Richard
Resigned: 15 October 2005
Appointed Date: 14 September 2001

Secretary
KORAL, Gregory David
Resigned: 01 September 2000
Appointed Date: 09 March 2000

Secretary
MOREFIELD, Michael Thomas
Resigned: 14 September 2001
Appointed Date: 01 September 2000

Secretary
OSPALIK, Robert
Resigned: 08 June 2016
Appointed Date: 02 April 2012

Secretary
STRASZYNSKI, Mark
Resigned: 31 May 2008
Appointed Date: 15 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Director
BRICKMAN, Charles Andrew
Resigned: 08 June 2016
Appointed Date: 02 April 2012
60 years old

Director
FAIG, Harold
Resigned: 08 June 2016
Appointed Date: 02 April 2012
77 years old

Director
GILLESPIE, Graham Richard William
Resigned: 01 September 2000
Appointed Date: 09 March 2000
71 years old

Director
GOLD, Robert
Resigned: 02 April 2012
Appointed Date: 28 February 2007
65 years old

Director
HARRIS, Richard
Resigned: 22 May 2007
Appointed Date: 14 September 2001
63 years old

Director
KORAL, Gregory David
Resigned: 01 September 2000
Appointed Date: 09 March 2000
61 years old

Director
KRISS, William Joseph
Resigned: 17 July 2001
Appointed Date: 01 September 2000
82 years old

Director
MOREFIELD, Michael Thomas
Resigned: 14 September 2001
Appointed Date: 01 September 2000
67 years old

Director
NOLAN, Timothy Doyle
Resigned: 02 April 2012
Appointed Date: 30 November 2009
63 years old

Director
SIGMON, Christopher
Resigned: 30 November 2009
Appointed Date: 30 September 2006
56 years old

Director
WHITE, Shannon Marlow
Resigned: 30 June 2005
Appointed Date: 17 July 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Inspire Upg Uk Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

SPM PLASTICS LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
21 Feb 2017
Registration of charge 039332160009, created on 17 February 2017
20 Feb 2017
Registration of charge 039332160008, created on 17 February 2017
21 Aug 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Appointment of Mr Neil Joseph Minihane as a director on 8 June 2016
...
... and 103 more events
24 Mar 2000
New director appointed
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
24 Mar 2000
New secretary appointed;new director appointed
24 Feb 2000
Incorporation

SPM PLASTICS LIMITED Charges

17 February 2017
Charge code 0393 3216 0009
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: White Oak Global Advisors, Llc
Description: Contains fixed charge…
17 February 2017
Charge code 0393 3216 0008
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 August 2013
Charge code 0393 3216 0007
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 December 2008
Debenture
Delivered: 22 December 2008
Status: Satisfied on 24 February 2014
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the book debts and the…
1 September 2006
Trademark,patent and copyright security agreement
Delivered: 21 September 2006
Status: Satisfied on 24 February 2014
Persons entitled: Lasalle Business Credit,Llc
Description: All of the company's right,title and interest in general…
1 September 2006
Ancillary loan and security agreement
Delivered: 21 September 2006
Status: Satisfied on 24 February 2014
Persons entitled: Lasalle Business Credit.Llc
Description: All accounts and all good,all chattel paper…
1 September 2006
Loan and security agreement
Delivered: 19 September 2006
Status: Satisfied on 24 February 2014
Persons entitled: Lasalle Business Credit, Llc
Description: All security interest in the following (a) all accounts…
1 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 24 February 2014
Persons entitled: Lasale Business Credit, Llc
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 21 September 2000
Persons entitled: Westdeutsche Landesbank Girozentrale(The "Charging Agent")
Description: Fixed and floating charges over the undertaking and all…