SPM PLASTICS U.K. LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 9EF

Company number 04063696
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address GROVE MILL, TODMORDEN ROAD, BACUP, LANCASHIRE, ENGLAND, OL13 9EF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Cwm Cynon Industrial Estate North Plateau Mountain Ash Mid Glamorgan CF45 4ER to Grove Mill Todmorden Road Bacup Lancashire OL13 9EF on 21 March 2017; Appointment of Daniel Agroskin as a director on 6 December 2016; Termination of appointment of a director. The most likely internet sites of SPM PLASTICS U.K. LIMITED are www.spmplasticsuk.co.uk, and www.spm-plastics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Burnley Manchester Road Rail Station is 5.9 miles; to Burnley Central Rail Station is 6.4 miles; to Burnley Barracks Rail Station is 6.5 miles; to Milnrow Rail Station (closed) is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spm Plastics U K Limited is a Private Limited Company. The company registration number is 04063696. Spm Plastics U K Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Spm Plastics U K Limited is Grove Mill Todmorden Road Bacup Lancashire England Ol13 9ef. . DOERR, James is a Secretary of the company. AGROSKIN, Daniel is a Director of the company. BRICKMAN, Charles Andrew is a Director of the company. FAIG, Harold is a Director of the company. STROTHMAN, Peter Maurice is a Director of the company. Secretary BOWEN, Lee has been resigned. Secretary GOLD, Robert has been resigned. Secretary HARRIS, Richard 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 GOLD, Robert has been resigned. Director HARRIS, Richard 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. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOERR, James
Appointed Date: 02 April 2012

Director
AGROSKIN, Daniel
Appointed Date: 06 December 2016
48 years old

Director
BRICKMAN, Charles Andrew
Appointed Date: 02 April 2012
60 years old

Director
FAIG, Harold
Appointed Date: 02 April 2012
77 years old

Director
STROTHMAN, Peter Maurice
Appointed Date: 06 December 2016
48 years old

Resigned Directors

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

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
MOREFIELD, Michael Thomas
Resigned: 14 September 2001
Appointed Date: 29 August 2000

Secretary
OSPALIK, Robert
Resigned: 06 December 2016
Appointed Date: 02 April 2012

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

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
KRISS, William Joseph
Resigned: 17 July 2001
Appointed Date: 29 August 2000
82 years old

Director
MOREFIELD, Michael Thomas
Resigned: 14 September 2001
Appointed Date: 29 August 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: 04 August 2005
Appointed Date: 17 July 2001
61 years old

SPM PLASTICS U.K. LIMITED Events

21 Mar 2017
Registered office address changed from Cwm Cynon Industrial Estate North Plateau Mountain Ash Mid Glamorgan CF45 4ER to Grove Mill Todmorden Road Bacup Lancashire OL13 9EF on 21 March 2017
11 Jan 2017
Appointment of Daniel Agroskin as a director on 6 December 2016
11 Jan 2017
Termination of appointment of a director
07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Group of companies' accounts made up to 31 December 2015
...
... and 81 more events
28 Oct 2001
Director resigned
27 Sep 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

09 Sep 2000
Particulars of mortgage/charge
01 Sep 2000
Secretary resigned
29 Aug 2000
Incorporation

SPM PLASTICS U.K. LIMITED Charges

11 December 2008
Debenture
Delivered: 22 December 2008
Status: Satisfied on 15 August 2014
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the book debts and the…
1 September 2006
Equity quotas pledgor-in-possession pledge agreement
Delivered: 21 September 2006
Status: Satisfied on 15 August 2014
Persons entitled: Lasalle Business Credit
Description: The collateral. See the mortgage charge document for full…
1 September 2006
Equity quotas pledgor-in-possession pledge agreement
Delivered: 21 September 2006
Status: Satisfied on 15 August 2014
Persons entitled: Lasalle Business Credit
Description: The collateral. See the mortgage charge document for full…
1 September 2006
Trademark,patent and copyright security agreement
Delivered: 21 September 2006
Status: Satisfied on 15 August 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 15 August 2014
Persons entitled: Lasalle Business Credit,Llc
Description: All accounts and all godds,all chattel paper instruments…
1 September 2006
Charge over shares
Delivered: 19 September 2006
Status: Satisfied on 15 August 2014
Persons entitled: Lasalle Business Credit, Llc
Description: The shares and securities and the derivative assets. See…
1 September 2006
Loan and security agreement
Delivered: 19 September 2006
Status: Satisfied on 15 August 2014
Persons entitled: Lasale Business Credit, Llc
Description: All security interest in the following (a) all accounts…
1 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 15 August 2014
Persons entitled: Lasalle Business Credit, Llc
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Charge over shares
Delivered: 9 September 2000
Status: Satisfied on 25 August 2006
Persons entitled: Fleet National Bank Acting as Administrative Agent and Security Trustee (In Such Capacity "Theagent") for Itself and the Lenders (as Defined)
Description: The company's interest in all of the securities. See the…