EMPIRE TAPES PLC
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 7LG
Company number 02797901
Status Active
Incorporation Date 10 March 1993
Company Type Public Limited Company
Address . HOUNDHILL PARK, BOLTON ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 7LG
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 160,000 ; Full accounts made up to 31 July 2015. The most likely internet sites of EMPIRE TAPES PLC are www.empiretapes.co.uk, and www.empire-tapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Empire Tapes Plc is a Public Limited Company. The company registration number is 02797901. Empire Tapes Plc has been working since 10 March 1993. The present status of the company is Active. The registered address of Empire Tapes Plc is Houndhill Park Bolton Road Wath Upon Dearne Rotherham South Yorkshire S63 7lg. . PUTWAIN, Mark Richard is a Secretary of the company. PUTWAIN, Mark Richard is a Director of the company. SHERRIFF, Dean Robert is a Director of the company. STANLEY, Mark is a Director of the company. Secretary AUTY, Mark Ian has been resigned. Secretary WILLIAMS, Gary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AUTY, Mark Ian has been resigned. Director GREEN, Graeme Morrison has been resigned. Director WILLIAMS, Gary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
PUTWAIN, Mark Richard
Appointed Date: 09 March 2009

Director
PUTWAIN, Mark Richard
Appointed Date: 09 March 2012
64 years old

Director
SHERRIFF, Dean Robert
Appointed Date: 22 March 1993
57 years old

Director
STANLEY, Mark
Appointed Date: 01 July 1999
57 years old

Resigned Directors

Secretary
AUTY, Mark Ian
Resigned: 06 August 1999
Appointed Date: 22 March 1993

Secretary
WILLIAMS, Gary
Resigned: 06 March 2009
Appointed Date: 06 August 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 March 1993
Appointed Date: 10 March 1993

Director
AUTY, Mark Ian
Resigned: 06 August 1999
Appointed Date: 22 March 1993
57 years old

Director
GREEN, Graeme Morrison
Resigned: 25 January 2008
Appointed Date: 01 August 2002
60 years old

Director
WILLIAMS, Gary
Resigned: 06 March 2009
Appointed Date: 01 August 1998
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 March 1993
Appointed Date: 10 March 1993

EMPIRE TAPES PLC Events

12 Jan 2017
Full accounts made up to 31 July 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 160,000

08 Feb 2016
Full accounts made up to 31 July 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 160,000

10 Feb 2015
Full accounts made up to 31 July 2014
...
... and 86 more events
07 Apr 1993
Registered office changed on 07/04/93 from: 31 corsham street london N1 6DR

07 Apr 1993
New director appointed

07 Apr 1993
Secretary resigned;new secretary appointed;director resigned

07 Apr 1993
New director appointed

10 Mar 1993
Incorporation

EMPIRE TAPES PLC Charges

16 June 1996
Fixed charge supplemental to a debenture dated 1ST july 1994 issued by the company
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title & interest in or…
1 July 1994
Debenture
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…