NORHAM PLASTICS LIMITED
ROTHERHAM A.S.P. HOLDINGS LIMITED

Hellopages » South Yorkshire » Rotherham » S63 6EX

Company number 06308973
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address DERWENT WAY, WATH WEST INDUSTRIAL ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S63 6EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of James Malin as a director on 1 July 2016; Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NORHAM PLASTICS LIMITED are www.norhamplastics.co.uk, and www.norham-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Norham Plastics Limited is a Private Limited Company. The company registration number is 06308973. Norham Plastics Limited has been working since 11 July 2007. The present status of the company is Active. The registered address of Norham Plastics Limited is Derwent Way Wath West Industrial Estate Rotherham South Yorkshire S63 6ex. . CLARKE, Angela Michelle is a Secretary of the company. BILBY, Craig is a Director of the company. CLARKE, Angela Michelle is a Director of the company. MICHEL, Francois Andre Joseph is a Director of the company. Secretary BARDEN, Jane Elizabeth has been resigned. Secretary FLANAGAN, Clare Frances has been resigned. Secretary FLANAGAN, Michael Eric has been resigned. Secretary WESTOBY, Paul Robin Moncrieff has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FLANAGAN, Michael Eric has been resigned. Director MALIN, James has been resigned. Director MALIN, James has been resigned. Director PRITCHATT, Isobel has been resigned. Director PRITCHATT, Robert James has been resigned. Director TURNER, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Angela Michelle
Appointed Date: 18 October 2012

Director
BILBY, Craig
Appointed Date: 18 October 2012
57 years old

Director
CLARKE, Angela Michelle
Appointed Date: 18 October 2012
55 years old

Director
MICHEL, Francois Andre Joseph
Appointed Date: 15 January 2010
58 years old

Resigned Directors

Secretary
BARDEN, Jane Elizabeth
Resigned: 17 February 2010
Appointed Date: 03 February 2009

Secretary
FLANAGAN, Clare Frances
Resigned: 19 December 2008
Appointed Date: 11 July 2007

Secretary
FLANAGAN, Michael Eric
Resigned: 03 February 2009
Appointed Date: 19 December 2008

Secretary
WESTOBY, Paul Robin Moncrieff
Resigned: 18 October 2012
Appointed Date: 08 April 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

Director
FLANAGAN, Michael Eric
Resigned: 14 October 2009
Appointed Date: 11 July 2007
66 years old

Director
MALIN, James
Resigned: 01 July 2016
Appointed Date: 15 January 2010
77 years old

Director
MALIN, James
Resigned: 14 September 2008
Appointed Date: 11 July 2007
77 years old

Director
PRITCHATT, Isobel
Resigned: 15 January 2010
Appointed Date: 19 December 2008
83 years old

Director
PRITCHATT, Robert James
Resigned: 15 January 2010
Appointed Date: 19 December 2008
82 years old

Director
TURNER, David
Resigned: 16 March 2016
Appointed Date: 19 December 2008
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

NORHAM PLASTICS LIMITED Events

20 Mar 2017
Termination of appointment of James Malin as a director on 1 July 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
16 May 2016
Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
16 Mar 2016
Termination of appointment of David Turner as a director on 16 March 2016
...
... and 62 more events
31 Jul 2007
New secretary appointed
31 Jul 2007
New director appointed
31 Jul 2007
Secretary resigned
31 Jul 2007
Director resigned
11 Jul 2007
Incorporation

NORHAM PLASTICS LIMITED Charges

23 December 2014
Charge code 0630 8973 0005
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land on the south east side of…
19 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Norham Sas of Za Druisieux
Description: All the goodwill and uncalled capital. All book and other…
14 April 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Norhan Sasof Za Druisieux
Description: All the goodwill and uncalled capital, all book and other…
14 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…