ASSOCIATED PLASTICS LIMITED
MANCHESTER ASSOCIATED PLASTICS ENGINEERING LIMITED

Hellopages » Greater Manchester » Salford » M38 9AL

Company number 02802753
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address APMG LIMITED MOUNT SKIP LANE, LITTLE HULTON, MANCHESTER, ENGLAND, M38 9AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of ASSOCIATED PLASTICS LIMITED are www.associatedplastics.co.uk, and www.associated-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Associated Plastics Limited is a Private Limited Company. The company registration number is 02802753. Associated Plastics Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Associated Plastics Limited is Apmg Limited Mount Skip Lane Little Hulton Manchester England M38 9al. . PERROTT, Margaret Elizabeth is a Secretary of the company. PERROTT, William Russell is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BARKER, Jack has been resigned. Director BROWN, Alan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JOHNSON, Robin Stuart Craig has been resigned. Director PERROTT, Graham Laurence has been resigned. Director PERROTT, Leonard James has been resigned. Director ROBERTS, Ian David has been resigned. Director SEABORNE, Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PERROTT, Margaret Elizabeth
Appointed Date: 05 May 1993

Director
PERROTT, William Russell
Appointed Date: 28 January 2008
53 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 05 May 1993
Appointed Date: 14 April 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 14 April 1993
Appointed Date: 24 March 1993

Director
BARKER, Jack
Resigned: 05 May 1993
Appointed Date: 14 April 1993
93 years old

Director
BROWN, Alan
Resigned: 13 April 2007
Appointed Date: 05 May 1993
83 years old

Nominee Director
DOYLE, Betty June
Resigned: 14 April 1993
Appointed Date: 24 March 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 April 1993
Appointed Date: 24 March 1993
84 years old

Director
JOHNSON, Robin Stuart Craig
Resigned: 05 May 1993
Appointed Date: 14 April 1993
62 years old

Director
PERROTT, Graham Laurence
Resigned: 28 January 2008
Appointed Date: 05 May 1993
85 years old

Director
PERROTT, Leonard James
Resigned: 09 December 2013
Appointed Date: 28 January 2008
55 years old

Director
ROBERTS, Ian David
Resigned: 05 May 1993
Appointed Date: 14 April 1993
61 years old

Director
SEABORNE, Brian
Resigned: 31 December 1999
Appointed Date: 05 May 1993
87 years old

Persons With Significant Control

Apmg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED PLASTICS LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

25 Nov 2015
Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015
01 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
23 Apr 1993
Registered office changed on 23/04/93 from: 50 lincoln's inn fields london WC2A 3PF

23 Apr 1993
New director appointed

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

23 Apr 1993
Director resigned;new director appointed

24 Mar 1993
Incorporation