PET PLAS PACKAGING LIMITED
TENBURY WELLS

Hellopages » Shropshire » Shropshire » WR15 8LE

Company number 02513592
Status Active
Incorporation Date 20 June 1990
Company Type Private Limited Company
Address ESTERFORM, BORASTON LANE, TENBURY WELLS, WR15 8LE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 025135920013 in full; Satisfaction of charge 11 in full. The most likely internet sites of PET PLAS PACKAGING LIMITED are www.petplaspackaging.co.uk, and www.pet-plas-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Leominster Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pet Plas Packaging Limited is a Private Limited Company. The company registration number is 02513592. Pet Plas Packaging Limited has been working since 20 June 1990. The present status of the company is Active. The registered address of Pet Plas Packaging Limited is Esterform Boraston Lane Tenbury Wells Wr15 8le. . HARTLEY, Simon John is a Secretary of the company. HARTLEY, Simon John is a Director of the company. HARTLEY, Simon John is a Director of the company. Secretary ANTHONY WILKINSON, Katherine Frances has been resigned. Secretary BATES, Craig Lee has been resigned. Secretary CAIN, Elizabeth Jean has been resigned. Secretary FISHER, Mark has been resigned. Secretary PASCAUD, Christophe Marie Andre Edouard has been resigned. Secretary TYNE, Mark John has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BATES, Craig Lee has been resigned. Director CAIN, Anthony Joseph has been resigned. Director CAIN, Elizabeth Jean has been resigned. Director CAWKWELL, Stephen Paul has been resigned. Director COOKE, Paul David has been resigned. Director DE MARGERIE, Victoire Anne Marie Jacquin has been resigned. Director DELBOS, Clotilde Stephanie has been resigned. Director DERBYSHIRE, Gillian has been resigned. Director FISHER, Mark has been resigned. Director GORDON, Ilene Sue has been resigned. Director HOOVER, Mike Johnson has been resigned. Director KESTER, Dennis has been resigned. Director MCCORMICK, Stephen Edward has been resigned. Director MOSESIAN, Robert has been resigned. Director SCHMITT, Michael has been resigned. Director SHANNON, Paul Joseph has been resigned. Director TYNE, Mark John has been resigned. Director WARD, Edward Charles has been resigned. Director WARRILOW, Paul Gerrard has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
HARTLEY, Simon John
Appointed Date: 31 March 2010

Director
HARTLEY, Simon John
Appointed Date: 25 November 2011
65 years old

Director
HARTLEY, Simon John
Appointed Date: 31 March 2010
65 years old

Resigned Directors

Secretary
ANTHONY WILKINSON, Katherine Frances
Resigned: 08 August 2005
Appointed Date: 30 June 2004

Secretary
BATES, Craig Lee
Resigned: 30 March 2007
Appointed Date: 08 August 2005

Secretary
CAIN, Elizabeth Jean
Resigned: 29 January 1999

Secretary
FISHER, Mark
Resigned: 31 March 2010
Appointed Date: 01 January 2008

Secretary
PASCAUD, Christophe Marie Andre Edouard
Resigned: 30 June 2004
Appointed Date: 28 March 2002

Secretary
TYNE, Mark John
Resigned: 01 January 2008
Appointed Date: 30 March 2007

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 29 January 1999

Director
BATES, Craig Lee
Resigned: 30 March 2007
Appointed Date: 08 August 2005
58 years old

Director
CAIN, Anthony Joseph
Resigned: 01 December 2001
77 years old

Director
CAIN, Elizabeth Jean
Resigned: 29 January 1999
78 years old

Director
CAWKWELL, Stephen Paul
Resigned: 29 January 1999
Appointed Date: 16 July 1996
72 years old

Director
COOKE, Paul David
Resigned: 30 March 2007
Appointed Date: 08 August 2005
55 years old

Director
DE MARGERIE, Victoire Anne Marie Jacquin
Resigned: 15 July 2002
Appointed Date: 01 December 2001
62 years old

Director
DELBOS, Clotilde Stephanie
Resigned: 01 December 2001
Appointed Date: 29 January 1999
58 years old

Director
DERBYSHIRE, Gillian
Resigned: 21 September 1999
Appointed Date: 29 January 1999
71 years old

Director
FISHER, Mark
Resigned: 20 May 2012
Appointed Date: 01 January 2008
60 years old

Director
GORDON, Ilene Sue
Resigned: 01 April 2004
Appointed Date: 21 September 1999
72 years old

Director
HOOVER, Mike Johnson
Resigned: 30 July 2004
Appointed Date: 21 September 1999
77 years old

Director
KESTER, Dennis
Resigned: 21 September 1999
Appointed Date: 29 January 1999
78 years old

Director
MCCORMICK, Stephen Edward
Resigned: 08 August 2005
Appointed Date: 01 December 2001
70 years old

Director
MOSESIAN, Robert
Resigned: 08 August 2005
Appointed Date: 29 January 1999
75 years old

Director
SCHMITT, Michael
Resigned: 08 August 2005
Appointed Date: 15 July 2002
66 years old

Director
SHANNON, Paul Joseph
Resigned: 29 January 1999
Appointed Date: 16 July 1996
63 years old

Director
TYNE, Mark John
Resigned: 10 November 2012
Appointed Date: 08 August 2005
60 years old

Director
WARD, Edward Charles
Resigned: 29 January 1999
77 years old

Director
WARRILOW, Paul Gerrard
Resigned: 01 January 2008
Appointed Date: 08 August 2005
58 years old

PET PLAS PACKAGING LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Satisfaction of charge 025135920013 in full
14 Dec 2016
Satisfaction of charge 11 in full
14 Dec 2016
Satisfaction of charge 10 in full
06 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 88,538

...
... and 176 more events
10 Aug 1990
Secretary resigned;new secretary appointed

09 Aug 1990
Company name changed kitquest LIMITED\certificate issued on 10/08/90
03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Registered office changed on 03/08/90 from: 2 baches street london N1 6UB

20 Jun 1990
Incorporation

PET PLAS PACKAGING LIMITED Charges

10 October 2014
Charge code 0251 3592 0013
Delivered: 24 October 2014
Status: Satisfied on 14 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 March 2007
Guarantee & debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Gresham LLP (As Security Trustee for the Investors and Mark Tyne)
Description: Fixed and floating charges over the undertaking land and…
30 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Satisfied on 14 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 14 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
All assets debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
9 August 2005
Deed of debenture
Delivered: 18 August 2005
Status: Satisfied on 3 May 2007
Persons entitled: Burdale Financial Limited
Description: The freehold land and buildings at cromwell works boraston…
15 November 1995
Debenture
Delivered: 18 November 1995
Status: Satisfied on 30 January 1999
Persons entitled: British Coal Enterprise Limited
Description: Unit 6,roydes farm rd,gelderd rd,leeds 12 with all…
13 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Satisfied on 7 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 royds farm road gelderd road leeds…
28 January 1993
Mortgage debenture
Delivered: 2 February 1993
Status: Satisfied on 7 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 December 1991
Debenture
Delivered: 18 December 1991
Status: Satisfied on 30 January 1999
Persons entitled: British Coal Enterprise Limited
Description: Units 9-11 norquest industrial park, birstall batley WF17…
24 April 1991
Debenture
Delivered: 26 April 1991
Status: Satisfied on 18 February 1993
Persons entitled: Hugo House Limited
Description: 9/11 morquest industrial park birstall leeds floating…
23 November 1990
Debenture
Delivered: 4 December 1990
Status: Satisfied on 11 February 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 October 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied on 6 November 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…