LIBERTY PLASTICS LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0DU

Company number 02672605
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address RIVERSLEIGH BUSINESS CENTRE, 20 HARCOURT ROAD DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DU
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LIBERTY PLASTICS LIMITED are www.libertyplastics.co.uk, and www.liberty-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Liberty Plastics Limited is a Private Limited Company. The company registration number is 02672605. Liberty Plastics Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Liberty Plastics Limited is Riversleigh Business Centre 20 Harcourt Road Dorney Reach Maidenhead Berkshire Sl6 0du. . ANGRISH, Kathleen Joan is a Secretary of the company. WALKER, Anthony Brian is a Director of the company. Secretary WALKER, Anthony Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, John has been resigned. Director WOOD, Robert Percy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ANGRISH, Kathleen Joan
Appointed Date: 26 February 1993

Director
WALKER, Anthony Brian
Appointed Date: 09 January 1992
87 years old

Resigned Directors

Secretary
WALKER, Anthony Brian
Resigned: 26 February 1993
Appointed Date: 09 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1992
Appointed Date: 02 January 1992

Director
MARTIN, John
Resigned: 26 February 1993
Appointed Date: 09 January 1992
86 years old

Director
WOOD, Robert Percy
Resigned: 26 February 1993
Appointed Date: 09 January 1992
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1992
Appointed Date: 02 January 1992

LIBERTY PLASTICS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000

08 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
29 Jan 1992
Director resigned;new director appointed

29 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

27 Jan 1992
Company name changed weighthold LIMITED\certificate issued on 28/01/92

23 Jan 1992
Accounting reference date notified as 30/04

02 Jan 1992
Incorporation

LIBERTY PLASTICS LIMITED Charges

5 November 2002
Charge over book debts
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
25 August 2000
Mortgage debenture
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…