RIM PLASTICS TECHNOLOGY LIMITED
ESEX

Hellopages » Essex » Southend-on-Sea » SS1 1DJ

Company number 02073596
Status Active
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address 1 WOLLASTON WAY, BASILDON, ESEX, SS1 1DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 860 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of RIM PLASTICS TECHNOLOGY LIMITED are www.rimplasticstechnology.co.uk, and www.rim-plastics-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Rim Plastics Technology Limited is a Private Limited Company. The company registration number is 02073596. Rim Plastics Technology Limited has been working since 13 November 1986. The present status of the company is Active. The registered address of Rim Plastics Technology Limited is 1 Wollaston Way Basildon Esex Ss1 1dj. . WHYTE, Elizabeth is a Secretary of the company. HILLS, Andrew is a Director of the company. WHYTE, Robert Kenneth is a Director of the company. Secretary ELLIOTT, June Iris has been resigned. Secretary HODGE, Sally Anne has been resigned. Director ALLARS, Brian Charles has been resigned. Director BOTTING, Roy has been resigned. Director RAVEN, Trevor Ronald has been resigned. Director WATSON, James Liddle has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHYTE, Elizabeth
Appointed Date: 25 March 2015

Director
HILLS, Andrew
Appointed Date: 31 March 2008
62 years old

Director

Resigned Directors

Secretary
ELLIOTT, June Iris
Resigned: 14 August 2012
Appointed Date: 01 August 1995

Secretary
HODGE, Sally Anne
Resigned: 01 August 1995

Director
ALLARS, Brian Charles
Resigned: 29 July 1993
73 years old

Director
BOTTING, Roy
Resigned: 03 August 1998
93 years old

Director
RAVEN, Trevor Ronald
Resigned: 31 March 2008
72 years old

Director
WATSON, James Liddle
Resigned: 31 December 1999
85 years old

RIM PLASTICS TECHNOLOGY LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 860

08 Oct 2015
Accounts for a medium company made up to 31 December 2014
20 Aug 2015
Satisfaction of charge 3 in full
20 Aug 2015
Satisfaction of charge 1 in full
...
... and 97 more events
09 Feb 1987
Accounting reference date notified as 31/12

29 Jan 1987
New director appointed

27 Jan 1987
Gazettable document

02 Jan 1987
Company name changed roundpass LIMITED\certificate issued on 02/01/87
13 Nov 1986
Certificate of Incorporation

RIM PLASTICS TECHNOLOGY LIMITED Charges

28 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5,7 & 9 ryder way wollaston industrial estate basildon…
2 December 1996
Legal mortgage
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 wollaston way wollaston industrial…
29 July 1994
Legal mortgage
Delivered: 5 August 1994
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 buckwyn square, wollaston way, basildon…
27 July 1994
Mortgage debenture
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H unit 28 britannia court burnt mills ind est basildon…
17 March 1989
Legal mortgage
Delivered: 23 March 1989
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H unit, 6 buckwyn square, basildon, essex, and/or the…