APPLIED FILM INDUSTRIES COMPANY PLC
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 01817264
Status Liquidation
Incorporation Date 17 May 1984
Company Type Public Limited Company
Address C/O CURRIE YOUNG LIMITED, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017; Liquidators' statement of receipts and payments to 19 June 2016; Liquidators' statement of receipts and payments to 19 June 2015. The most likely internet sites of APPLIED FILM INDUSTRIES COMPANY PLC are www.appliedfilmindustriescompany.co.uk, and www.applied-film-industries-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Applied Film Industries Company Plc is a Public Limited Company. The company registration number is 01817264. Applied Film Industries Company Plc has been working since 17 May 1984. The present status of the company is Liquidation. The registered address of Applied Film Industries Company Plc is C O Currie Young Limited Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . K & S SECRETARIES LIMITED is a Secretary of the company. ELLA, Yuval is a Director of the company. Secretary GALLIERS, Colin Steven has been resigned. Secretary KIRSCHNER, Glenn Rodney has been resigned. Secretary ROSEN, Paul Jeremy has been resigned. Secretary SMITH, Paul George has been resigned. Secretary SMITH, Timothy David has been resigned. Director BECHAR, Boaz has been resigned. Director ELLA, Yaffa has been resigned. Director ELLA, Yuval has been resigned. Director KARLSEN, Gareth Michael has been resigned. Director LALLEY, Kenneth James has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
K & S SECRETARIES LIMITED
Appointed Date: 05 April 2006

Director
ELLA, Yuval
Appointed Date: 22 December 2008
70 years old

Resigned Directors

Secretary
GALLIERS, Colin Steven
Resigned: 01 July 1999
Appointed Date: 26 March 1997

Secretary
KIRSCHNER, Glenn Rodney
Resigned: 04 July 1995

Secretary
ROSEN, Paul Jeremy
Resigned: 26 March 1997
Appointed Date: 04 July 1995

Secretary
SMITH, Paul George
Resigned: 04 February 2002
Appointed Date: 01 July 1999

Secretary
SMITH, Timothy David
Resigned: 23 December 2005
Appointed Date: 04 February 2002

Director
BECHAR, Boaz
Resigned: 22 December 2008
Appointed Date: 14 December 2007
41 years old

Director
ELLA, Yaffa
Resigned: 22 December 2008
90 years old

Director
ELLA, Yuval
Resigned: 14 December 2007
70 years old

Director
KARLSEN, Gareth Michael
Resigned: 28 January 2008
Appointed Date: 24 October 2007
65 years old

Director
LALLEY, Kenneth James
Resigned: 01 August 2005
Appointed Date: 04 April 2002
58 years old

APPLIED FILM INDUSTRIES COMPANY PLC Events

12 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017
09 Aug 2016
Liquidators' statement of receipts and payments to 19 June 2016
01 Sep 2015
Liquidators' statement of receipts and payments to 19 June 2015
25 Jul 2014
Liquidators' statement of receipts and payments to 19 June 2014
23 Jul 2013
Liquidators' statement of receipts and payments to 19 June 2013
...
... and 133 more events
05 Mar 1987
Return made up to 30/12/86; full list of members
05 Mar 1987
New secretary appointed
15 Jan 1987
Full accounts made up to 31 March 1986
17 May 1984
Incorporation
17 May 1984
Certificate of incorporation

APPLIED FILM INDUSTRIES COMPANY PLC Charges

23 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit d dalewood road lymedale business…
15 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a second floor flat 17 bracknell gardens…
15 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 10 November 2007
Persons entitled: Corniche Trust Company LTD
Description: Fixed and floating charges over the undertaking and all…
26 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1987
Debenture
Delivered: 17 March 1987
Status: Satisfied on 7 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…