ANGLO PLASTICS LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6AT

Company number 02922002
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address WOODLANDS FARM, WOODLANDS LANE, WINDLESHAM, SURREY, GU20 6AT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANGLO PLASTICS LIMITED are www.angloplastics.co.uk, and www.anglo-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bracknell Rail Station is 5.9 miles; to Blackwater Rail Station is 6.1 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Plastics Limited is a Private Limited Company. The company registration number is 02922002. Anglo Plastics Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Anglo Plastics Limited is Woodlands Farm Woodlands Lane Windlesham Surrey Gu20 6at. . ISAAC, Christopher Martin is a Secretary of the company. ISAAC, Christopher Martin is a Director of the company. ISAAC, David John is a Director of the company. Secretary ISAAC, Joan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ISAAC, Christopher Martin
Appointed Date: 14 August 1998

Director
ISAAC, Christopher Martin
Appointed Date: 01 March 2004
71 years old

Director
ISAAC, David John
Appointed Date: 22 April 1994
74 years old

Resigned Directors

Secretary
ISAAC, Joan
Resigned: 14 August 1998
Appointed Date: 22 April 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

ANGLO PLASTICS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

09 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
20 Jan 1995
Accounting reference date notified as 30/04
11 May 1994
Registered office changed on 11/05/94 from: 372 old street london EC1V 9LT
11 May 1994
Secretary resigned;new secretary appointed
11 May 1994
Director resigned;new director appointed

22 Apr 1994
Incorporation

ANGLO PLASTICS LIMITED Charges

29 November 2013
Charge code 0292 2002 0003
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 haven enterprise park, north cotes, grimsby t/no…
24 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 55 grange lane north scunthorpe t/no. HS189979 by way…
24 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot d rutland road brumby industrail estate scunthorpe…