CADILLAC PLASTIC LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7YT

Company number 01649342
Status Active
Incorporation Date 8 July 1982
Company Type Private Limited Company
Address RIVERMEAD DRIVE, WESTLEA, SWINDON, SN5 7YT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 2 in full; Registration of charge 016493420003, created on 5 October 2016. The most likely internet sites of CADILLAC PLASTIC LIMITED are www.cadillacplastic.co.uk, and www.cadillac-plastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Cadillac Plastic Limited is a Private Limited Company. The company registration number is 01649342. Cadillac Plastic Limited has been working since 08 July 1982. The present status of the company is Active. The registered address of Cadillac Plastic Limited is Rivermead Drive Westlea Swindon Sn5 7yt. . JONES, John Martyn is a Secretary of the company. JONES, Annie Buchanan is a Director of the company. JONES, John Martyn is a Director of the company. KENNEDY, Alistair Malcolm is a Director of the company. KENNEDY, Cecilia Joy is a Director of the company. Secretary ALLARDYCE, James has been resigned. Secretary PARRY, Christopher David has been resigned. Secretary TOWNS, Julie Ann has been resigned. Director ADAMS, Gregory has been resigned. Director AUGUSTYN, Stephen Matthew has been resigned. Director BIXBY, Jason has been resigned. Director DARRAGH, Kent John has been resigned. Director DE WOLF, Eduard Godefridus Antonius has been resigned. Director HILLMAN, Ian James has been resigned. Director JANIN, Olivier Robert Philippe has been resigned. Director MICHIELS, Sonia has been resigned. Director NICHOLS, John Charles has been resigned. Director PARRY, Christopher David has been resigned. Director PYKE JR, John Secrest has been resigned. Director TITAS, Francis has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
JONES, John Martyn
Appointed Date: 05 September 2003

Director
JONES, Annie Buchanan
Appointed Date: 19 February 2013
82 years old

Director
JONES, John Martyn
Appointed Date: 26 January 2005
76 years old

Director

Director
KENNEDY, Cecilia Joy
Appointed Date: 19 February 2013
77 years old

Resigned Directors

Secretary
ALLARDYCE, James
Resigned: 31 January 2003
Appointed Date: 11 September 2001

Secretary
PARRY, Christopher David
Resigned: 31 July 2001

Secretary
TOWNS, Julie Ann
Resigned: 05 September 2003
Appointed Date: 31 January 2003

Director
ADAMS, Gregory
Resigned: 04 September 2001
Appointed Date: 31 July 2000
65 years old

Director
AUGUSTYN, Stephen Matthew
Resigned: 31 December 1998
85 years old

Director
BIXBY, Jason
Resigned: 31 January 2002
Appointed Date: 31 July 2000
55 years old

Director
DARRAGH, Kent John
Resigned: 31 October 1999
Appointed Date: 01 November 1996
79 years old

Director
DE WOLF, Eduard Godefridus Antonius
Resigned: 11 October 2002
Appointed Date: 03 September 2001
60 years old

Director
HILLMAN, Ian James
Resigned: 05 March 2010
Appointed Date: 18 October 2005
53 years old

Director
JANIN, Olivier Robert Philippe
Resigned: 26 January 2005
Appointed Date: 01 April 2004
62 years old

Director
MICHIELS, Sonia
Resigned: 20 April 2004
Appointed Date: 11 October 2002
59 years old

Director
NICHOLS, John Charles
Resigned: 08 February 1995
85 years old

Director
PARRY, Christopher David
Resigned: 31 July 2001
76 years old

Director
PYKE JR, John Secrest
Resigned: 17 February 2000
Appointed Date: 10 March 1999
87 years old

Director
TITAS, Francis
Resigned: 17 February 2000
77 years old

CADILLAC PLASTIC LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
13 Oct 2016
Satisfaction of charge 2 in full
06 Oct 2016
Registration of charge 016493420003, created on 5 October 2016
11 May 2016
Accounts for a small company made up to 31 December 2015
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,948,642

...
... and 140 more events
13 Oct 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Sep 1987
Return made up to 14/05/87; full list of members

23 May 1986
Full accounts made up to 31 October 1985

23 May 1986
Return made up to 14/03/86; full list of members

08 Jul 1982
Incorporation

CADILLAC PLASTIC LIMITED Charges

5 October 2016
Charge code 0164 9342 0003
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…
31 January 2005
Composite all assets guarantee and debenture
Delivered: 18 February 2005
Status: Satisfied on 13 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: G E Plastics Limited
Description: Fixed and floating charges over the undertaking and all…