MOULDINGS INTERNATIONAL LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 1QQ

Company number 01828192
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address STAMFORD WORKS, BAYLEY STREET STALYBRIDGE, CHESHIRE, SK15 1QQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MOULDINGS INTERNATIONAL LIMITED are www.mouldingsinternational.co.uk, and www.mouldings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.5 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mouldings International Limited is a Private Limited Company. The company registration number is 01828192. Mouldings International Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Mouldings International Limited is Stamford Works Bayley Street Stalybridge Cheshire Sk15 1qq. . DUBYL, Stephen is a Secretary of the company. PICOT, Stephen Keith is a Director of the company. Secretary COXALL, Peter has been resigned. Secretary HESKETH, Colin Peter has been resigned. Secretary STAFFORD, Frank has been resigned. Director BOOTES, Peter has been resigned. Director CODLING, Dennis William has been resigned. Director KENYON, Neville Arthur has been resigned. Director NUGENT, John Michael has been resigned. Director OPENSHAW, David Allen has been resigned. Director SAADIAN, Bahram has been resigned. Director SHIEL, Daniel has been resigned. Director SIMPSON, Ian David has been resigned. Director WILSON, Ian Murray has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DUBYL, Stephen
Appointed Date: 28 February 2013

Director
PICOT, Stephen Keith
Appointed Date: 01 April 2004
75 years old

Resigned Directors

Secretary
COXALL, Peter
Resigned: 25 September 1992

Secretary
HESKETH, Colin Peter
Resigned: 28 February 2013
Appointed Date: 30 September 1995

Secretary
STAFFORD, Frank
Resigned: 30 September 1995
Appointed Date: 25 September 1992

Director
BOOTES, Peter
Resigned: 31 October 2003
Appointed Date: 23 June 1995
85 years old

Director
CODLING, Dennis William
Resigned: 30 September 1995
91 years old

Director
KENYON, Neville Arthur
Resigned: 30 September 1995
88 years old

Director
NUGENT, John Michael
Resigned: 30 September 1997
83 years old

Director
OPENSHAW, David Allen
Resigned: 30 September 1995
Appointed Date: 17 June 1994
80 years old

Director
SAADIAN, Bahram
Resigned: 31 July 1994
72 years old

Director
SHIEL, Daniel
Resigned: 30 September 1997
Appointed Date: 01 October 1996
90 years old

Director
SIMPSON, Ian David
Resigned: 01 April 2004
Appointed Date: 31 October 2003
85 years old

Director
WILSON, Ian Murray
Resigned: 30 September 1997
Appointed Date: 30 September 1995
64 years old

MOULDINGS INTERNATIONAL LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 September 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

02 Mar 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 96 more events
19 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1986
Return made up to 24/03/86; full list of members

17 Oct 1986
Registered office changed on 17/10/86 from: century 7 tib lane manchester M2 6DS

11 Aug 1986
Full accounts made up to 28 September 1985

MOULDINGS INTERNATIONAL LIMITED Charges

21 February 1986
Debenture
Delivered: 1 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…