PLASTIC PRODUCTS HOLDINGS LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0AT

Company number 02499178
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address UNIT 6 WHYTELEAFE BUSINESS VILLAGE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES09 ‐ Resolution of authority to purchase a number of shares ; Resolutions RES13 ‐ Other company business 18/07/2016 RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares. The most likely internet sites of PLASTIC PRODUCTS HOLDINGS LIMITED are www.plasticproductsholdings.co.uk, and www.plastic-products-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Plastic Products Holdings Limited is a Private Limited Company. The company registration number is 02499178. Plastic Products Holdings Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Plastic Products Holdings Limited is Unit 6 Whyteleafe Business Village Godstone Road Whyteleafe Surrey Cr3 0at. . WILLS, Ian Vaughan is a Secretary of the company. SHAMMAS, Claude Jean is a Director of the company. Secretary RICE, John Michael has been resigned. Director FONE, Christopher Walter has been resigned. Director RICE, John Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLS, Ian Vaughan
Appointed Date: 01 May 2006

Director
SHAMMAS, Claude Jean

84 years old

Resigned Directors

Secretary
RICE, John Michael
Resigned: 30 April 2006

Director
FONE, Christopher Walter
Resigned: 23 March 2004
92 years old

Director
RICE, John Michael
Resigned: 30 April 2006
Appointed Date: 23 March 2004
84 years old

PLASTIC PRODUCTS HOLDINGS LIMITED Events

24 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 Aug 2016
Resolutions
  • RES13 ‐ Other company business 18/07/2016
  • RES12 ‐ Resolution of varying share rights or name

24 Aug 2016
Particulars of variation of rights attached to shares
24 Aug 2016
Change of share class name or designation
06 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

...
... and 81 more events
12 Jul 1990
Company name changed nevrus (524) LIMITED\certificate issued on 13/07/90

10 Jul 1990
Memorandum and Articles of Association
10 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1990
Secretary resigned;director resigned

04 May 1990
Incorporation