PLASTIC PRODUCTS LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0AT

Company number 00380478
Status Active
Incorporation Date 8 May 1943
Company Type Private Limited Company
Address 6 WHYTELEAFE BUSINESS VILLAGE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0AT
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 125,000 ; Full accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of PLASTIC PRODUCTS LIMITED are www.plasticproducts.co.uk, and www.plastic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. Plastic Products Limited is a Private Limited Company. The company registration number is 00380478. Plastic Products Limited has been working since 08 May 1943. The present status of the company is Active. The registered address of Plastic Products Limited is 6 Whyteleafe Business Village Godstone Road Whyteleafe Surrey Cr3 0at. . WILLS, Ian Vaughan is a Secretary of the company. BAKOSE, Faris Louis is a Director of the company. DICKSON, Matthew Charles is a Director of the company. SHAMMAS, Claude Jean is a Director of the company. WILLS, Ian Vaughan 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 "Wholesale of other intermediate products".


Current Directors

Secretary
WILLS, Ian Vaughan
Appointed Date: 01 May 2006

Director
BAKOSE, Faris Louis
Appointed Date: 01 December 2002
60 years old

Director
DICKSON, Matthew Charles
Appointed Date: 01 October 2010
57 years old

Director
SHAMMAS, Claude Jean

84 years old

Director
WILLS, Ian Vaughan
Appointed Date: 01 October 2004
72 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
84 years old

PLASTIC PRODUCTS LIMITED Events

06 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 125,000

19 Apr 2016
Full accounts made up to 30 November 2015
29 Sep 2015
Satisfaction of charge 2 in full
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125,000

13 Apr 2015
Full accounts made up to 30 November 2014
...
... and 88 more events
08 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Declaration of satisfaction of mortgage/charge

29 Jul 1986
Declaration of satisfaction of mortgage/charge

29 Jul 1986
Declaration of satisfaction of mortgage/charge

08 May 1943
Incorporation

PLASTIC PRODUCTS LIMITED Charges

1 July 2014
Charge code 0038 0478 0003
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 March 2009
Charge of deposit
Delivered: 2 April 2009
Status: Satisfied on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
28 June 1990
Mortgage debenture
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…