POLYPLAS LIMITED
TELFORD BECKETT MIM LIMITED POLYPLAS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7YW

Company number 02034562
Status Active
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address HORTONWOOD 35, HORTONWOOD 35, TELFORD, SHROPSHIRE, ENGLAND, TF1 7YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Appointment of Gregory Joseph Miller as a director on 22 June 2015. The most likely internet sites of POLYPLAS LIMITED are www.polyplas.co.uk, and www.polyplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Polyplas Limited is a Private Limited Company. The company registration number is 02034562. Polyplas Limited has been working since 07 July 1986. The present status of the company is Active. The registered address of Polyplas Limited is Hortonwood 35 Hortonwood 35 Telford Shropshire England Tf1 7yw. . MILLER, Sharon Sinclair is a Secretary of the company. MILLER, Gregory Joseph is a Director of the company. MILLER, Joseph Thomas is a Director of the company. MILLER, Paul Thomas is a Director of the company. Secretary BECKETT, Linda has been resigned. Director BECKETT, Linda has been resigned. Director BECKETT, William Alan has been resigned. Director STOCKS, Peter David has been resigned. Director STOCKS, Peter David has been resigned. Director WHITTINGTON, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLER, Sharon Sinclair
Appointed Date: 22 June 2015

Director
MILLER, Gregory Joseph
Appointed Date: 22 June 2015
60 years old

Director
MILLER, Joseph Thomas
Appointed Date: 22 June 2015
83 years old

Director
MILLER, Paul Thomas
Appointed Date: 22 June 2015
57 years old

Resigned Directors

Secretary
BECKETT, Linda
Resigned: 18 May 2012

Director
BECKETT, Linda
Resigned: 18 May 2012
79 years old

Director
BECKETT, William Alan
Resigned: 22 June 2015
79 years old

Director
STOCKS, Peter David
Resigned: 22 June 2015
Appointed Date: 18 May 2012
66 years old

Director
STOCKS, Peter David
Resigned: 22 July 1999
Appointed Date: 01 April 1992
66 years old

Director
WHITTINGTON, David
Resigned: 29 September 2006
80 years old

POLYPLAS LIMITED Events

26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

30 Jun 2015
Appointment of Gregory Joseph Miller as a director on 22 June 2015
30 Jun 2015
Appointment of Joseph Thomas Miller as a director on 22 June 2015
29 Jun 2015
Appointment of Sharon Sinclair Miller as a secretary on 22 June 2015
...
... and 101 more events
21 Nov 1986
Registered office changed on 21/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Incorporation
07 Jul 1986
Certificate of Incorporation

POLYPLAS LIMITED Charges

26 February 1987
Debenture
Delivered: 11 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…