ROCKWARE PLASTICS INDUSTRIES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 00671648
Status Active
Incorporation Date 3 October 1960
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROCKWARE PLASTICS INDUSTRIES LIMITED are www.rockwareplasticsindustries.co.uk, and www.rockware-plastics-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Rockware Plastics Industries Limited is a Private Limited Company. The company registration number is 00671648. Rockware Plastics Industries Limited has been working since 03 October 1960. The present status of the company is Active. The registered address of Rockware Plastics Industries Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. RANDERY, Tanuja is a Director of the company. Director BAYS, James Claude has been resigned. Director BROWN, John Allan has been resigned. Director BROWN, Robert Casson has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director CRUICKSHANK, Dennis Alan has been resigned. Director DAVIES, Frank John, Sir has been resigned. Director HULL, Victoria Mary has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director PETERSON, Alan Edward has been resigned. Director SCORE, Timothy has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
62 years old

Director
RANDERY, Tanuja
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
BROWN, John Allan
Resigned: 30 May 1997
Appointed Date: 31 December 1995
63 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 07 June 1993
86 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
75 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
CRUICKSHANK, Dennis Alan
Resigned: 31 March 2000
Appointed Date: 30 May 1997
78 years old

Director
DAVIES, Frank John, Sir
Resigned: 30 September 1993
94 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 18 March 1994
Appointed Date: 25 August 1992
68 years old

Director
PETERSON, Alan Edward
Resigned: 28 April 1995
78 years old

Director
SCORE, Timothy
Resigned: 31 December 1995
Appointed Date: 18 March 1994
65 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 15 January 2008
60 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 31 December 1997
75 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 31 March 2000
79 years old

Director
THOMAS, David Jeremy
Resigned: 15 January 2008
Appointed Date: 01 April 2003
71 years old

Director
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 31 March 2014
68 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
Appointed Date: 25 August 1992
80 years old

ROCKWARE PLASTICS INDUSTRIES LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,207,111

29 Sep 2015
Auditor's resignation
...
... and 129 more events
15 Jul 1987
Declaration of satisfaction of mortgage/charge

09 Jan 1987
Registered office changed on 09/01/87 from: riverside house riverside way northampton NN1 5DW

03 Jul 1986
Full accounts made up to 29 December 1985

03 Jul 1986
Return made up to 02/06/86; full list of members

06 Jul 1983
Accounts made up to 26 December 1982

ROCKWARE PLASTICS INDUSTRIES LIMITED Charges

2 June 1983
Security deed
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Fixed and floating charges over the undertaking and all…