THE EUROPEAN PLASTIC RECYCLING CO. LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 1ET

Company number 02607636
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address 1 PLOUGH ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1ET
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 2 . The most likely internet sites of THE EUROPEAN PLASTIC RECYCLING CO. LIMITED are www.theeuropeanplasticrecyclingco.co.uk, and www.the-european-plastic-recycling-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The European Plastic Recycling Co Limited is a Private Limited Company. The company registration number is 02607636. The European Plastic Recycling Co Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of The European Plastic Recycling Co Limited is 1 Plough Road Wellington Telford Shropshire Tf1 1et. . FLYNN, Arthur Michael is a Secretary of the company. FLYNN, Arthur Michael is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director FLYNN, Patricia has been resigned. Director HOLME, Frederick James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FLYNN, Arthur Michael
Appointed Date: 03 May 1991

Director
FLYNN, Arthur Michael
Appointed Date: 03 May 1991
89 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Director
FLYNN, Patricia
Resigned: 26 July 2009
Appointed Date: 29 April 1996
86 years old

Director
HOLME, Frederick James
Resigned: 29 April 1996
Appointed Date: 03 May 1991
82 years old

THE EUROPEAN PLASTIC RECYCLING CO. LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

12 May 2015
Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 12 May 2015
24 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
05 Jun 1991
New director appointed

03 Jun 1991
Particulars of mortgage/charge

16 May 1991
Secretary resigned

16 May 1991
Director resigned

03 May 1991
Incorporation

THE EUROPEAN PLASTIC RECYCLING CO. LIMITED Charges

16 May 1991
Debenture
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…