MERRYDALE PLASTICS LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM16 4JS

Company number 03232891
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address MERRYDALE HOUSE LINFORD ROAD, CHADWELL ST. MARY, GRAYS, ESSEX, RM16 4JS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MERRYDALE PLASTICS LIMITED are www.merrydaleplastics.co.uk, and www.merrydale-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Basildon Rail Station is 7.1 miles; to Farningham Road Rail Station is 8 miles; to Brentwood Rail Station is 9.6 miles; to Billericay Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merrydale Plastics Limited is a Private Limited Company. The company registration number is 03232891. Merrydale Plastics Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Merrydale Plastics Limited is Merrydale House Linford Road Chadwell St Mary Grays Essex Rm16 4js. . JONES, Andrew Jason is a Secretary of the company. JONES, Andrew Jason is a Director of the company. Secretary A I C NOMINEES LIMITED has been resigned. Secretary BATHO, William Bernard has been resigned. Secretary MARTIN, Margaret Ann has been resigned. Director ADRIANS INTERNATIONAL CONSULTANTS LIMITED has been resigned. Director BATHO, William Bernard has been resigned. Director MARTIN, Leonard James has been resigned. Director MARTIN, Margaret Ann has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
JONES, Andrew Jason
Appointed Date: 24 June 2009

Director
JONES, Andrew Jason
Appointed Date: 24 June 2009
52 years old

Resigned Directors

Secretary
A I C NOMINEES LIMITED
Resigned: 28 August 1996
Appointed Date: 02 August 1996

Secretary
BATHO, William Bernard
Resigned: 28 February 1999
Appointed Date: 28 August 1996

Secretary
MARTIN, Margaret Ann
Resigned: 24 June 2009
Appointed Date: 28 February 1999

Director
ADRIANS INTERNATIONAL CONSULTANTS LIMITED
Resigned: 28 August 1996
Appointed Date: 02 August 1996

Director
BATHO, William Bernard
Resigned: 28 February 1999
Appointed Date: 28 August 1996
70 years old

Director
MARTIN, Leonard James
Resigned: 24 June 2009
Appointed Date: 28 August 1996
81 years old

Director
MARTIN, Margaret Ann
Resigned: 24 June 2009
Appointed Date: 01 February 2002
78 years old

Persons With Significant Control

Mr Andrew Jason Jones
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MERRYDALE PLASTICS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

05 Aug 2015
Director's details changed for Mr Andrew Jason Jones on 5 August 2015
...
... and 48 more events
09 Sep 1996
New director appointed
09 Sep 1996
Secretary resigned
09 Sep 1996
Director resigned
13 Aug 1996
Company name changed swift plastics LIMITED\certificate issued on 14/08/96
02 Aug 1996
Incorporation

MERRYDALE PLASTICS LIMITED Charges

4 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…