WAL PLASTICS LTD
LONDON ROSTI (WALES) LTD AUGURSHIP 103 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 03394534
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 13TH FLOOR, ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,250,000 ; Register inspection address has been changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WAL PLASTICS LTD are www.walplastics.co.uk, and www.wal-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wal Plastics Ltd is a Private Limited Company. The company registration number is 03394534. Wal Plastics Ltd has been working since 27 June 1997. The present status of the company is Active. The registered address of Wal Plastics Ltd is 13th Floor Aldgate Tower 2 Leman Street London United Kingdom E1 8fa. . KILBY, John is a Secretary of the company. KILBY, John is a Director of the company. LEHMANN-TAYLOR, Nigel Edmund is a Director of the company. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director ALLAN, Alistair John has been resigned. Director BIGNELL, Ivan Francis has been resigned. Director CHRISTENSEN, Sune Norup has been resigned. Director CORNICK, Terence Eric has been resigned. Director COUGHLAN, Barry has been resigned. Director GLENDORF, Klaus has been resigned. Director HEINEKE, Lars Bjorn has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. Director HOFFMEYER, Stig Jorgen has been resigned. Director KLOVE, Jesper has been resigned. Director KLOVE, Jesper has been resigned. Director LARSEN, Kjeld Erik has been resigned. Director LOW, Andrew Ross has been resigned. Director SVAN, Karin has been resigned. Director TILLING, Stephen Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KILBY, John
Appointed Date: 08 May 2012

Director
KILBY, John
Appointed Date: 08 May 2012
68 years old

Director
LEHMANN-TAYLOR, Nigel Edmund
Appointed Date: 28 May 2014
65 years old

Resigned Directors

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 08 May 2012
Appointed Date: 27 June 1997

Director
ALLAN, Alistair John
Resigned: 30 April 2004
Appointed Date: 01 November 2001
67 years old

Director
BIGNELL, Ivan Francis
Resigned: 09 November 2000
Appointed Date: 06 October 1997
78 years old

Director
CHRISTENSEN, Sune Norup
Resigned: 29 March 2013
Appointed Date: 08 May 2012
52 years old

Director
CORNICK, Terence Eric
Resigned: 28 May 2014
Appointed Date: 29 March 2013
76 years old

Director
COUGHLAN, Barry
Resigned: 09 March 2010
Appointed Date: 30 November 2009
54 years old

Director
GLENDORF, Klaus
Resigned: 28 February 2003
Appointed Date: 02 July 2002
74 years old

Director
HEINEKE, Lars Bjorn
Resigned: 30 November 2009
Appointed Date: 01 November 2001
56 years old

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 06 October 1997
Appointed Date: 27 June 1997

Director
HOFFMEYER, Stig Jorgen
Resigned: 09 May 2012
Appointed Date: 02 July 2002
69 years old

Director
KLOVE, Jesper
Resigned: 20 June 2002
Appointed Date: 01 November 2001
59 years old

Director
KLOVE, Jesper
Resigned: 05 March 1999
Appointed Date: 06 October 1997
59 years old

Director
LARSEN, Kjeld Erik
Resigned: 31 October 2001
Appointed Date: 06 April 1999
80 years old

Director
LOW, Andrew Ross
Resigned: 31 October 2001
Appointed Date: 09 November 2000
78 years old

Director
SVAN, Karin
Resigned: 09 May 2012
Appointed Date: 09 March 2010
59 years old

Director
TILLING, Stephen Peter
Resigned: 30 September 1999
Appointed Date: 06 October 1997
61 years old

WAL PLASTICS LTD Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,250,000

27 Jun 2016
Register inspection address has been changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
20 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,250,000

...
... and 96 more events
17 Sep 1997
Company name changed augurship 103 LIMITED\certificate issued on 17/09/97
09 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 1997
Incorporation