Company number 01025757
Status Active
Incorporation Date 30 September 1971
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 eighty-two events have happened. The last three records are Register inspection address has been changed from Maersk House Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA; Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered office address 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA. The most likely internet sites of WEMBLEY PLASTICS LTD are www.wembleyplastics.co.uk, and www.wembley-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five 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.Wembley Plastics Ltd is a Private Limited Company.
The company registration number is 01025757. Wembley Plastics Ltd has been working since 30 September 1971.
The present status of the company is Active. The registered address of Wembley 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. Secretary TILLING, Margaret Ann has been resigned. 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 CLAUSEN, Lene has been resigned. Director CORNICK, Terence Eric has been resigned. Director COUGHLAN, Barry has been resigned. Director HAMILTON, Caryl has been resigned. Director HEINEKE, Lars Bjorn has been resigned. Director HOFFMEYER, Stig Jorgen has been resigned. Director KLOVE, Jesper has been resigned. Director LARSEN, Kjeld Erik has been resigned. Director LOW, Andrew Ross has been resigned. Director MULHALL, John Leslie has been resigned. Director NEALE, Harvey Clifton has been resigned. Director RIDGE, Robert James has been resigned. Director SVAN, Karin has been resigned. Director TILLING, Margaret Ann has been resigned. Director TILLING, Peter Thomas has been resigned. Director TILLING, Stephen Peter has been resigned. Director VILDENFELDT, Henrik has been resigned. Director WILLIAMS, Kenneth Alan has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 08 May 2012
Appointed Date: 01 October 1996
Director
CLAUSEN, Lene
Resigned: 24 September 1997
Appointed Date: 01 October 1996
68 years old
Director
COUGHLAN, Barry
Resigned: 09 March 2010
Appointed Date: 30 November 2009
54 years old
Director
HAMILTON, Caryl
Resigned: 30 November 2009
Appointed Date: 20 December 2005
56 years old
Director
KLOVE, Jesper
Resigned: 05 March 1999
Appointed Date: 06 October 1997
59 years old
Director
LOW, Andrew Ross
Resigned: 31 October 2001
Appointed Date: 01 January 1996
78 years old
Director
SVAN, Karin
Resigned: 09 May 2012
Appointed Date: 09 March 2010
59 years old
Persons With Significant Control
Maersk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEMBLEY PLASTICS LTD Events
05 Jan 2017
Register inspection address has been changed from Maersk House Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Register(s) moved to registered office address 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 Mearsk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
...
... and 172 more events
18 Jun 1987
Full group accounts made up to 30 September 1986
18 Jun 1987
Return made up to 31/12/86; full list of members
16 Oct 1986
Accounting reference date extended from 31/07 to 30/09
16 Sep 1986
Particulars of mortgage/charge
6 February 1996
Charge
Delivered: 17 February 1996
Status: Satisfied
on 29 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 October 1993
Fixed charge
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
6 May 1993
Mortgage
Delivered: 18 May 1993
Status: Satisfied
on 26 September 1996
Persons entitled: Barclays Mercantile Business Finance
Description: PP150 pad printer cost:15708.00 Serial no.C1500938 and…
21 December 1988
Fixed and floating charge
Delivered: 30 December 1988
Status: Satisfied
on 29 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
9 September 1986
Corporate mortgage
Delivered: 16 September 1986
Status: Satisfied
on 28 February 1989
Persons entitled: Barclays Bank PLC
Description: 1) the goods 2) the benefit of all contracts warranties and…
28 September 1984
Guarantee & debenture
Delivered: 5 October 1984
Status: Satisfied
on 28 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1981
Guarantee & debenture
Delivered: 22 October 1981
Status: Satisfied
on 28 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
12 February 1981
Legal charge
Delivered: 20 February 1981
Status: Satisfied
on 28 February 1989
Persons entitled: Barclays Bank PLC
Description: L/H building numbered 109 & 112 G.E.C. north wembley…