PLASMOR LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF11 0DN

Company number 00642173
Status Active
Incorporation Date 17 November 1959
Company Type Private Limited Company
Address PO BOX 44 WOMERSLEY ROAD, KNOTTINGLEY, YORKSHIRE, WF11 0DN
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Memorandum and Articles of Association; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 384,000 . The most likely internet sites of PLASMOR LIMITED are www.plasmor.co.uk, and www.plasmor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Featherstone Rail Station is 2.3 miles; to Castleford Rail Station is 2.9 miles; to Moorthorpe Rail Station is 6.8 miles; to Garforth Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plasmor Limited is a Private Limited Company. The company registration number is 00642173. Plasmor Limited has been working since 17 November 1959. The present status of the company is Active. The registered address of Plasmor Limited is Po Box 44 Womersley Road Knottingley Yorkshire Wf11 0dn. . MARWOOD, Neil is a Secretary of the company. MARSHALL, James Richard is a Director of the company. MARWOOD, Neil is a Director of the company. SLATER, Julian Antony is a Director of the company. SLATER, Patricia Elizabeth is a Director of the company. SWAIN, John is a Director of the company. Secretary KNAGGS, Keith Anthony has been resigned. Director KNAGGS, Keith Anthony has been resigned. Director SLATER, Antony John has been resigned. Director WILCOX, Michael has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
MARWOOD, Neil
Appointed Date: 17 February 2011

Director
MARSHALL, James Richard
Appointed Date: 01 April 2011
54 years old

Director
MARWOOD, Neil
Appointed Date: 01 January 2007
52 years old

Director
SLATER, Julian Antony
Appointed Date: 06 April 1994
64 years old

Director

Director
SWAIN, John
Appointed Date: 26 November 1999
65 years old

Resigned Directors

Secretary
KNAGGS, Keith Anthony
Resigned: 17 February 2011

Director
KNAGGS, Keith Anthony
Resigned: 31 March 2011
81 years old

Director
SLATER, Antony John
Resigned: 29 January 2014
92 years old

Director
WILCOX, Michael
Resigned: 31 July 2011
74 years old

PLASMOR LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 31 August 2016
19 Jan 2017
Memorandum and Articles of Association
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 384,000

28 Apr 2016
Change of share class name or designation
28 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 108 more events
03 Nov 1986
New director appointed

04 Jun 1986
Group of companies' accounts made up to 31 August 1985

04 Jun 1986
Return made up to 16/04/86; full list of members

04 Jun 1986
Director resigned

17 Nov 1959
Certificate of incorporation

PLASMOR LIMITED Charges

11 December 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 October 1981
Letter of set off
Delivered: 29 October 1981
Status: Satisfied on 14 February 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of the company with the…
11 February 1981
Letter of set off
Delivered: 19 February 1981
Status: Satisfied on 14 February 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 1969
Mortgage
Delivered: 8 May 1969
Status: Satisfied
Persons entitled: United Dominions Trust LTD.
Description: One new bonsor model 90D/tc fork life truck serial no…