PLASTICS CAPITAL TRADING LIMITED
LONDON PLASTICS CAPITAL LIMITED QUICKBAND LIMITED

Hellopages » Greater London » Wandsworth » SW11 3BE

Company number 04605893
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address PLASTICS CAPITAL, ROOM 1.1, LONDON HELIPORT, BRIDGES COURT ROAD, LONDON, SW11 3BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 12,882.479 . The most likely internet sites of PLASTICS CAPITAL TRADING LIMITED are www.plasticscapitaltrading.co.uk, and www.plastics-capital-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastics Capital Trading Limited is a Private Limited Company. The company registration number is 04605893. Plastics Capital Trading Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Plastics Capital Trading Limited is Plastics Capital Room 1 1 London Heliport Bridges Court Road London Sw11 3be. . BALL, Nicholas Martin is a Secretary of the company. BALL, Nicholas Martin is a Director of the company. RAHMATALLAH, Faisal John is a Director of the company. VESSEY, Richard Charles is a Director of the company. Secretary CLARKE, Jeremy Alan John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ALLNER, Christopher Charles has been resigned. Director CLARKE, Jeremy Alan John has been resigned. Director NAGWANEY, Arun has been resigned. Director PARTLETT, Neil Keith, Dr has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WHAWELL, Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALL, Nicholas Martin
Appointed Date: 25 October 2005

Director
BALL, Nicholas Martin
Appointed Date: 01 October 2007
54 years old

Director
RAHMATALLAH, Faisal John
Appointed Date: 11 December 2002
69 years old

Director
VESSEY, Richard Charles
Appointed Date: 11 December 2002
77 years old

Resigned Directors

Secretary
CLARKE, Jeremy Alan John
Resigned: 25 October 2005
Appointed Date: 13 January 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 02 December 2002

Director
ALLNER, Christopher Charles
Resigned: 28 September 2007
Appointed Date: 30 November 2005
65 years old

Director
CLARKE, Jeremy Alan John
Resigned: 30 September 2009
Appointed Date: 13 January 2003
58 years old

Director
NAGWANEY, Arun
Resigned: 27 June 2012
Appointed Date: 11 December 2002
54 years old

Director
PARTLETT, Neil Keith, Dr
Resigned: 30 September 2011
Appointed Date: 01 September 2009
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 December 2002
Appointed Date: 02 December 2002

Director
WHAWELL, Peter
Resigned: 29 October 2004
Appointed Date: 11 December 2002
56 years old

Persons With Significant Control

Plastics Capital Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PLASTICS CAPITAL TRADING LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,882.479

15 Dec 2015
Director's details changed for Mr Faisal John Rahmatallah on 1 December 2015
15 Dec 2015
Director's details changed for Mr Nicholas Martin Ball on 1 December 2015
...
... and 112 more events
05 Feb 2003
New director appointed
05 Feb 2003
New director appointed
05 Feb 2003
New director appointed
05 Feb 2003
New director appointed
02 Dec 2002
Incorporation

PLASTICS CAPITAL TRADING LIMITED Charges

15 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Supplemental debenture
Delivered: 2 April 2008
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Lender
Description: All interests in any f/h or l/h property including the…
13 March 2007
Supplemental debenture
Delivered: 23 March 2007
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All interests in l/h land to the south of manse lane…
16 February 2007
Composite debenture
Delivered: 28 February 2007
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Supplemental deed to a composite guarantee and debenture
Delivered: 17 December 2005
Status: Satisfied on 16 June 2007
Persons entitled: Investec Bank (UK) Limited
Description: All rights title interest and benefit in or arising under…
30 November 2005
Deed of assignment
Delivered: 10 December 2005
Status: Satisfied on 16 June 2007
Persons entitled: Ge Commercial Finance Limited (The Assignee)
Description: All the companys right title and interest in to and under…
30 November 2005
Charge of shares
Delivered: 10 December 2005
Status: Satisfied on 16 June 2007
Persons entitled: Ge Commercial Finance Limited (The Chargeholder)
Description: Fixed charge over the 4,698,000 ordinary shares of £1 each…
25 February 2005
Insurance assignment (of keyman life policies)
Delivered: 3 March 2005
Status: Satisfied on 16 June 2007
Persons entitled: Investec Bank (UK) Limited
Description: All encumbrances and dispositions are created in favour of…
1 November 2004
Composite guarantee and debenture
Delivered: 10 November 2004
Status: Satisfied on 16 June 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…