BRITPLAS FABRICATIONS LIMITED
WARRINGTON SAFEVENT SYSTEMS (UK) LIMITED WARRINGTON DOOR SPECIALISTS LIMITED

Hellopages » Cheshire » Warrington » WA1 4RW

Company number 03071310
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address UNIT 18 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, WA1 4RW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr John Anthony Blackwell as a director on 13 April 2017; Termination of appointment of David Graham Hughes as a director on 13 January 2017; Termination of appointment of David Graham Hughes as a director on 13 January 2017. The most likely internet sites of BRITPLAS FABRICATIONS LIMITED are www.britplasfabrications.co.uk, and www.britplas-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Britplas Fabrications Limited is a Private Limited Company. The company registration number is 03071310. Britplas Fabrications Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Britplas Fabrications Limited is Unit 18 Kingsland Grange Woolston Warrington Wa1 4rw. . BLACKWELL, John Anthony is a Director of the company. DUNCAN, Colin Mark is a Director of the company. GORMAN, Kevin is a Director of the company. Secretary MERRELL, Kenneth has been resigned. Secretary RUTH, Adrian has been resigned. Secretary UZELL, Lyn has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director HOMAN, Graham Ronald has been resigned. Director HUGHES, David Graham has been resigned. Director RUTH, Adrian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BLACKWELL, John Anthony
Appointed Date: 13 April 2017
45 years old

Director
DUNCAN, Colin Mark
Appointed Date: 01 September 2008
59 years old

Director
GORMAN, Kevin
Appointed Date: 01 September 2008
57 years old

Resigned Directors

Secretary
MERRELL, Kenneth
Resigned: 01 September 2008
Appointed Date: 17 April 2002

Secretary
RUTH, Adrian
Resigned: 20 December 1999
Appointed Date: 23 June 1995

Secretary
UZELL, Lyn
Resigned: 17 April 2002
Appointed Date: 01 October 1999

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 23 June 1995
Appointed Date: 22 June 1995

Nominee Director
HASLAMS LIMITED
Resigned: 23 June 1995
Appointed Date: 22 June 1995

Director
HOMAN, Graham Ronald
Resigned: 01 September 2008
Appointed Date: 23 June 1995
68 years old

Director
HUGHES, David Graham
Resigned: 13 January 2017
Appointed Date: 01 September 2008
62 years old

Director
RUTH, Adrian
Resigned: 20 December 1999
Appointed Date: 23 June 1995
57 years old

BRITPLAS FABRICATIONS LIMITED Events

13 Apr 2017
Appointment of Mr John Anthony Blackwell as a director on 13 April 2017
07 Mar 2017
Termination of appointment of David Graham Hughes as a director on 13 January 2017
07 Mar 2017
Termination of appointment of David Graham Hughes as a director on 13 January 2017
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80,100

...
... and 74 more events
01 Mar 1996
New director appointed
01 Mar 1996
New secretary appointed
01 Mar 1996
Secretary resigned
01 Mar 1996
Director resigned
22 Jun 1995
Incorporation

BRITPLAS FABRICATIONS LIMITED Charges

23 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…