SYNTHETIC RESINS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN9 7RL

Company number 00282663
Status Active
Incorporation Date 15 December 1933
Company Type Private Limited Company
Address WOLLASTON HALL, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 7RL
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 15,020 . The most likely internet sites of SYNTHETIC RESINS LIMITED are www.syntheticresins.co.uk, and www.synthetic-resins.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. Synthetic Resins Limited is a Private Limited Company. The company registration number is 00282663. Synthetic Resins Limited has been working since 15 December 1933. The present status of the company is Active. The registered address of Synthetic Resins Limited is Wollaston Hall Wollaston Wellingborough Northamptonshire Nn9 7rl. . FORRESTER, Andrew John is a Secretary of the company. FORRESTER, Andrew John is a Director of the company. PIERRE, Jean-Claude is a Director of the company. Secretary GUNN, Andrew David Stewart has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary SAYER, Denise has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Director BELL, Eric Allan Hill has been resigned. Director BRUCE, Philip James has been resigned. Director GRACE, Keith Frederick has been resigned. Director GUNN, Andrew David Stewart has been resigned. Director HENDERSON, Ian has been resigned. Director STRAND, Arne Bernhard has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
FORRESTER, Andrew John
Appointed Date: 01 October 2009

Director
FORRESTER, Andrew John
Appointed Date: 01 December 2005
63 years old

Director
PIERRE, Jean-Claude
Appointed Date: 15 June 2015
61 years old

Resigned Directors

Secretary
GUNN, Andrew David Stewart
Resigned: 30 November 2002

Secretary
RUPAREL, Vanessa Frances
Resigned: 31 December 2007
Appointed Date: 01 September 2005

Secretary
SAYER, Denise
Resigned: 31 August 2005
Appointed Date: 01 December 2002

Secretary
WHIFFEN, Stephen John
Resigned: 01 October 2009
Appointed Date: 01 January 2008

Director
BELL, Eric Allan Hill
Resigned: 30 April 2005
Appointed Date: 01 September 1999
80 years old

Director
BRUCE, Philip James
Resigned: 30 June 2015
Appointed Date: 01 March 2005
73 years old

Director
GRACE, Keith Frederick
Resigned: 31 October 2005
Appointed Date: 01 December 2002
68 years old

Director
GUNN, Andrew David Stewart
Resigned: 30 November 2002
81 years old

Director
HENDERSON, Ian
Resigned: 31 August 1999
85 years old

Director
STRAND, Arne Bernhard
Resigned: 01 October 1995
Appointed Date: 25 January 1995
76 years old

Persons With Significant Control

Mr Andrew John Forrester
Notified on: 1 December 2016
63 years old
Nature of control: Has significant influence or control

SYNTHETIC RESINS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,020

01 Oct 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Auditor's resignation
...
... and 93 more events
15 Jul 1987
Full accounts made up to 27 June 1986

02 Jun 1987
Return made up to 14/12/86; no change of members

01 Jul 1970
Company name changed\certificate issued on 01/07/70
04 Mar 1970
Company name changed\certificate issued on 04/03/70
15 Dec 1933
Incorporation

SYNTHETIC RESINS LIMITED Charges

29 August 1983
Mortgage debenture
Delivered: 9 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…