BUILDING AND ENGINEERING PLASTICS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GA

Company number 01025160
Status Active
Incorporation Date 24 September 1971
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016. The most likely internet sites of BUILDING AND ENGINEERING PLASTICS LIMITED are www.buildingandengineeringplastics.co.uk, and www.building-and-engineering-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Building and Engineering Plastics Limited is a Private Limited Company. The company registration number is 01025160. Building and Engineering Plastics Limited has been working since 24 September 1971. The present status of the company is Active. The registered address of Building and Engineering Plastics Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BEERE, Andrew Christopher has been resigned. Secretary BROPHY, Tom has been resigned. Secretary DREW, Alison has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Secretary WOODWARD, William Edward has been resigned. Director BARNES, Frank has been resigned. Director BRANSON, David Anthony has been resigned. Director BUCKETT, Cecil John has been resigned. Director COOPER, Geoffrey Worsley has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director PAWLUK, Iryna has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director STANTON, Brian William has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007

Resigned Directors

Secretary
BEERE, Andrew Christopher
Resigned: 12 July 1996

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 16 January 2003

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999

Secretary
WHITE, Mark Jonathan
Resigned: 16 January 2003
Appointed Date: 31 August 2002

Secretary
WOODWARD, William Edward
Resigned: 13 December 1999
Appointed Date: 12 July 1996

Director
BARNES, Frank
Resigned: 31 December 1996
88 years old

Director
BRANSON, David Anthony
Resigned: 01 July 2002
Appointed Date: 13 December 1999
83 years old

Director
BUCKETT, Cecil John
Resigned: 13 December 1999
Appointed Date: 12 July 1996
85 years old

Director
COOPER, Geoffrey Worsley
Resigned: 13 December 1999
88 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999
57 years old

Director
PAWLUK, Iryna
Resigned: 19 June 1998
Appointed Date: 01 August 1997
76 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
STANTON, Brian William
Resigned: 21 June 1999
Appointed Date: 12 July 1996
90 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 13 December 1999
72 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

Persons With Significant Control

British Fittings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDING AND ENGINEERING PLASTICS LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 113 more events
20 Jan 1988
Secretary resigned;new secretary appointed;director resigned

13 May 1987
Accounts for a small company made up to 31 December 1986

13 May 1987
Return made up to 23/04/87; full list of members

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 30/04/86; full list of members

BUILDING AND ENGINEERING PLASTICS LIMITED Charges

8 January 1993
Guarantee and debenture
Delivered: 27 January 1993
Status: Satisfied on 5 February 1997
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M466C. Fixed and floating charges over the…
26 September 1989
Legal charge
Delivered: 17 October 1989
Status: Satisfied on 5 February 1997
Persons entitled: Barclays Bank PLC
Description: Part of the further gate industrial park at junction of…