BUNZL PLASTICS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT
Company number 02078392
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of BUNZL PLASTICS LIMITED are www.bunzlplastics.co.uk, and www.bunzl-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Bunzl Plastics Limited is a Private Limited Company. The company registration number is 02078392. Bunzl Plastics Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Bunzl Plastics Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Director BAMFORD, Stephanie Jane has been resigned. Director BASON, John George has been resigned. Director DRYDEN, Stephen William has been resigned. Director HARPER, Mark Jeremy has been resigned. Director HARPER, Mark Jeremy has been resigned. Director KEATLEY, Michael Charles has been resigned. Director MANCEY, Stephen John has been resigned. Director MATTHEWS, David John has been resigned. Director MCSHARRY, Brian Joseph has been resigned. Director SHILLINGFORD, Neil has been resigned. Director SOMERVILLE, Andy Forbes has been resigned. Director TWIGDEN, Paul Terrence has been resigned. Director WILLIAMS, David Michael has been resigned. Director WILLIAMS, David Michael has been resigned. The company operates in "Dormant Company".


Current Directors


Director
BALL, Andrew James
Appointed Date: 01 August 2011
63 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 03 June 2005
67 years old

Director
MAY, Brian Michael
Appointed Date: 06 January 2006
61 years old

Resigned Directors

Director
BAMFORD, Stephanie Jane
Resigned: 17 November 1994
70 years old

Director
BASON, John George
Resigned: 01 May 1999
Appointed Date: 30 April 1997
68 years old

Director
DRYDEN, Stephen William
Resigned: 03 June 2005
Appointed Date: 01 February 1999
57 years old

Director
HARPER, Mark Jeremy
Resigned: 03 June 2005
Appointed Date: 11 February 2005
69 years old

Director
HARPER, Mark Jeremy
Resigned: 30 June 1996
69 years old

Director
KEATLEY, Michael Charles
Resigned: 30 April 1996
72 years old

Director
MANCEY, Stephen John
Resigned: 21 December 1999
Appointed Date: 30 May 1997
66 years old

Director
MATTHEWS, David John
Resigned: 31 July 2011
Appointed Date: 03 June 2005
62 years old

Director
MCSHARRY, Brian Joseph
Resigned: 11 February 2005
Appointed Date: 16 October 2000
63 years old

Director
SHILLINGFORD, Neil
Resigned: 01 January 1997
65 years old

Director
SOMERVILLE, Andy Forbes
Resigned: 29 January 1999
Appointed Date: 19 April 1996
66 years old

Director
TWIGDEN, Paul Terrence
Resigned: 10 October 2002
72 years old

Director
WILLIAMS, David Michael
Resigned: 06 January 2006
Appointed Date: 19 April 1999
80 years old

Director
WILLIAMS, David Michael
Resigned: 30 April 1997
80 years old

Persons With Significant Control

Bunzl Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUNZL PLASTICS LIMITED Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

10 Feb 2015
Accounts for a dormant company made up to 31 December 2014
01 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1

...
... and 138 more events
14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1987
Company name changed pausefind LIMITED\certificate issued on 21/04/87

01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1987
Registered office changed on 01/04/87 from: epworth house 25/35 city road london EC1Y 1AA

28 Nov 1986
Certificate of Incorporation