INSTALRITE PLASTICS PROPERTY COMPANY LIMITED

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 02694653
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 80 ; Termination of appointment of Jennifer Whyton as a secretary on 1 February 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INSTALRITE PLASTICS PROPERTY COMPANY LIMITED are www.instalriteplasticspropertycompany.co.uk, and www.instalrite-plastics-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Instalrite Plastics Property Company Limited is a Private Limited Company. The company registration number is 02694653. Instalrite Plastics Property Company Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Instalrite Plastics Property Company Limited is 88 Crawford Street London W1h 2ej. . JACKSON, Ian Ross is a Director of the company. Secretary BROWN, Robert Charles has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JACKSON, Ian Ross has been resigned. Secretary MILNER, Keith has been resigned. Secretary WHYTON, Jennifer has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JACKSON, James Dennis has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MILLS, Richard John Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JACKSON, Ian Ross
Appointed Date: 06 April 1993
73 years old

Resigned Directors

Secretary
BROWN, Robert Charles
Resigned: 04 January 2000
Appointed Date: 10 January 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 09 March 1992
Appointed Date: 06 March 1992

Secretary
JACKSON, Ian Ross
Resigned: 28 May 2003
Appointed Date: 04 January 2000

Secretary
MILNER, Keith
Resigned: 26 June 1993
Appointed Date: 09 March 1992

Secretary
WHYTON, Jennifer
Resigned: 01 February 2016
Appointed Date: 28 May 2003

Nominee Director
DWYER, Daniel John
Resigned: 09 March 1992
Appointed Date: 06 March 1992
84 years old

Director
JACKSON, James Dennis
Resigned: 03 December 2002
Appointed Date: 09 March 1992
95 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 09 March 1992
Appointed Date: 06 March 1992
65 years old

Director
MILLS, Richard John Thomas
Resigned: 14 May 2003
Appointed Date: 09 March 1992
62 years old

INSTALRITE PLASTICS PROPERTY COMPANY LIMITED Events

04 May 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 80

04 May 2016
Termination of appointment of Jennifer Whyton as a secretary on 1 February 2016
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
26 Mar 1992
Director resigned;new director appointed

26 Mar 1992
Registered office changed on 26/03/92 from: 50 lincoln's inn fields london WC2A 3PF

17 Mar 1992
Company name changed raldonlodge LIMITED\certificate issued on 18/03/92
16 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1992
Incorporation

INSTALRITE PLASTICS PROPERTY COMPANY LIMITED Charges

2 November 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north and west sides of hanover…
20 October 1992
Fixed and floating charge
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…