NEXEO SOLUTIONS PLASTICS UK LIMITED
LONDON ACCOLADE PLASTICS UK LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 07494584
Status Active
Incorporation Date 17 January 2011
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 50 . The most likely internet sites of NEXEO SOLUTIONS PLASTICS UK LIMITED are www.nexeosolutionsplasticsuk.co.uk, and www.nexeo-solutions-plastics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Nexeo Solutions Plastics Uk Limited is a Private Limited Company. The company registration number is 07494584. Nexeo Solutions Plastics Uk Limited has been working since 17 January 2011. The present status of the company is Active. The registered address of Nexeo Solutions Plastics Uk Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BRADLEY, David Anthony is a Director of the company. CRANE, Ross is a Director of the company. FARNELL JR., Michael Browning is a Director of the company. Secretary WINSHIP, Paul Francis has been resigned. Secretary INTERTRUST CAPITAL MARKETS (UK) LIMITED has been resigned. Secretary INTERTRUST CORPORATE SERVICES (UK) LTD has been resigned. Director BOWATER, Stephen Charles has been resigned. Director WINSHIP, Paul Francis has been resigned. Director ATC CORPORATE SERVICES (UK) LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 20 October 2014

Director
BRADLEY, David Anthony
Appointed Date: 30 March 2011
54 years old

Director
CRANE, Ross
Appointed Date: 09 March 2012
62 years old

Director
FARNELL JR., Michael Browning
Appointed Date: 30 March 2011
55 years old

Resigned Directors

Secretary
WINSHIP, Paul Francis
Resigned: 24 June 2011
Appointed Date: 17 January 2011

Secretary
INTERTRUST CAPITAL MARKETS (UK) LIMITED
Resigned: 20 October 2014
Appointed Date: 01 May 2014

Secretary
INTERTRUST CORPORATE SERVICES (UK) LTD
Resigned: 01 May 2014
Appointed Date: 24 June 2011

Director
BOWATER, Stephen Charles
Resigned: 09 March 2012
Appointed Date: 30 March 2011
61 years old

Director
WINSHIP, Paul Francis
Resigned: 24 June 2011
Appointed Date: 17 January 2011
60 years old

Director
ATC CORPORATE SERVICES (UK) LIMITED
Resigned: 24 June 2011
Appointed Date: 17 January 2011

Persons With Significant Control

Nexeo Solutions, Inc
Notified on: 9 June 2016
Nature of control: Ownership of shares – 75% or more

NEXEO SOLUTIONS PLASTICS UK LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50

26 Feb 2016
Director's details changed for Mr Michael Browning Farnell Jr. on 18 January 2016
26 Feb 2016
Director's details changed for Mr David Anthony Bradley on 18 January 2016
...
... and 27 more events
05 Apr 2011
Appointment of Mr David Anthony Bradley as a director
05 Apr 2011
Appointment of Mr Stephen Charles Bowater as a director
23 Feb 2011
Current accounting period shortened from 31 January 2012 to 30 September 2011
27 Jan 2011
Company name changed accolade plastics uk LIMITED\certificate issued on 27/01/11
  • CONNOT ‐

17 Jan 2011
Incorporation