PLASTIC WAX RECORDS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0LX

Company number 02382058
Status Active
Incorporation Date 10 May 1989
Company Type Private Limited Company
Address C/O STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100,100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PLASTIC WAX RECORDS LIMITED are www.plasticwaxrecords.co.uk, and www.plastic-wax-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastic Wax Records Limited is a Private Limited Company. The company registration number is 02382058. Plastic Wax Records Limited has been working since 10 May 1989. The present status of the company is Active. The registered address of Plastic Wax Records Limited is C O Stanley Gibbons Limited 399 Strand London Wc2r 0lx. . PURKIS, Richard Kenneth is a Secretary of the company. HEDDLE, Keith Andrew Millar is a Director of the company. PURKIS, Richard Kenneth is a Director of the company. Secretary FRASER, Jane Deborah has been resigned. Secretary PANDIT, Arvind Jivanlal has been resigned. Director DUNNINGHAM, Timothy has been resigned. Director FRASER, Jane Deborah has been resigned. Director FRASER, Paul Ian has been resigned. Director GRODECKI, Antony Richard Jan has been resigned. Director HALL, Michael Robert Montague has been resigned. Director HENLEY, Mark David has been resigned. Director MCQUILLAN, Anthony Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PURKIS, Richard Kenneth
Appointed Date: 18 February 2000

Director
HEDDLE, Keith Andrew Millar
Appointed Date: 04 November 2011
56 years old

Director
PURKIS, Richard Kenneth
Appointed Date: 19 February 2001
70 years old

Resigned Directors

Secretary
FRASER, Jane Deborah
Resigned: 01 March 1996

Secretary
PANDIT, Arvind Jivanlal
Resigned: 18 February 2000
Appointed Date: 01 March 1996

Director
DUNNINGHAM, Timothy
Resigned: 19 February 2001
Appointed Date: 28 May 1998
71 years old

Director
FRASER, Jane Deborah
Resigned: 01 March 1996
66 years old

Director
FRASER, Paul Ian
Resigned: 04 April 1997
70 years old

Director
GRODECKI, Antony Richard Jan
Resigned: 19 February 2001
Appointed Date: 28 May 1998
69 years old

Director
HALL, Michael Robert Montague
Resigned: 14 February 2008
Appointed Date: 19 February 2001
55 years old

Director
HENLEY, Mark David
Resigned: 04 November 2011
Appointed Date: 14 February 2008
54 years old

Director
MCQUILLAN, Anthony Michael
Resigned: 18 June 1998
Appointed Date: 01 April 1997
74 years old

PLASTIC WAX RECORDS LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,100

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,100

10 Feb 2015
Satisfaction of charge 2 in full
...
... and 89 more events
21 Aug 1989
Secretary resigned;new secretary appointed

21 Aug 1989
Director resigned;new director appointed

17 Aug 1989
Company name changed vetmel LIMITED\certificate issued on 18/08/89

16 Aug 1989
New director appointed

10 May 1989
Incorporation

PLASTIC WAX RECORDS LIMITED Charges

29 December 1992
Mortgage debenture
Delivered: 8 January 1993
Status: Satisfied on 26 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1987
Charge
Delivered: 17 July 1997
Status: Satisfied on 10 February 2015
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 222 cheltenham road bristol t/n-AV113274.