GLOBAL RESINS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9LG

Company number 02960700
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address UNIT 7, PARK LANE INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9LG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of GLOBAL RESINS LIMITED are www.globalresins.co.uk, and www.global-resins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bradford-on-Avon Rail Station is 6.3 miles; to Avoncliff Rail Station is 7.1 miles; to Freshford Rail Station is 7.4 miles; to Trowbridge Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Resins Limited is a Private Limited Company. The company registration number is 02960700. Global Resins Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Global Resins Limited is Unit 7 Park Lane Industrial Estate Corsham Wiltshire Sn13 9lg. . EARL, Susan Jane is a Secretary of the company. EARL, Susan Jane is a Director of the company. HEMPLEMAN ADAMS, Mark Nicholas is a Director of the company. MITCHELL, John Stuart is a Director of the company. Secretary HEMPLEMAN ADAMS, Mark Nicholas has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director HEMPLEMAN-ADAMS, David Kim has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EARL, Susan Jane
Appointed Date: 04 April 2011

Director
EARL, Susan Jane
Appointed Date: 04 April 2011
62 years old

Director
HEMPLEMAN ADAMS, Mark Nicholas
Appointed Date: 05 April 1995
64 years old

Director
MITCHELL, John Stuart
Appointed Date: 26 September 2005
60 years old

Resigned Directors

Secretary
HEMPLEMAN ADAMS, Mark Nicholas
Resigned: 04 April 2011
Appointed Date: 05 April 1995

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 19 August 1994

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 05 April 1995
Appointed Date: 19 August 1994

Director
HEMPLEMAN-ADAMS, David Kim
Resigned: 31 March 2011
Appointed Date: 05 April 1995
69 years old

Persons With Significant Control

Mr Mark Nicholas Hempleman-Adams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL RESINS LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
05 Mar 2016
Registration of charge 029607000003, created on 24 February 2016
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
04 Apr 1995
Nc inc already adjusted 31/03/95
04 Apr 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

04 Apr 1995
Registered office changed on 04/04/95 from: 3RD floor st bartholomews lewins mead bristol BS1 2NH

16 Feb 1995
Company name changed bart ninety eight LIMITED\certificate issued on 17/02/95
19 Aug 1994
Incorporation

GLOBAL RESINS LIMITED Charges

24 February 2016
Charge code 0296 0700 0003
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 July 2009
Debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 1996
Mortgage debenture
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…