INSTRUMENT PLASTICS LIMITED
BERKS

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4DP

Company number 02180804
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address 35-37 KINGS GROVE INDUSTRIAL EST, MAIDENHEAD, BERKS, SL6 4DP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10,000 . The most likely internet sites of INSTRUMENT PLASTICS LIMITED are www.instrumentplastics.co.uk, and www.instrument-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Instrument Plastics Limited is a Private Limited Company. The company registration number is 02180804. Instrument Plastics Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Instrument Plastics Limited is 35 37 Kings Grove Industrial Est Maidenhead Berks Sl6 4dp. . BUTTERLY, Sarah Lynn is a Secretary of the company. BUTTERLY, Timothy John is a Director of the company. Secretary LANE, George Richard has been resigned. Director LANE, George Richard has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BUTTERLY, Sarah Lynn
Appointed Date: 20 July 2000

Director

Resigned Directors

Secretary
LANE, George Richard
Resigned: 20 July 2000

Director
LANE, George Richard
Resigned: 20 July 2000
78 years old

Persons With Significant Control

Mr Timothy John Butterly
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

INSTRUMENT PLASTICS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000

01 May 2015
Total exemption small company accounts made up to 30 November 2014
19 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000

...
... and 76 more events
04 Nov 1987
Director resigned;new director appointed

04 Nov 1987
Secretary resigned;new secretary appointed

04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1987
Registered office changed on 04/11/87 from: 25 streatham vale london SW16

19 Oct 1987
Incorporation

INSTRUMENT PLASTICS LIMITED Charges

8 June 2009
Mortgage
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 kings grove ind est, kings grove…
20 July 2000
Debenture deed poll
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: George Richard Lane Maria Lilia Lane
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Single debenture
Delivered: 4 April 1990
Status: Satisfied on 25 July 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…