DROITWICH PLASTICS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DY

Company number 03044920
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address CLARENDON HOUSE, 14 ST. ANDREWS STREET, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8DY
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Registered office address changed from Unit 14 Wassage Way Hampton Lovett Trading Estate Droitwich Worc WR9 0NX to Clarendon House 14 st. Andrews Street Droitwich Worcestershire WR9 8DY on 21 April 2016. The most likely internet sites of DROITWICH PLASTICS LIMITED are www.droitwichplastics.co.uk, and www.droitwich-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Droitwich Plastics Limited is a Private Limited Company. The company registration number is 03044920. Droitwich Plastics Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Droitwich Plastics Limited is Clarendon House 14 St Andrews Street Droitwich Worcestershire England Wr9 8dy. . JORDAN, Pauline is a Secretary of the company. JORDAN, Barry Paul is a Director of the company. Secretary FENN, Elizabeth Mary Petra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENN, Charles George has been resigned. Director FENN, Elizabeth Mary Petra has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
JORDAN, Pauline
Appointed Date: 30 March 2001

Director
JORDAN, Barry Paul
Appointed Date: 11 April 1995
65 years old

Resigned Directors

Secretary
FENN, Elizabeth Mary Petra
Resigned: 30 March 2001
Appointed Date: 11 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
FENN, Charles George
Resigned: 30 March 2001
Appointed Date: 11 April 1995
81 years old

Director
FENN, Elizabeth Mary Petra
Resigned: 01 September 1999
Appointed Date: 11 April 1995
78 years old

DROITWICH PLASTICS LIMITED Events

24 Aug 2016
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

21 Apr 2016
Registered office address changed from Unit 14 Wassage Way Hampton Lovett Trading Estate Droitwich Worc WR9 0NX to Clarendon House 14 st. Andrews Street Droitwich Worcestershire WR9 8DY on 21 April 2016
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 40 more events
03 Feb 1997
Accounts for a small company made up to 31 March 1996
16 Jun 1996
Return made up to 11/04/96; full list of members
15 Jan 1996
Accounting reference date notified as 31/03
18 Apr 1995
Secretary resigned
11 Apr 1995
Incorporation