D & E PLASTICS LIMITED
BUCKINGHAMSHIRE GREENFAX LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3DS
Company number 02896828
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address HARREM HOUSE, OGILVIE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3DS
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of D & E PLASTICS LIMITED are www.deplastics.co.uk, and www.d-e-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D E Plastics Limited is a Private Limited Company. The company registration number is 02896828. D E Plastics Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of D E Plastics Limited is Harrem House Ogilvie Road High Wycombe Buckinghamshire Hp12 3ds. . RICHARDS, Andrea is a Secretary of the company. RICHARDS, Ian is a Director of the company. Secretary RICHARDS, Ian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOOKER, Georgina Elizabeth has been resigned. Director RICHARDS, Gordon has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Secretary
RICHARDS, Andrea
Appointed Date: 29 October 1998

Director
RICHARDS, Ian
Appointed Date: 29 October 1998
61 years old

Resigned Directors

Secretary
RICHARDS, Ian
Resigned: 29 October 1998
Appointed Date: 21 February 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 February 1994
Appointed Date: 10 February 1994

Director
HOOKER, Georgina Elizabeth
Resigned: 06 December 2000
Appointed Date: 29 October 1998
64 years old

Director
RICHARDS, Gordon
Resigned: 29 October 1998
Appointed Date: 21 February 1994
89 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 February 1994
Appointed Date: 10 February 1994

Persons With Significant Control

Mr Ian Richards
Notified on: 10 February 2017
61 years old
Nature of control: Right to appoint and remove directors

D & E PLASTICS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 60 more events
04 Mar 1994
Memorandum and Articles of Association

04 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Mar 1994
£ nc 100/1000 21/02/94

10 Feb 1994
Incorporation

D & E PLASTICS LIMITED Charges

14 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied on 6 November 2013
Persons entitled: Gordon Richards and Delia Richards
Description: Fixed and floating charges over the undertaking and all…