SHAKESPEARE MONOFILAMENT UK LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 8RY

Company number 02452908
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address ENTERPRISE WAY, VENTURE ROAD, FLEETWOOD, LANCASHIRE, FY7 8RY
Home Country United Kingdom
Nature of Business 20600 - Manufacture of man-made fibres
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Gary Walsh as a secretary on 21 April 2016. The most likely internet sites of SHAKESPEARE MONOFILAMENT UK LIMITED are www.shakespearemonofilamentuk.co.uk, and www.shakespeare-monofilament-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Shakespeare Monofilament Uk Limited is a Private Limited Company. The company registration number is 02452908. Shakespeare Monofilament Uk Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Shakespeare Monofilament Uk Limited is Enterprise Way Venture Road Fleetwood Lancashire Fy7 8ry. . WALSH, Gary is a Secretary of the company. SANSONE, Richard Todd is a Director of the company. Secretary BAIER, Monte Holt has been resigned. Secretary CAPPS, John Edward has been resigned. Secretary CRAWFORD, Diana has been resigned. Secretary MCCONNELL, Susan E has been resigned. Director ANTHONY, Myron Philip has been resigned. Director CAPPS, John Edward has been resigned. Director FORESTER, Bernard I has been resigned. Director HECKMANN, Richard has been resigned. Director HUNTER, Hugh Vincent has been resigned. Director MCCONNELL, Susan E has been resigned. Director RANGEL, John has been resigned. Director RODSTEIN, Richard has been resigned. Director SIMON, John B has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
WALSH, Gary
Appointed Date: 21 April 2016

Director
SANSONE, Richard Todd
Appointed Date: 11 October 2007
59 years old

Resigned Directors

Secretary
BAIER, Monte Holt
Resigned: 12 October 2007
Appointed Date: 09 September 2005

Secretary
CAPPS, John Edward
Resigned: 15 April 2016
Appointed Date: 11 October 2007

Secretary
CRAWFORD, Diana
Resigned: 09 September 2005
Appointed Date: 04 November 2000

Secretary
MCCONNELL, Susan E
Resigned: 03 November 2000

Director
ANTHONY, Myron Philip
Resigned: 31 October 1995
107 years old

Director
CAPPS, John Edward
Resigned: 15 April 2016
Appointed Date: 11 October 2007
61 years old

Director
FORESTER, Bernard I
Resigned: 29 April 2000
97 years old

Director
HECKMANN, Richard
Resigned: 12 October 2007
Appointed Date: 11 October 2002
81 years old

Director
HUNTER, Hugh Vincent
Resigned: 07 May 1998
107 years old

Director
MCCONNELL, Susan E
Resigned: 03 November 2000
81 years old

Director
RANGEL, John
Resigned: 12 October 2007
Appointed Date: 07 May 1998
71 years old

Director
RODSTEIN, Richard
Resigned: 11 October 2002
Appointed Date: 07 May 1998
70 years old

Director
SIMON, John B
Resigned: 07 May 1998
Appointed Date: 31 October 1995
101 years old

Persons With Significant Control

Newell Brands
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

SHAKESPEARE MONOFILAMENT UK LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Appointment of Mr Gary Walsh as a secretary on 21 April 2016
22 Apr 2016
Termination of appointment of John Edward Capps as a director on 15 April 2016
22 Apr 2016
Termination of appointment of John Edward Capps as a director on 15 April 2016
...
... and 94 more events
17 Jan 1990
Registered office changed on 17/01/90 from: 2 baches street london N1 6UB

17 Jan 1990
Secretary resigned;new secretary appointed

17 Jan 1990
Director resigned;new director appointed

10 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1989
Incorporation

SHAKESPEARE MONOFILAMENT UK LIMITED Charges

25 March 2003
Syndicated composite guarantee and debenture
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Bank One, N.A.
Description: Fixed and floating charges over the undertaking and all…