Greenock
PA15 2UL
Scotland
Director Name | Mr Alan Harris |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Director Name | Mr Mark William Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Ms Deborah Hamilton |
---|---|
Status | Current |
Appointed | 10 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr David George Duthie |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
Director Name | Mr Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Simon John Kesterton |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Petrus Rudolf Maria Vervaat |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Franciscus Lodewijk Paulus Doorenbosch |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Status | Resigned |
Appointed | 31 December 2016(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (6 months, 3 weeks from now) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
10 November 2020 | Director's details changed for British Polythene Limited on 1 July 2019 (1 page) |
1 May 2020 | Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 29 April 2020 (1 page) |
3 February 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
23 July 2019 | Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Jason Kent Greene as a director on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Simon John Kesterton as a director on 1 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Mark William Miles as a director on 1 July 2019 (2 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 May 2019 | Termination of appointment of David George Duthie as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Alan Harris as a director on 30 April 2019 (2 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 August 2018 | Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 22 December 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 January 2017 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
29 November 2016 | Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages) |
19 September 2016 | Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 February 2011 | Appointment of David George Duthie as a director (3 pages) |
11 February 2011 | Appointment of British Polythene Limited as a director (3 pages) |
11 February 2011 | Appointment of Raymond Bernard Brooksbank as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 February 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 February 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 February 2011 (2 pages) |
11 February 2011 | Company name changed mm&s (5627) LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 February 2011 | Appointment of David George Duthie as a director (3 pages) |
11 February 2011 | Appointment of British Polythene Limited as a director (3 pages) |
11 February 2011 | Appointment of Raymond Bernard Brooksbank as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 February 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 February 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 February 2011 (2 pages) |
11 February 2011 | Company name changed mm&s (5627) LIMITED\certificate issued on 11/02/11
|
1 February 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
1 February 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
16 December 2010 | Incorporation (43 pages) |
16 December 2010 | Incorporation (43 pages) |