BRITISH POLYTHENE LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
BRITISH POLYTHENE LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Active.
BRITISH POLYTHENE LIMITED was incorporated 85 years ago on 17/03/1939 and has the registered number: 00350729. The accounts status is FULL and accounts are next due on 30/06/2024.
BRITISH POLYTHENE LIMITED was incorporated 85 years ago on 17/03/1939 and has the registered number: 00350729. The accounts status is FULL and accounts are next due on 30/06/2024.
BRITISH POLYTHENE LIMITED - RUSHDEN
This company is listed in the following categories:
20160 - Manufacture of plastics in primary forms
20160 - Manufacture of plastics in primary forms
22210 - Manufacture of plastic plates, sheets, tubes and profiles
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SAPPHIRE HOUSE
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON KENT GREENE | Apr 1970 | American | Director | 2019-07-01 | CURRENT |
MS DEBORAH HAMILTON | Secretary | 2019-07-10 | CURRENT | ||
MR ANDREW SAMUEL GREEN | Feb 1964 | British | Director | 2008-01-28 | CURRENT |
MR ALAN HARRIS | Jan 1970 | British | Director | 2019-04-30 | CURRENT |
MARK WILLIAM MILES | Jun 1971 | American | Director | 2019-07-01 | CURRENT |
ANGUS NEILSON MACDONALD | Aug 1935 | British | Director | 1993-12-16 UNTIL 1993-12-16 | RESIGNED |
MR PETRUS RUDOLF MARIA VERVAAT | Apr 1965 | Dutch | Director | 2016-09-16 UNTIL 2019-07-01 | RESIGNED |
RAYMOND BERNARD BROOKSBANK | Sep 1946 | British | Secretary | 1993-12-16 UNTIL 2012-08-31 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Secretary | 2016-12-31 UNTIL 2019-07-10 | RESIGNED | ||
MS HILARY ANNE KANE | Secretary | 2012-09-01 UNTIL 2016-12-31 | RESIGNED | ||
MS HILARY ANNE KANE | Jul 1962 | British | Director | 2012-09-01 UNTIL 2016-12-31 | RESIGNED |
ANGUS NEILSON MACDONALD | Aug 1935 | British | Secretary | RESIGNED | |
MRS ANNE THORBURN | Jul 1960 | British | Director | 2003-06-05 UNTIL 2009-07-24 | RESIGNED |
MR KEITH JEFFERY STENNING | May 1943 | British | Director | 1994-10-03 UNTIL 2002-05-17 | RESIGNED |
DAVID THOMPSON PENDLEBURY | Apr 1953 | British | Director | 2008-01-28 UNTIL 2017-01-31 | RESIGNED |
JOHN FERGUSON PATON | Mar 1948 | British | Director | RESIGNED | |
CAMERON MCLATCHIE | Feb 1947 | British | Director | RESIGNED | |
DR ROBERT IAN MCDARMAID | Oct 1947 | British | Director | 2009-06-25 UNTIL 2012-06-26 | RESIGNED |
MR JAMES LIGHTBODY | Jun 1928 | British | Director | RESIGNED | |
MR JOHN THOMSON LANGLANDS | Apr 1952 | British | Director | 1994-10-03 UNTIL 2017-01-31 | RESIGNED |
MR KENNETH DAVID GEORGE GROVE | Jan 1934 | British | Director | RESIGNED | |
MR SIMON JOHN KESTERTON | Nov 1973 | British | Director | 2016-09-16 UNTIL 2019-07-01 | RESIGNED |
TREVOR RHYS JENKINS | Dec 1950 | British | Director | 1991-06-01 UNTIL 1993-12-16 | RESIGNED |
MR DAVID WILLIAM HARRIS | Jan 1972 | British | Director | 2008-01-28 UNTIL 2016-10-31 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Jul 1971 | British | Director | 2016-09-16 UNTIL 2016-12-31 | RESIGNED |
DAVID GEORGE DUTHIE | Jan 1956 | British | Director | 1994-10-03 UNTIL 2019-04-30 | RESIGNED |
MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH | Dec 1964 | Dutch | Director | 2016-11-16 UNTIL 2020-04-29 | RESIGNED |
MR JOHN BUNNELL | May 1947 | British | Director | 1994-10-03 UNTIL 1999-05-13 | RESIGNED |
RAYMOND BERNARD BROOKSBANK | Sep 1946 | British | Director | 1993-12-16 UNTIL 1994-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Polythene Industries Limited | 2016-04-06 | Rushden | Ownership of shares 75 to 100 percent |