PET PLAS PACKAGING LIMITED - TENBURY WELLS
Company Profile | Company Filings |
Overview
PET PLAS PACKAGING LIMITED is a Private Limited Company from TENBURY WELLS and has the status: Dissolved - no longer trading.
PET PLAS PACKAGING LIMITED was incorporated 33 years ago on 20/06/1990 and has the registered number: 02513592. The accounts status is MICRO ENTITY.
PET PLAS PACKAGING LIMITED was incorporated 33 years ago on 20/06/1990 and has the registered number: 02513592. The accounts status is MICRO ENTITY.
PET PLAS PACKAGING LIMITED - TENBURY WELLS
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
ESTERFORM
TENBURY WELLS
WR15 8LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2021 | 14/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JOHN HARTLEY | Secretary | 2010-03-31 | CURRENT | ||
MR SIMON JOHN HARTLEY | Apr 1960 | British | Director | 2010-03-31 | CURRENT |
MR SIMON JOHN HARTLEY | Apr 1960 | British | Director | 2011-11-25 | CURRENT |
DENNIS KESTER | Aug 1947 | American | Director | 1999-01-29 UNTIL 1999-09-21 | RESIGNED |
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD | Oct 1962 | French | Secretary | 2002-03-28 UNTIL 2004-06-30 | RESIGNED |
MRS ELIZABETH JEAN CAIN | Apr 1947 | Secretary | RESIGNED | ||
MARK FISHER | May 1965 | British | Secretary | 2008-01-01 UNTIL 2010-03-31 | RESIGNED |
MR MARK JOHN TYNE | May 1965 | British | Secretary | 2007-03-30 UNTIL 2008-01-01 | RESIGNED |
MR CRAIG LEE BATES | Jul 1967 | British | Secretary | 2005-08-08 UNTIL 2007-03-30 | RESIGNED |
MRS KATHERINE FRANCES ANTHONY WILKINSON | Jun 1965 | British | Secretary | 2004-06-30 UNTIL 2005-08-08 | RESIGNED |
EDWARD CHARLES WARD | Nov 1947 | British | Director | RESIGNED | |
MARK FISHER | May 1965 | British | Director | 2008-01-01 UNTIL 2012-05-20 | RESIGNED |
MR MARK JOHN TYNE | May 1965 | British | Director | 2005-08-08 UNTIL 2012-11-10 | RESIGNED |
PAUL JOSEPH SHANNON | Mar 1962 | British | Director | 1996-07-16 UNTIL 1999-01-29 | RESIGNED |
MICHAEL SCHMITT | Dec 1958 | American | Director | 2002-07-15 UNTIL 2005-08-08 | RESIGNED |
ROBERT MOSESIAN | May 1950 | American | Director | 1999-01-29 UNTIL 2005-08-08 | RESIGNED |
STEPHEN EDWARD MCCORMICK | Jul 1955 | British | Director | 2001-12-01 UNTIL 2005-08-08 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 1999-01-29 UNTIL 2002-03-28 | RESIGNED | ||
MIKE JOHNSON HOOVER | Sep 1948 | American | Director | 1999-09-21 UNTIL 2004-07-30 | RESIGNED |
ILENE SUE GORDON | Jul 1953 | American | Director | 1999-09-21 UNTIL 2004-04-01 | RESIGNED |
MR PAUL DAVID COOKE | Jan 1970 | British | Director | 2005-08-08 UNTIL 2007-03-30 | RESIGNED |
GILLIAN DERBYSHIRE | Feb 1954 | British | Director | 1999-01-29 UNTIL 1999-09-21 | RESIGNED |
CLOTILDE STEPHANIE DELBOS | Sep 1967 | French | Director | 1999-01-29 UNTIL 2001-12-01 | RESIGNED |
VICTOIRE ANNE MARIE JACQUIN DE MARGERIE | Apr 1963 | American | Director | 2001-12-01 UNTIL 2002-07-15 | RESIGNED |
MR STEPHEN PAUL CAWKWELL | Dec 1952 | British | Director | 1996-07-16 UNTIL 1999-01-29 | RESIGNED |
MRS ELIZABETH JEAN CAIN | Apr 1947 | Director | RESIGNED | ||
MR ANTHONY JOSEPH CAIN | Mar 1948 | British | Director | RESIGNED | |
MR CRAIG LEE BATES | Jul 1967 | British | Director | 2005-08-08 UNTIL 2007-03-30 | RESIGNED |
PAUL GERRARD WARRILOW | Feb 1967 | British | Director | 2005-08-08 UNTIL 2008-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Esterform Packaging Limited | 2022-02-15 | Tenbury Wells |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Mrs Sally Anne Tyne | 2017-10-02 - 2022-02-15 | 12/1964 | Tenbury Wells | Ownership of shares 25 to 50 percent |
Mr Mark John Tyne | 2016-04-06 - 2022-02-15 | 5/1965 | Tenbury Wells | Ownership of shares 25 to 50 percent |
Mr Michael Jonathan Cox | 2016-04-06 - 2017-06-15 | 6/1958 | Tenbury Wells | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PET PLAS PACKAGING LIMITED | 2021-12-30 | 31-03-2021 | £2,502,230 equity |
Micro-entity Accounts - PET PLAS PACKAGING LIMITED | 2021-04-13 | 31-03-2020 | £2,502,230 equity |
Micro-entity Accounts - PET PLAS PACKAGING LIMITED | 2019-12-21 | 31-03-2019 | £2,502,230 equity |
PET PLAS PACKAGING LIMITED | 2018-12-04 | 31-03-2018 | £2,502,230 equity |