This company is commonly known as Alltrista Plastics Limited. The company was founded 23 years ago and was given the registration number 04024851. The firm's registered office is in CHRISTCHURCH. You can find them at 81 Somerford Road, Unit 3, Christchurch, Dorset. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | ALLTRISTA PLASTICS LIMITED |
---|---|---|
Company Number | : | 04024851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom, BH23 3PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 14 May 2019 | Active |
1303, S. Batesville Road, Greer, United States, 29650 | Director | 03 October 2023 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 01 January 2020 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 02 May 2022 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 03 April 2023 | Active |
8 Kilton Court, Aldbrough St. John, Richmond, DL11 7TX | Secretary | 12 September 2000 | Active |
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH | Secretary | 27 June 2000 | Active |
Tides Reach, 23 Mudeford, Christchurch, BH23 3NQ | Secretary | 09 May 2002 | Active |
30, Old Burlington Street, London, United Kingdom, W1S 3NL | Corporate Secretary | 03 July 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 June 2000 | Active |
One, Glass Wharf, Bristol, England, BS2 0ZX | Corporate Secretary | 09 May 2014 | Active |
22, Bluewater Hill, Westport, Usa, | Director | 03 July 2003 | Active |
301, Portabello Way, Simpsonville, Usa, SC29681 | Director | 01 April 2008 | Active |
8 Kilton Court, Aldbrough St. John, Richmond, DL11 7TX | Director | 12 September 2000 | Active |
1401, 111 Se 8th Avenue, Fort Lauderdale, Usa, FL 33301 | Director | 02 February 2008 | Active |
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH | Director | 27 June 2000 | Active |
221, River Street, Hoboken, United States, 07030 | Director | 21 February 2018 | Active |
62 Rye Ridge Road, Harrison, Usa, | Director | 03 July 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 June 2000 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 01 January 2020 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 18 March 2021 | Active |
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP | Director | 12 September 2000 | Active |
Tides Reach, 23 Mudeford, Christchurch, BH23 3NQ | Director | 27 June 2000 | Active |
4 Silver Brook Road, Westport, 06880, Usa, | Director | 02 September 2008 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 01 May 2019 | Active |
124 Nyac Avenue, Pelham, Usa, | Director | 07 June 2005 | Active |
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP | Director | 01 January 2020 | Active |
Gary Ray Waller | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 81, Somerford Road, Christchurch, United Kingdom, BH23 3PP |
Nature of control | : |
|
One Rock Capital Partners Ii, Lp | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Rockefeller Plaza, 54th Floor, New York, Ny, United States, 10112 |
Nature of control | : |
|
One Rock Capital Partners Ii, Lp | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Rockefeller Plaza, 54th Floor, New York, Ny, United States, 10112 |
Nature of control | : |
|
Jarden Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 1800 N. Military Trail, Suite 210, Boca Raton, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-16 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Second filing of director appointment with name. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.