This company is commonly known as Everwhite Plastics Limited. The company was founded 30 years ago and was given the registration number 02824820. The firm's registered office is in . You can find them at 11 St James Square, Manchester, , . This company's SIC code is 2524 - Manufacture of other plastic products.
Name | : | EVERWHITE PLASTICS LIMITED |
---|---|---|
Company Number | : | 02824820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 30 November 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 St James Square, Manchester, M2 6WH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hardwicke Court, Llandaff, Cardiff, CF5 2LB | Secretary | 02 April 2003 | Active |
9 Heol Y Gelli, Godreaman, Aberdare, CF44 6LN | Director | 07 June 1993 | Active |
32 Bryngolwg, Cwmbach, Aberdare, CF44 0ER | Secretary | 01 May 1994 | Active |
9 Heol Y Gelli, Godreaman, Aberdare, CF44 6LN | Secretary | 01 December 1998 | Active |
6 Glamorgan Court, Aberaman, Aberdare, Wales, CF44 6SN | Secretary | 27 February 1997 | Active |
The Old Chapel, Abercwmboi, Aberdare, | Secretary | 07 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 June 1993 | Active |
32 Bryngolwg, Cwmbach, Aberdare, CF44 0ER | Director | 01 November 1996 | Active |
14, Cwmaman Road, Aberaman, Aberdare, Uk, CF44 6DG | Director | 01 July 1997 | Active |
13 Curre Street, Aberaman, Aberdare, CF44 6UF | Director | 01 July 1997 | Active |
10 Tyrwhitt Crescent, Roath Park, Cardiff, CF2 5QP | Director | 01 November 1997 | Active |
10 Park Road, Radyr, Cardiff, CF4 8DG | Director | 01 November 1997 | Active |
6 Glamorgan Court, Aberaman, Aberdare, Wales, CF44 6SN | Director | 01 July 1997 | Active |
The Old Chapel, Abercwmboi, Aberdare, | Director | 07 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Corporate Nominee Director | 07 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-27 | Restoration | Restoration order of court. | Download |
2009-10-04 | Gazette | Gazette dissolved liquidation. | Download |
2009-07-03 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2009-01-08 | Insolvency | Liquidation in administration extension of period. | Download |
2008-08-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-02-16 | Insolvency | Liquidation in administration proposals. | Download |
2008-02-12 | Mortgage | Legacy. | Download |
2008-02-12 | Mortgage | Legacy. | Download |
2008-02-12 | Mortgage | Legacy. | Download |
2008-01-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-01-10 | Address | Legacy. | Download |
2007-06-14 | Annual return | Legacy. | Download |
2007-04-20 | Mortgage | Legacy. | Download |
2007-04-20 | Mortgage | Legacy. | Download |
2007-04-20 | Mortgage | Legacy. | Download |
2006-09-07 | Incorporation | Memorandum articles. | Download |
2006-08-23 | Capital | Legacy. | Download |
2006-08-23 | Resolution | Resolution. | Download |
2006-08-23 | Resolution | Resolution. | Download |
2006-08-14 | Capital | Legacy. | Download |
2006-08-14 | Resolution | Resolution. | Download |
2006-08-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.