This company is commonly known as One51 Es Plastics (uk) Limited. The company was founded 17 years ago and was given the registration number 06094735. The firm's registered office is in TAMWORTH. You can find them at C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Straffordshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | ONE51 ES PLASTICS (UK) LIMITED |
---|---|---|
Company Number | : | 06094735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Straffordshire, England, B79 7UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland, | Secretary | 11 December 2020 | Active |
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, | Director | 15 September 2022 | Active |
Ballylinan, Co Laois, | Director | 05 September 2011 | Active |
36, Castlepark Square, Dunboyne Road, Maynooth, Ireland, | Secretary | 17 May 2007 | Active |
58, Lazard, Mont-Royal, Canada, | Secretary | 14 January 2019 | Active |
Manana, South Cliff Parade, Broadstairs, CT10 1TJ | Secretary | 17 May 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 12 February 2007 | Active |
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, | Director | 13 May 2020 | Active |
72 St Gabriels, Johnstown Road, Cabinteely, Ireland, IRISH | Director | 17 May 2007 | Active |
Ipl Plastics Limited, Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, | Director | 16 March 2018 | Active |
3, Woodlands, Adare, Co Limerick, Ireland, | Director | 31 December 2008 | Active |
Woodview House, Farran, Ovens, Ireland, | Director | 09 November 2009 | Active |
C/O Aac Technology Limited, Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, United Kingdom, B79 7UL | Director | 31 December 2015 | Active |
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland, | Director | 11 December 2020 | Active |
Future Industrial Services Limited, Image Business Park, Acornfield Road, Kirkby, L33 7UF | Director | 05 September 2011 | Active |
4, Lantern Grove, Mickleover, Derby, England, DE3 0GY | Director | 07 February 2013 | Active |
9a, Napier Street, Sheffield, S11 8HA | Director | 31 August 2009 | Active |
Manana, South Cliff Parade, Broadstairs, CT10 1TJ | Director | 17 May 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 12 February 2007 | Active |
Mr Paul Finnegan | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States, |
Nature of control | : |
|
Mr Samuel Mencoff | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States, |
Nature of control | : |
|
Mr Alan Walsh | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, |
Nature of control | : |
|
One51 Es Plastics (Ireland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2023-11-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Change of name | Certificate change of name company. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Capital | Capital allotment shares. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.