This company is commonly known as Sistema Plastics Uk Limited. The company was founded 15 years ago and was given the registration number FC028928. The firm's registered office is in MANGERE. You can find them at 15 Te Tiki Road, , Mangere, Auckland 2022. This company's SIC code is None Supplied.
Name | : | SISTEMA PLASTICS UK LIMITED |
---|---|---|
Company Number | : | FC028928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2009 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 15 Te Tiki Road, Mangere, Auckland 2022, New Zealand, |
---|---|---|
Country Origin | : | NEW ZEALAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6655, Peachtree Dunwoody Road, Atlanta, United States, | Director | 23 January 2020 | Active |
15, Te Tiki Road, Mangere, Auckland, New Zealand, | Director | 15 June 2022 | Active |
15, Te Tiki Road, Mangere, Auckland, New Zealand, | Director | 15 August 2022 | Active |
16 Burrows Avenue, Parnell, New Zealand, | Director | 09 April 2009 | Active |
15, Te Tiki Road, Mangere, New Zealand, | Director | 01 April 2017 | Active |
15, Te Tiki Road, Mangere, New Zealand, | Director | 01 April 2017 | Active |
11a Burwood Crescent, Remuera, Auckland, New Zealand, | Director | 09 April 2009 | Active |
15, Te Tiki Road, Mangere, New Zealand, | Director | 01 April 2017 | Active |
43 Comins Crescent, Mission Bay, New Zealand, | Director | 09 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Officers | Termination person authorised overseas company. | Download |
2022-11-17 | Officers | Termination person authorised overseas company. | Download |
2022-11-15 | Officers | Appoint person director overseas company with name appointment date. | Download |
2022-11-10 | Officers | Termination person director overseas company with name termination date. | Download |
2022-11-10 | Officers | Termination person director overseas company with name termination date. | Download |
2022-11-10 | Officers | Change person director overseas company with change date. | Download |
2022-11-10 | Officers | Change person director overseas company with change date. | Download |
2022-11-10 | Officers | Appoint person director overseas company with name appointment date. | Download |
2022-02-11 | Other | Change company details by uk establishment overseas company with change details. | Download |
2021-03-02 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-03-02 | Officers | Termination person director overseas company with name termination date. | Download |
2017-12-04 | Accounts | Change account reference date company current shortened. | Download |
2017-12-04 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-12-04 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-12-04 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-11-14 | Other | Change company details overseas company with change details. | Download |
2017-11-14 | Officers | Termination person director overseas company with name termination date. | Download |
2017-11-14 | Officers | Termination person director overseas company with name termination date. | Download |
2017-11-14 | Officers | Termination person director overseas company with name termination date. | Download |
2012-09-24 | Other | Change company details by uk establishment overseas company with change details. | Download |
2009-07-09 | Mortgage | Legacy. | Download |
2009-04-09 | Incorporation | Legacy. | Download |
2009-04-09 | Incorporation | Legacy. | Download |
2009-04-09 | Incorporation | Legacy. | Download |
2009-04-09 | Incorporation | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.