D.W. PLASTICS (UK) LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.00495461
CategoryPrivate Limited Company
Incorporated16 May 1951
Age72 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

D.W. PLASTICS (UK) LIMITED is an active private limited company with number 00495461. It was incorporated 72 years, 11 months, 27 days ago, on 16 May 1951. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



People

STONE, Zillah Wendy

Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 12 days

HICKS, William Beverley

Director

Company Director

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 3 months, 22 days

STONE, Zillah Wendy

Director

Company Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 12 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

RESIGNED

Assigned on 29 Apr 1995

Resigned on 30 Nov 2000

Time on role 5 years, 7 months, 1 day

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1995

Time on role 29 years, 13 days

STEELE, Anne

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 31 Oct 2018

Time on role 17 years, 3 months, 22 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 19 Jan 1995

Resigned on 01 Jan 2003

Time on role 7 years, 11 months, 13 days

CATTERMOLE, Carolyn Tracy

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

COOMBES, Michael John

Director

Director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 14 Jun 2010

Time on role 4 years, 4 months, 19 days

COOPER, Graham Donald

Director

Director

RESIGNED

Assigned on 17 Feb 2000

Resigned on 21 Jul 2000

Time on role 5 months, 4 days

DRYDEN, Stephen William

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 28 Jun 2013

Time on role 5 years, 2 months, 27 days

HESKIN, Michael Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 11 days

ISENBORGHS, Francis Jean Julianus Noel

Director

Director

RESIGNED

Assigned on 17 Feb 2000

Resigned on 14 Jun 2010

Time on role 10 years, 3 months, 26 days

JOWETT, Matthew Paul

Director

Company Director

RESIGNED

Assigned on 30 Jun 2011

Resigned on 21 Jan 2016

Time on role 4 years, 6 months, 21 days

MATTHEWS, David John

Director

Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 16 Jan 2014

Time on role 9 months, 27 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

ROBERTS, Miles William

Director

Company Director

RESIGNED

Assigned on 04 May 2010

Resigned on 20 Mar 2013

Time on role 2 years, 10 months, 16 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

SNOW, Robert John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 11 days

STEELE, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Oct 2018

Time on role 5 years, 4 months, 3 days

STRATTON, Ogilvie Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 11 days

SWALLOW, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 11 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WHITFIELD, Adrian Michael

Director

Director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 26 Jan 2006

Time on role 5 years, 6 months, 5 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 11 days


Some Companies

CALLEA LTD

6 GUNTER GROVE,LONDON,SW10 0UJ

Number:11178112
Status:ACTIVE
Category:Private Limited Company

CASA WEST KENSINGTON LTD

1 CHARLEVILLE ROAD,LONDON,W14 9JL

Number:11146366
Status:ACTIVE
Category:Private Limited Company

LOXWOOD (FERNDOWN) MANAGEMENT LIMITED

1 LOXWOOD,FERNDOWN,BH22 9RQ

Number:06718042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERCURY CHILE HOLDCO LTD.

MAPLES CORPORATE SERVICES LIMITED PO BOX 309,GRAND CAYMAN,KY1-1104

Number:FC034027
Status:ACTIVE
Category:Other company type

SPRINGS ROOFING LIMITED

KIMBLESWORTH INDUSTRIAL ESTATE,CHESTER LE STREET,DH2 3QT

Number:01892372
Status:ACTIVE
Category:Private Limited Company

THE LITTLE GREENE PAINT COMPANY LIMITED

THE COACHWORKS 420 ASHTON OLD ROAD,MANCHESTER,M11 2DT

Number:03202446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source