MINSTER POLYTHENE FILMS LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusDISSOLVED
Company No.01078900
CategoryPrivate Limited Company
Incorporated27 Oct 1972
Age51 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 16 days

SUMMARY

MINSTER POLYTHENE FILMS LIMITED is an dissolved private limited company with number 01078900. It was incorporated 51 years, 6 months, 26 days ago, on 27 October 1972 and it was dissolved 1 year, 8 months, 16 days ago, on 06 September 2022. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



People

HARRIS, Alan

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 22 days

BRITISH POLYTHENE LIMITED

Corporate-director

ACTIVE

Assigned on 28 Nov 1997

Current time on role 26 years, 5 months, 24 days

BROOKSBANK, Raymond Bernard

Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 31 Aug 2012

Time on role 14 years, 9 months, 3 days

KANE, Hilary Anne

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Dec 2016

Time on role 4 years, 3 months, 30 days

ROBERTJOHNS, Peter Henry

Secretary

RESIGNED

Assigned on

Resigned on 09 May 1997

Time on role 27 years, 13 days

WINTERBOTTOM, Neil

Secretary

Finance Director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 28 Nov 1997

Time on role 5 months, 19 days

AGNEW, Thomas Michael

Director

Director & Company Executive

RESIGNED

Assigned on 17 Jul 1991

Resigned on 09 Aug 1993

Time on role 2 years, 23 days

BOUTCHER, Charles William Henry

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 21 days

DUTHIE, David George

Director

Financial Controller

RESIGNED

Assigned on 02 Jun 2008

Resigned on 30 Apr 2019

Time on role 10 years, 10 months, 28 days

LANGLANDS, John Thomson

Director

Company Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 30 Jul 2004

Time on role 6 years, 8 months, 2 days

LENG, James William

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 22 days

MARX, Jonathan Brian, Nr

Director

Company Executive

RESIGNED

Assigned on 09 Aug 1993

Resigned on 28 Nov 1997

Time on role 4 years, 3 months, 19 days

PATON, John Ferguson

Director

Company Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 17 May 2002

Time on role 4 years, 5 months, 19 days

PENDLEBURY, David Thompson

Director

Company Executive

RESIGNED

Assigned on 01 Feb 1993

Resigned on 30 Jun 2004

Time on role 11 years, 4 months, 29 days

POTHECARY, Michael John

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 06 Jun 1997

Time on role 26 years, 11 months, 16 days

PRESTON, John Michael

Director

Director And Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 21 days

ROBERTJOHNS, Peter Henry

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 09 May 1997

Time on role 27 years, 13 days

SOLE, Anthony Joseph Vincent

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 04 Nov 1998

Time on role 25 years, 6 months, 18 days

TANDON, Ravi

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 21 days

VERLE, Aime Raymond

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 09 Aug 1993

Time on role 30 years, 9 months, 13 days

WINTERBOTTOM, Neil

Director

Finance Director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 28 Nov 1997

Time on role 5 months, 19 days

WRIGHT, David Neilson

Director

Director And Company Executive

RESIGNED

Assigned on

Resigned on 17 Sep 1991

Time on role 32 years, 8 months, 5 days


Some Companies

HOGAN LOVELLS (PRAGUE) LLP

ATLANTIC HOUSE,LONDON,EC1A 2FG

Number:OC325218
Status:ACTIVE
Category:Limited Liability Partnership

ILOCANDIA INSPECTION & TESTING LTD

43 CLEVEDON ROAD,CARDIFF,CF3 4HP

Number:08627040
Status:ACTIVE
Category:Private Limited Company

JONKER ELECTRICIANS LIMITED

68 CLINTON ROAD,LONDON,N15 5BH

Number:07958434
Status:ACTIVE
Category:Private Limited Company

LOLLYKAY HEALTHCARE LTD

54 WEBB HOUSE,LONDON,SW8 4SU

Number:08875240
Status:ACTIVE
Category:Private Limited Company

REBUILD SW CIC

THE OLD WORKSHOP,PENZANCE,TR20 9PA

Number:09808948
Status:ACTIVE
Category:Community Interest Company

RUB-A-DUB CLEANING LTD

56 BEACHCROFT AVENUE,NORTH SHIELDS,NE30 3SR

Number:06603366
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