ALLTRIM PLASTICS LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusDISSOLVED
Company No.02419082
CategoryPrivate Limited Company
Incorporated01 Sep 1989
Age34 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 16 days

SUMMARY

ALLTRIM PLASTICS LIMITED is an dissolved private limited company with number 02419082. It was incorporated 34 years, 8 months, 8 days ago, on 01 September 1989 and it was dissolved 6 months, 16 days ago, on 24 October 2023. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 9 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 9 days

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

HUNT, Peter Dennis

Secretary

RESIGNED

Assigned on 30 Oct 1999

Resigned on 14 Nov 2006

Time on role 7 years, 15 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 15 Jan 2008

Resigned on 18 Oct 2019

Time on role 11 years, 9 months, 3 days

WILSON, Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1999

Time on role 24 years, 6 months, 9 days

ROSTANCE EDWARDS LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Nov 2006

Resigned on 15 Jan 2008

Time on role 1 year, 2 months, 1 day

BOW, Christopher John

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2008

Resigned on 31 Mar 2014

Time on role 6 years, 2 months, 16 days

BROMLEY, Mark

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 30 Nov 2005

Time on role 11 years, 4 months, 29 days

CHIVERS, Michael John

Director

Company Director

RESIGNED

Assigned on 15 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 16 days

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2008

Resigned on 30 Nov 2011

Time on role 3 years, 10 months, 15 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

LOFTUS, Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jan 2008

Time on role 16 years, 3 months, 24 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 24 Oct 2011

Resigned on 18 Oct 2019

Time on role 7 years, 11 months, 25 days

POLLARD, Stephen Ronald Joseph

Director

Consultant

RESIGNED

Assigned on 04 Apr 2007

Resigned on 15 Jan 2008

Time on role 9 months, 11 days

WILSON, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1999

Time on role 24 years, 6 months, 9 days


Some Companies

GOLDEN PALACE 2018 LIMITED

GOLDEN PALACE,WESTGATE-ON-SEA,CT8 8NR

Number:11707602
Status:ACTIVE
Category:Private Limited Company

JERK BROS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11398291
Status:ACTIVE
Category:Private Limited Company

MCKEOWN AEROSPACE LIMITED

11 GLENLOUGH PARK,BALLYNAHINCH,BT24 8TQ

Number:NI646336
Status:ACTIVE
Category:Private Limited Company

MOSS STREET PROPERTIES LIMITED

18 MOSS STREET,PAISLEY,PA1 1BL

Number:SC585959
Status:ACTIVE
Category:Private Limited Company

QUE OF PROPERTY LIMITED

144 CROXTED ROAD,LONDON,SE21 8NR

Number:10133456
Status:ACTIVE
Category:Private Limited Company

RRP PARTNERS LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:08133823
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