M.Y. PLASTICS LIMITED

Windlebrook House Windlebrook House, Bagshot, GU19 5NG, Surrey
StatusDISSOLVED
Company No.03573427
CategoryPrivate Limited Company
Incorporated02 Jun 1998
Age26 years, 14 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 years, 5 months, 27 days

SUMMARY

M.Y. PLASTICS LIMITED is an dissolved private limited company with number 03573427. It was incorporated 26 years, 14 days ago, on 02 June 1998 and it was dissolved 12 years, 5 months, 27 days ago, on 20 December 2011. The company address is Windlebrook House Windlebrook House, Bagshot, GU19 5NG, Surrey.



People

KALAWSKI, Eva Monica

Director

Lawyer

ACTIVE

Assigned on 28 Feb 2011

Current time on role 13 years, 3 months, 16 days

BRUCE, Charles Alexander

Secretary

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 31 Oct 2004

Time on role 6 years, 4 months, 2 days

LOVELL, David Thomas

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 28 Feb 2011

Time on role 6 years, 4 months, 27 days

MARSHALL, Brent Austin

Secretary

Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 29 Jun 1998

Time on role 24 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1998

Resigned on 05 Jun 1998

Time on role 3 days

ASKEW, Alan

Director

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 04 Jan 2002

Time on role 3 years, 6 months, 5 days

BRUCE, Charles Alexander

Director

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 31 Oct 2004

Time on role 6 years, 4 months, 2 days

LOVELL, David Thomas

Director

Accountant

RESIGNED

Assigned on 01 Oct 2005

Resigned on 28 Feb 2011

Time on role 5 years, 4 months, 27 days

MARSHALL, Brent Austin

Director

Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 29 Jun 1998

Time on role 24 days

MONKS, John Andrew

Director

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 30 Sep 2004

Time on role 6 years, 3 months, 1 day

TAVIANSKY, Leon

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2004

Resigned on 28 Feb 2011

Time on role 6 years, 5 months, 28 days

WAKLEY, Richard Paul

Director

Director

RESIGNED

Assigned on 31 Aug 2004

Resigned on 30 Sep 2005

Time on role 1 year, 30 days

WALLACE, William Fraser

Director

Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 29 Jun 1998

Time on role 24 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 1998

Resigned on 05 Jun 1998

Time on role 3 days


Some Companies

CEW TRAINING LIMITED

4 MILL GROVE,BRIGHOUSE,HD6 2FA

Number:09861175
Status:ACTIVE
Category:Private Limited Company

D2 PROPERTY DEVELOPERS LTD

4C GREEN STREET,CARRICKFERGUS,BT38 7DT

Number:NI646955
Status:ACTIVE
Category:Private Limited Company

DYSON TECHNICAL TRAINING LIMITED

DYSON,MALMESBURY,SN16 0RP

Number:10701273
Status:ACTIVE
Category:Private Limited Company

INTERFIT LIMITED

TRELLEBORG INTERNATIONAL DRIVE,TEWKESBURY,GL20 8UQ

Number:04340401
Status:ACTIVE
Category:Private Limited Company

KLC PHYSIOTHERAPY LIMITED

2 TEAL CLOSE,FAREHAM,PO16 8HG

Number:09553150
Status:ACTIVE
Category:Private Limited Company
Number:CE004337
Status:ACTIVE
Category:Charitable Incorporated Organisation

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