MBA POLYMERS UNITED KINGDOM LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 3ET

Company number 06455767
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address MBA POLYMERS UNITED KINGDOM LIMITED, SANDY LANE, WORKSOP, NOTTINGHAMSHIRE, S80 3ET
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of David Robert Ireland as a director on 22 February 2017; Appointment of Mr Neil Andrew Stinson as a director on 22 February 2017; Appointment of Christopher John Tinsley as a secretary on 3 February 2017. The most likely internet sites of MBA POLYMERS UNITED KINGDOM LIMITED are www.mbapolymersunitedkingdom.co.uk, and www.mba-polymers-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Mba Polymers United Kingdom Limited is a Private Limited Company. The company registration number is 06455767. Mba Polymers United Kingdom Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Mba Polymers United Kingdom Limited is Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3et. . TINSLEY, Christopher John is a Secretary of the company. CHAMBERS, Richard is a Director of the company. MARRETT, Anthony Rex is a Director of the company. MCCOMBS, Richard Nelson is a Director of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary BRADLEY, Christopher has been resigned. Secretary DANKS, David Patrick Neil has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary STINSON, Neil Andrew has been resigned. Director AUMILLER, Susan has been resigned. Director BIDDLE, Michael has been resigned. Director BRADLEY, Christopher has been resigned. Director CROWLEY, Finbarr Peter has been resigned. Director GRUMETT, Piers Scott has been resigned. Director HUNTON, Nigel David has been resigned. Director HYNES, Roger Niall Alan has been resigned. Director ILES, Colin David has been resigned. Director IRELAND, David Robert has been resigned. Director MCCOMBS, Richard has been resigned. Director POTTER, Andrew Donald has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director ZECHINATI, James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 03 February 2017

Director
CHAMBERS, Richard
Appointed Date: 02 June 2015
52 years old

Director
MARRETT, Anthony Rex
Appointed Date: 02 June 2015
55 years old

Director
MCCOMBS, Richard Nelson
Appointed Date: 10 July 2015
79 years old

Director
SHEPPARD, Christopher Phillip
Appointed Date: 17 July 2012
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 22 February 2017
55 years old

Resigned Directors

Secretary
BRADLEY, Christopher
Resigned: 01 June 2013
Appointed Date: 02 December 2010

Secretary
DANKS, David Patrick Neil
Resigned: 03 February 2017
Appointed Date: 21 January 2014

Secretary
HUGHES, Michael Blake
Resigned: 04 November 2008
Appointed Date: 18 December 2007

Secretary
STINSON, Neil Andrew
Resigned: 02 December 2010
Appointed Date: 04 November 2008

Director
AUMILLER, Susan
Resigned: 02 December 2010
Appointed Date: 18 December 2007
75 years old

Director
BIDDLE, Michael
Resigned: 31 January 2014
Appointed Date: 18 December 2007
69 years old

Director
BRADLEY, Christopher
Resigned: 01 June 2013
Appointed Date: 02 December 2010
64 years old

Director
CROWLEY, Finbarr Peter
Resigned: 02 June 2015
Appointed Date: 22 July 2014
65 years old

Director
GRUMETT, Piers Scott
Resigned: 27 June 2012
Appointed Date: 06 January 2011
53 years old

Director
HUNTON, Nigel David
Resigned: 10 July 2015
Appointed Date: 20 February 2012
65 years old

Director
HYNES, Roger Niall Alan
Resigned: 22 July 2014
Appointed Date: 21 January 2014
52 years old

Director
ILES, Colin David
Resigned: 18 December 2007
Appointed Date: 18 December 2007
81 years old

Director
IRELAND, David Robert
Resigned: 22 February 2017
Appointed Date: 18 December 2007
72 years old

Director
MCCOMBS, Richard
Resigned: 13 January 2012
Appointed Date: 18 December 2007
79 years old

Director
POTTER, Andrew Donald
Resigned: 31 December 2013
Appointed Date: 17 July 2012
63 years old

Director
SHEPPARD, Phillip Robert
Resigned: 18 December 2007
Appointed Date: 18 December 2007
78 years old

Director
ZECHINATI, James
Resigned: 02 June 2015
Appointed Date: 21 January 2014
78 years old

Persons With Significant Control

Invenens Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MBA POLYMERS UNITED KINGDOM LIMITED Events

22 Feb 2017
Termination of appointment of David Robert Ireland as a director on 22 February 2017
22 Feb 2017
Appointment of Mr Neil Andrew Stinson as a director on 22 February 2017
03 Feb 2017
Appointment of Christopher John Tinsley as a secretary on 3 February 2017
03 Feb 2017
Termination of appointment of David Patrick Neil Danks as a secretary on 3 February 2017
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
...
... and 79 more events
04 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2008
New director appointed
04 Feb 2008
Director resigned
04 Feb 2008
Director resigned
18 Dec 2007
Incorporation

MBA POLYMERS UNITED KINGDOM LIMITED Charges

29 January 2016
Charge code 0645 5767 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: European Metal Recycling Limited
Description: Freehold land being land comprising glass works site on the…
31 December 2008
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 11 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land being land comprising glass works site on the…
11 November 2008
Charge of deposit
Delivered: 28 November 2008
Status: Satisfied on 11 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £1,875,000 credited to account…
11 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 11 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…