03928776 LIMITED
BIRMINGHAM UNITED POLYMERS LIMITED RFBCO 108 LIMITED

Hellopages » West Midlands » Birmingham » B2 5HG

Company number 03928776
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address C/O KROLL LIMITED, ASPECT COURT 4 TEMPLE ROW, BIRMINGHAM, B2 5HG
Home Country United Kingdom
Nature of Business 2513 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Company name changed united polymers\certificate issued on 07/03/14; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of 03928776 LIMITED are www.03928776.co.uk, and www.03928776.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.03928776 Limited is a Private Limited Company. The company registration number is 03928776. 03928776 Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of 03928776 Limited is C O Kroll Limited Aspect Court 4 Temple Row Birmingham B2 5hg. . GW SECRETARIES LIMITED is a Secretary of the company. CUNNELL, Michael Derek is a Director of the company. GRIFFITH, Jonathan Carey is a Director of the company. SCARBROUGH, Frederick Stuart is a Director of the company. Secretary CALEY, Andrew Maitland has been resigned. Secretary MIDDLETON, Trevor has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director LISTER, Terence Rodney has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MIDDLETON, Trevor has been resigned. Director MORELLO, Richard John has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
GW SECRETARIES LIMITED
Appointed Date: 30 June 2004

Director
CUNNELL, Michael Derek
Appointed Date: 08 July 2003
77 years old

Director
GRIFFITH, Jonathan Carey
Appointed Date: 20 May 2004
69 years old

Director
SCARBROUGH, Frederick Stuart
Appointed Date: 20 May 2004
68 years old

Resigned Directors

Secretary
CALEY, Andrew Maitland
Resigned: 23 March 2000
Appointed Date: 08 March 2000

Secretary
MIDDLETON, Trevor
Resigned: 10 June 2004
Appointed Date: 24 March 2000

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 18 February 2000

Director
LISTER, Terence Rodney
Resigned: 26 August 2004
Appointed Date: 23 March 2000
81 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 10 June 2004
Appointed Date: 23 March 2000
67 years old

Director
MIDDLETON, Trevor
Resigned: 10 June 2004
Appointed Date: 24 March 2000
68 years old

Director
MORELLO, Richard John
Resigned: 31 January 2006
Appointed Date: 08 March 2000
70 years old

Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 08 March 2000
Appointed Date: 18 February 2000
25 years old

03928776 LIMITED Events

07 Mar 2014
Restoration by order of the court
07 Mar 2014
Company name changed united polymers\certificate issued on 07/03/14
10 Apr 2012
Final Gazette dissolved via compulsory strike-off
27 Dec 2011
First Gazette notice for compulsory strike-off
23 Nov 2011
Termination of appointment of Richard Morello as a director
...
... and 62 more events
13 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 Apr 2000
Particulars of mortgage/charge
28 Mar 2000
Particulars of mortgage/charge
08 Mar 2000
Company name changed rfbco 108 LIMITED\certificate issued on 08/03/00
18 Feb 2000
Incorporation

03928776 LIMITED Charges

1 October 2003
Mortgage debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: J H Fenner & Co Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Gil Management Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Guarantee & debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Bank and Barclays Mercantile Business Financelimited (Bmbf)
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Chattel mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Bank and Barclays Mercantile Business Financelimited (Bmbf)
Description: The chattel assets as described in the schedule to the…
29 October 2001
All assets debenture
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 December 2000
Mortgage
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items as listed on the schedule attached to the form…
1 November 2000
Debenture
Delivered: 6 November 2000
Status: Satisfied on 20 October 2004
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
24 March 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Jh Fenner & Co. Limited
Description: Fixed and floating charges over the undertaking and all…