PRECISION POLYMER ENGINEERING LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 3EA

Company number 01476647
Status Active
Incorporation Date 1 February 1980
Company Type Private Limited Company
Address GREENBANK ROAD, BLACKBURN, LANCASHIRE, BB1 3EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Eric Shawn Mckinley as a director on 10 February 2017; Appointment of Lisa Michelle Anderson as a secretary on 10 February 2017; Appointment of Neil Thompson as a director on 10 February 2017. The most likely internet sites of PRECISION POLYMER ENGINEERING LIMITED are www.precisionpolymerengineering.co.uk, and www.precision-polymer-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Precision Polymer Engineering Limited is a Private Limited Company. The company registration number is 01476647. Precision Polymer Engineering Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of Precision Polymer Engineering Limited is Greenbank Road Blackburn Lancashire Bb1 3ea. . ANDERSON, Lisa Michelle is a Secretary of the company. HANIGAN, Brian Patrick is a Secretary of the company. MCKINLEY, Eric Shawn is a Director of the company. THOMPSON, Neil is a Director of the company. ULEMAN, Marc Arthur is a Director of the company. Secretary BOYD, Craig Troupe has been resigned. Secretary BRETHERTON, Kevin Andrew has been resigned. Secretary CUMMINGS, Peter Benedict has been resigned. Secretary DICKS, Lawson has been resigned. Secretary KENYON, Christopher has been resigned. Secretary ROBINSON, Patricia has been resigned. Director ASHLEMAN, Eric David has been resigned. Director BENEDETTO, Paolo has been resigned. Director BERTOLDO, Alexandre Werneck has been resigned. Director CLIFFORD, Peter Gerard has been resigned. Director CLONEY, Peter James has been resigned. Director CUMMINGS, Peter Benedict has been resigned. Director DICKS, Lawson has been resigned. Director FIELDING, June has been resigned. Director GILLYON, Edward Christopher Paul has been resigned. Director GORMAN, Mark Francis has been resigned. Director HOLT, David John has been resigned. Director KENYON, Christopher has been resigned. Director PORTER, Stewart William has been resigned. Director SILVERNAIL, Andrew Koster has been resigned. Director TAYLOR, Peter David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ANDERSON, Lisa Michelle
Appointed Date: 10 February 2017

Secretary
HANIGAN, Brian Patrick
Appointed Date: 07 October 2015

Director
MCKINLEY, Eric Shawn
Appointed Date: 10 February 2017
40 years old

Director
THOMPSON, Neil
Appointed Date: 10 February 2017
60 years old

Director
ULEMAN, Marc Arthur
Appointed Date: 02 March 2015
61 years old

Resigned Directors

Secretary
BOYD, Craig Troupe
Resigned: 10 February 2017
Appointed Date: 07 October 2015

Secretary
BRETHERTON, Kevin Andrew
Resigned: 25 November 2003
Appointed Date: 29 May 2003

Secretary
CUMMINGS, Peter Benedict
Resigned: 01 August 2004
Appointed Date: 25 November 2003

Secretary
DICKS, Lawson
Resigned: 29 May 2003
Appointed Date: 04 July 2001

Secretary
KENYON, Christopher
Resigned: 17 January 2012
Appointed Date: 01 August 2004

Secretary
ROBINSON, Patricia
Resigned: 04 July 2001

Director
ASHLEMAN, Eric David
Resigned: 02 March 2015
Appointed Date: 03 February 2014
58 years old

Director
BENEDETTO, Paolo
Resigned: 30 May 2014
Appointed Date: 16 May 2012
51 years old

Director
BERTOLDO, Alexandre Werneck
Resigned: 10 February 2017
Appointed Date: 01 January 2016
56 years old

Director
CLIFFORD, Peter Gerard
Resigned: 01 June 2012
Appointed Date: 15 April 2010
55 years old

Director
CLONEY, Peter James
Resigned: 15 April 2010
Appointed Date: 19 July 2001
66 years old

Director
CUMMINGS, Peter Benedict
Resigned: 15 April 2010
75 years old

Director
DICKS, Lawson
Resigned: 29 May 2003
Appointed Date: 19 July 2001
89 years old

Director
FIELDING, June
Resigned: 10 February 2017
Appointed Date: 15 August 2016
62 years old

Director
GILLYON, Edward Christopher Paul
Resigned: 01 January 2016
Appointed Date: 05 January 2012
72 years old

Director
GORMAN, Mark Francis
Resigned: 31 January 2014
Appointed Date: 16 January 2012
68 years old

Director
HOLT, David John
Resigned: 15 April 2010
Appointed Date: 01 August 2006
59 years old

Director
KENYON, Christopher
Resigned: 17 January 2012
Appointed Date: 01 August 2004
64 years old

Director
PORTER, Stewart William
Resigned: 15 April 2010
Appointed Date: 04 June 2003
67 years old

Director
SILVERNAIL, Andrew Koster
Resigned: 05 January 2012
Appointed Date: 15 April 2001
54 years old

Director
TAYLOR, Peter David
Resigned: 29 July 2016
Appointed Date: 28 July 2014
63 years old

Persons With Significant Control

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

PRECISION POLYMER ENGINEERING LIMITED Events

15 Feb 2017
Appointment of Eric Shawn Mckinley as a director on 10 February 2017
14 Feb 2017
Appointment of Lisa Michelle Anderson as a secretary on 10 February 2017
14 Feb 2017
Appointment of Neil Thompson as a director on 10 February 2017
14 Feb 2017
Termination of appointment of Alexandre Werneck Bertoldo as a director on 10 February 2017
14 Feb 2017
Termination of appointment of June Fielding as a director on 10 February 2017
...
... and 139 more events
25 Jun 1986
Accounting reference date shortened from 31/03 to 31/07

03 May 1986
Accounts for a small company made up to 31 July 1985

03 May 1986
Return made up to 31/12/85; full list of members

01 Feb 1980
Incorporation
01 Feb 1980
Certificate of incorporation

PRECISION POLYMER ENGINEERING LIMITED Charges

18 August 2003
Omnibus guarantee and set-off agreement
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 1993
Legal charge
Delivered: 21 April 1993
Status: Satisfied on 16 October 2003
Persons entitled: British Coal Enterprise Limited
Description: F/H and l/h property at clarendon road, blackburn…
23 December 1988
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 16 October 2003
Persons entitled: British Coal Enterprise Limited
Description: Land at clarendon road blackburn, lancashire.
30 September 1988
Mortgage
Delivered: 5 October 1988
Status: Satisfied on 16 October 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a new works clarendon road, blackburn…
26 August 1988
Single debenture
Delivered: 7 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 January 1988
Debenture
Delivered: 19 January 1988
Status: Satisfied on 17 February 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 November 1987
Charge on book debts
Delivered: 25 November 1987
Status: Satisfied
Persons entitled: Arbuthnot Invoice Discounting Limited
Description: All book and other debts now and from time to time…
20 October 1983
Debenture
Delivered: 7 November 1983
Status: Satisfied on 23 September 1988
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…