POLYMATH (UK) LTD.
BRENTWOOD POLYMATH DIGITAL LTD TAGLAB LIMITED

Hellopages » Essex » Brentwood » CM13 3BE
Company number 04199622
Status Liquidation
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address FRP ADVISORY LLP, JUPITER HOUSE WARLEY HILL BUSINESS PARK, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 29 September 2016; Liquidators statement of receipts and payments to 29 September 2015; Registered office address changed from The Decimal Place 8 Blandfield Road London SW12 8BG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2014. The most likely internet sites of POLYMATH (UK) LTD. are www.polymathuk.co.uk, and www.polymath-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymath Uk Ltd is a Private Limited Company. The company registration number is 04199622. Polymath Uk Ltd has been working since 12 April 2001. The present status of the company is Liquidation. The registered address of Polymath Uk Ltd is Frp Advisory Llp Jupiter House Warley Hill Business Park Brentwood Essex Cm13 3be. . BOWER, Graham Redvers is a Director of the company. TOMBS, Diana is a Director of the company. Secretary ALGESTEN, Karl Martin has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Secretary WILKS, Karen Melanie has been resigned. Nominee Director ADEY, Jane has been resigned. Director ALGESTEN, Karl Martin has been resigned. Director CASSIDY, Martin has been resigned. Director KOBLER, Markus Peter has been resigned. Director PARK, Adrian Rodney has been resigned. Director SPOONER, Ian John has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BOWER, Graham Redvers
Appointed Date: 26 April 2001
55 years old

Director
TOMBS, Diana
Appointed Date: 01 September 2006
74 years old

Resigned Directors

Secretary
ALGESTEN, Karl Martin
Resigned: 14 November 2007
Appointed Date: 26 April 2001

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 23 April 2001
Appointed Date: 12 April 2001

Secretary
WILKS, Karen Melanie
Resigned: 25 July 2008
Appointed Date: 15 November 2007

Nominee Director
ADEY, Jane
Resigned: 23 April 2001
Appointed Date: 12 April 2001
64 years old

Director
ALGESTEN, Karl Martin
Resigned: 30 November 2007
Appointed Date: 26 April 2001
49 years old

Director
CASSIDY, Martin
Resigned: 12 May 2014
Appointed Date: 01 November 2011
51 years old

Director
KOBLER, Markus Peter
Resigned: 31 March 2010
Appointed Date: 26 November 2007
44 years old

Director
PARK, Adrian Rodney
Resigned: 31 December 2004
Appointed Date: 01 May 2003
51 years old

Director
SPOONER, Ian John
Resigned: 31 January 2010
Appointed Date: 04 April 2005
54 years old

POLYMATH (UK) LTD. Events

18 Nov 2016
Liquidators statement of receipts and payments to 29 September 2016
26 Oct 2015
Liquidators statement of receipts and payments to 29 September 2015
14 Oct 2014
Registered office address changed from The Decimal Place 8 Blandfield Road London SW12 8BG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2014
13 Oct 2014
Declaration of solvency
13 Oct 2014
Appointment of a voluntary liquidator
...
... and 61 more events
03 May 2001
New director appointed
03 May 2001
New secretary appointed;new director appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
12 Apr 2001
Incorporation

POLYMATH (UK) LTD. Charges

16 October 2012
Rent deposit deed
Delivered: 20 October 2012
Status: Satisfied on 22 September 2014
Persons entitled: Gms Estates Limited
Description: The deposit monies from time to time deposited pursuant to…
17 July 2009
Rent deposit deed
Delivered: 28 July 2009
Status: Satisfied on 22 September 2014
Persons entitled: Gms Estates Limited
Description: The deposit monies.