POLGAIN LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 8TL

Company number 03367952
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address SAINT VINCENT HOLDINGS LIMITED, SCHOOL LANE, SPROWSTON, NORWICH, NORFOLK, UNITED KINGDOM, NR7 8TL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 September 2016; Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU; Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. The most likely internet sites of POLGAIN LIMITED are www.polgain.co.uk, and www.polgain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Polgain Limited is a Private Limited Company. The company registration number is 03367952. Polgain Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Polgain Limited is Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk United Kingdom Nr7 8tl. . COLBY, Emma Jane is a Secretary of the company. SUTTON, Michael John is a Secretary of the company. BECKETT, Simon William is a Director of the company. COLBY, Peter George is a Director of the company. Secretary HANSON, Alan John has been resigned. Secretary SHAW, Ian David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRIPPS, Edmund Daniel has been resigned. Director DAY, Anthony Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
COLBY, Emma Jane
Appointed Date: 13 June 2002

Secretary
SUTTON, Michael John
Appointed Date: 01 May 2006

Director
BECKETT, Simon William
Appointed Date: 20 October 2015
61 years old

Director
COLBY, Peter George
Appointed Date: 22 May 1997
83 years old

Resigned Directors

Secretary
HANSON, Alan John
Resigned: 01 March 2002
Appointed Date: 22 May 1997

Secretary
SHAW, Ian David
Resigned: 13 June 2002
Appointed Date: 01 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 1997
Appointed Date: 09 May 1997

Director
CRIPPS, Edmund Daniel
Resigned: 11 March 2002
Appointed Date: 22 May 1997
58 years old

Director
DAY, Anthony Roy
Resigned: 07 June 2010
Appointed Date: 11 March 2002
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 1997
Appointed Date: 09 May 1997

POLGAIN LIMITED Events

09 Mar 2017
Full accounts made up to 30 September 2016
20 Jan 2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
20 Jan 2017
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
06 Jan 2017
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
18 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000,002

...
... and 61 more events
14 Sep 1998
New director appointed
14 Sep 1998
New director appointed
11 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1997
Registered office changed on 31/05/97 from: classic house 174/180 old street london EC1V 9BP
09 May 1997
Incorporation

POLGAIN LIMITED Charges

18 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…