ROSEHILL POLYMERS GROUP LIMITED
SOWERBY BRIDGE TECHNOPOLYMER LIMITED ROSEHILL TECHNOLOGY LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 2JT

Company number 06303883
Status Active
Incorporation Date 5 July 2007
Company Type Private Limited Company
Address ROSE HILL MILL, BEECH ROAD, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 2JT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Auditor's resignation; Auditor's resignation; Auditor's resignation. The most likely internet sites of ROSEHILL POLYMERS GROUP LIMITED are www.rosehillpolymersgroup.co.uk, and www.rosehill-polymers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Rosehill Polymers Group Limited is a Private Limited Company. The company registration number is 06303883. Rosehill Polymers Group Limited has been working since 05 July 2007. The present status of the company is Active. The registered address of Rosehill Polymers Group Limited is Rose Hill Mill Beech Road Sowerby Bridge West Yorkshire Hx6 2jt. . LONGBOTTOM, Anthony John Francis is a Secretary of the company. CELIK, Alexander Hayk, Dr is a Director of the company. HOPKINSON, John Michael is a Director of the company. PINDER, Claire Zoe is a Director of the company. STEVENS, Wayne, Dr is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary CELIK, Alexander Hayk, Dr has been resigned. Director BREWER, Kevin Michael has been resigned. Director MILLER, Matthew Kerr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LONGBOTTOM, Anthony John Francis
Appointed Date: 16 March 2011

Director
CELIK, Alexander Hayk, Dr
Appointed Date: 05 July 2007
54 years old

Director
HOPKINSON, John Michael
Appointed Date: 05 September 2007
84 years old

Director
PINDER, Claire Zoe
Appointed Date: 01 April 2016
52 years old

Director
STEVENS, Wayne, Dr
Appointed Date: 29 April 2008
54 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Secretary
CELIK, Alexander Hayk, Dr
Resigned: 16 March 2011
Appointed Date: 05 July 2007

Director
BREWER, Kevin Michael
Resigned: 05 July 2007
Appointed Date: 05 July 2007
73 years old

Director
MILLER, Matthew Kerr
Resigned: 06 January 2009
Appointed Date: 29 April 2008
69 years old

Persons With Significant Control

Mr John Michael Hopkinson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Francis Longbottom
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEHILL POLYMERS GROUP LIMITED Events

05 Apr 2017
Auditor's resignation
10 Mar 2017
Auditor's resignation
10 Mar 2017
Auditor's resignation
10 Jan 2017
Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 2,194,625

10 Jan 2017
Purchase of own shares.
...
... and 77 more events
23 Aug 2007
Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2
23 Aug 2007
Director resigned
23 Aug 2007
Secretary resigned
23 Aug 2007
Registered office changed on 23/08/07 from: somerset house 40-49 price street birmingham B4 6LZ
05 Jul 2007
Incorporation

ROSEHILL POLYMERS GROUP LIMITED Charges

22 August 2016
Charge code 0630 3883 0003
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 13 April 2011
Persons entitled: Anthony John Francis Longbottom and David William Beech
Description: Fixed and floating charge over the undertaking and all…