UK POLYFILM LIMITED
LONDON BOWES WILKENS LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 02059609
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Appointment of Mr David George Duthie as a director on 31 October 2016. The most likely internet sites of UK POLYFILM LIMITED are www.ukpolyfilm.co.uk, and www.uk-polyfilm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Polyfilm Limited is a Private Limited Company. The company registration number is 02059609. Uk Polyfilm Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Uk Polyfilm Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary HAYDOCK, Peter Harvey has been resigned. Secretary KANE, Hilary Anne has been resigned. Director HARRIS, David William has been resigned. Director HAYDOCK, Peter Harvey has been resigned. Director HOVMAND, Leif has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director THORBURN, Anne has been resigned. Director THORBURN, Anne has been resigned. Director TROLLE, Ole has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 31 October 2016
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 20 May 1994

Secretary
HAYDOCK, Peter Harvey
Resigned: 20 May 1994

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 24 July 2009
53 years old

Director
HAYDOCK, Peter Harvey
Resigned: 20 May 1994
77 years old

Director
HOVMAND, Leif
Resigned: 20 May 1994
84 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 20 May 1994
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
Appointed Date: 20 May 1994
78 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 02 June 2008
65 years old

Director
THORBURN, Anne
Resigned: 30 July 2004
Appointed Date: 01 June 2004
65 years old

Director
TROLLE, Ole
Resigned: 19 May 1994
Appointed Date: 18 May 1994
84 years old

UK POLYFILM LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
10 Nov 2016
Appointment of Mr David George Duthie as a director on 31 October 2016
10 Nov 2016
Termination of appointment of David William Harris as a director on 31 October 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 102 more events
21 Mar 1987
Particulars of mortgage/charge

13 Feb 1987
New director appointed

13 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1986
Registered office changed on 13/10/86 from: 112 city road london EC1V 2NE

29 Sep 1986
Certificate of Incorporation

UK POLYFILM LIMITED Charges

20 March 1987
Debenture
Delivered: 21 March 1987
Status: Satisfied on 7 April 1989
Persons entitled: Arker International PLC.
Description: Including trade fixtures.. Fixed and floating charges over…