PHILIP TYLER POLYMERS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YG

Company number 02877316
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address GLOBE HOUSE, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Mary Frances Leslie Smith as a secretary on 8 August 2016. The most likely internet sites of PHILIP TYLER POLYMERS LIMITED are www.philiptylerpolymers.co.uk, and www.philip-tyler-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Philip Tyler Polymers Limited is a Private Limited Company. The company registration number is 02877316. Philip Tyler Polymers Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of Philip Tyler Polymers Limited is Globe House Love Lane Cirencester Gloucestershire Gl7 1yg. . CALDWELL, Helen Irene is a Secretary of the company. OXFORD CORPORATE SERVICES LTD is a Secretary of the company. BAYNHAM, Roger James is a Director of the company. BROOKS, Kenneth Williams is a Director of the company. CAMPBELL-PUGHE, Jason Nicholas is a Director of the company. LESLIE-SMITH, John James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LESLIE SMITH, Mary Frances has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CALDWELL, Helen Irene
Appointed Date: 08 August 2016

Secretary
OXFORD CORPORATE SERVICES LTD
Appointed Date: 07 January 1994

Director
BAYNHAM, Roger James
Appointed Date: 07 January 1994
64 years old

Director
BROOKS, Kenneth Williams
Appointed Date: 07 January 1994
69 years old

Director
CAMPBELL-PUGHE, Jason Nicholas
Appointed Date: 01 August 1996
64 years old

Director
LESLIE-SMITH, John James
Appointed Date: 07 January 1994
74 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 January 1994
Appointed Date: 02 December 1993

Secretary
LESLIE SMITH, Mary Frances
Resigned: 08 August 2016
Appointed Date: 01 August 1996

Nominee Director
DOYLE, Betty June
Resigned: 07 January 1994
Appointed Date: 02 December 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 January 1994
Appointed Date: 02 December 1993
84 years old

Persons With Significant Control

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

PHILIP TYLER POLYMERS LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Accounts for a small company made up to 31 March 2016
08 Sep 2016
Termination of appointment of Mary Frances Leslie Smith as a secretary on 8 August 2016
07 Sep 2016
Appointment of Mrs Helen Irene Caldwell as a secretary on 8 August 2016
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120,000

...
... and 68 more events
04 Feb 1994
Secretary resigned;director resigned;new director appointed

04 Feb 1994
Registered office changed on 04/02/94 from: 50 lincolns inn fields london WC2A 3PF

04 Feb 1994
Memorandum and Articles of Association
17 Jan 1994
Company name changed nevotik LIMITED\certificate issued on 18/01/94
02 Dec 1993
Incorporation

PHILIP TYLER POLYMERS LIMITED Charges

10 June 1997
Debenture
Delivered: 21 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Mortgage debenture
Delivered: 17 March 1994
Status: Satisfied on 25 June 1997
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…