POLYMARK (GB) LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8PB
Company number 03119261
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address UNIT 14 SOPWITH WAY, DRAYTON FIELDS, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PB
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28940 - Manufacture of machinery for textile, apparel and leather production, 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of James Alan Clementson as a secretary on 22 February 2017; Registration of charge 031192610008, created on 11 January 2017; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of POLYMARK (GB) LIMITED are www.polymarkgb.co.uk, and www.polymark-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Rugby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymark Gb Limited is a Private Limited Company. The company registration number is 03119261. Polymark Gb Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Polymark Gb Limited is Unit 14 Sopwith Way Drayton Fields Daventry Northamptonshire Nn11 8pb. . CLEMENTSON, James Alan is a Director of the company. ELLIOTT, Ian is a Director of the company. RUTLAND, Dennis William is a Director of the company. Secretary CLEMENTSON, James Alan has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary EVANS, Diana has been resigned. Secretary PALMER, Linda has been resigned. Secretary PALMER, Linda has been resigned. Secretary PHILLIPSON, Christopher John Nicholas has been resigned. Secretary SMITH, Andrew John has been resigned. Director BEJA, Albert has been resigned. Director BONNEY, Robert Graham has been resigned. Director BONNEY, Robert Graham has been resigned. Director HAYNES, John Christopher Charles has been resigned. Director HOEY, David William has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PHILLIPSON, Christopher John Nicholas has been resigned. Director SILVAGGIO, Clement has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
CLEMENTSON, James Alan
Appointed Date: 01 April 2008
56 years old

Director
ELLIOTT, Ian
Appointed Date: 13 March 1996
73 years old

Director
RUTLAND, Dennis William
Appointed Date: 01 July 2011
76 years old

Resigned Directors

Secretary
CLEMENTSON, James Alan
Resigned: 22 February 2017
Appointed Date: 03 April 2003

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 13 March 1996
Appointed Date: 27 October 1995

Secretary
EVANS, Diana
Resigned: 07 September 2000
Appointed Date: 01 May 2000

Secretary
PALMER, Linda
Resigned: 28 March 2003
Appointed Date: 07 September 2000

Secretary
PALMER, Linda
Resigned: 01 May 2000
Appointed Date: 03 June 1999

Secretary
PHILLIPSON, Christopher John Nicholas
Resigned: 01 June 1999
Appointed Date: 30 June 1996

Secretary
SMITH, Andrew John
Resigned: 30 June 1996
Appointed Date: 13 March 1996

Director
BEJA, Albert
Resigned: 12 January 1999
Appointed Date: 13 March 1996
100 years old

Director
BONNEY, Robert Graham
Resigned: 22 October 2012
Appointed Date: 14 August 2002
73 years old

Director
BONNEY, Robert Graham
Resigned: 17 March 1999
Appointed Date: 01 July 1996
73 years old

Director
HAYNES, John Christopher Charles
Resigned: 30 April 1998
Appointed Date: 13 March 1996
86 years old

Director
HOEY, David William
Resigned: 02 July 2003
Appointed Date: 01 April 1996
67 years old

Nominee Director
MIKJON LIMITED
Resigned: 13 March 1996
Appointed Date: 27 October 1995

Director
PHILLIPSON, Christopher John Nicholas
Resigned: 01 June 1999
Appointed Date: 13 March 1996
70 years old

Director
SILVAGGIO, Clement
Resigned: 29 July 2002
Appointed Date: 01 June 1999
69 years old

Persons With Significant Control

Mr James Alan Clementson
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

POLYMARK (GB) LIMITED Events

22 Feb 2017
Termination of appointment of James Alan Clementson as a secretary on 22 February 2017
12 Jan 2017
Registration of charge 031192610008, created on 11 January 2017
11 Jan 2017
Audited abridged accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 89 more events
24 Mar 1996
Accounting reference date notified as 31/03
24 Mar 1996
Registered office changed on 24/03/96 from: 50 stratton street london W1X 6NX
21 Mar 1996
New secretary appointed
13 Mar 1996
Company name changed shelfco (no.1150) LIMITED\certificate issued on 13/03/96
27 Oct 1995
Incorporation

POLYMARK (GB) LIMITED Charges

11 January 2017
Charge code 0311 9261 0008
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 November 2015
Charge code 0311 9261 0007
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance(UK) LTD
Description: Contains fixed charge…
8 August 2013
Charge code 0311 9261 0006
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 23 February 2011
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Debenture
Delivered: 28 July 2006
Status: Satisfied on 9 September 2011
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: 14 sopwith way drayton fields daventry northamptonshire and…
28 March 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 12 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sunnybank mill kirkham nr preston…
25 March 1996
Mortgage debenture
Delivered: 1 April 1996
Status: Satisfied on 12 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…