POLYMARK INTERNATIONAL LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 5PB
Company number 00483140
Status Active
Incorporation Date 9 June 1950
Company Type Private Limited Company
Address UNIT 14 SOPWITH WAY, DRAYTON FIELDS, DAVENTRY, NORTHAMPTONSHIRE, NN11 5PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of James Alan Clementson as a secretary on 22 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 840,000 . The most likely internet sites of POLYMARK INTERNATIONAL LIMITED are www.polymarkinternational.co.uk, and www.polymark-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. Polymark International Limited is a Private Limited Company. The company registration number is 00483140. Polymark International Limited has been working since 09 June 1950. The present status of the company is Active. The registered address of Polymark International Limited is Unit 14 Sopwith Way Drayton Fields Daventry Northamptonshire Nn11 5pb. . CLEMENTSON, James Alan is a Director of the company. ELLIOTT, Ian is a Director of the company. Secretary CLEMENTSON, James Alan has been resigned. Secretary EVANS, Diana has been resigned. Secretary HOGG, Stephen Thomas has been resigned. Secretary HOLT, Michael Clement Alwin has been resigned. Secretary JAMES, Guy Michael 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. Secretary WEATHERITT, Philip John has been resigned. Director BEJA, Albert 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. Director HOLT, Michael Clement Alwin has been resigned. Director MILLS, Michael William has been resigned. Director PHILLIPSON, Christopher John Nicholas has been resigned. Director RICE, Ladislas Oscar has been resigned. Director SILVAGGIO, Clement has been resigned. Director SIMONIS, Peter has been resigned. Director WEAVER, Leonard John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLEMENTSON, James Alan
Appointed Date: 26 May 2012
56 years old

Director
ELLIOTT, Ian
Appointed Date: 26 March 1992
73 years old

Resigned Directors

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

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

Secretary
HOGG, Stephen Thomas
Resigned: 04 December 1997
Appointed Date: 30 June 1996

Secretary
HOLT, Michael Clement Alwin
Resigned: 31 December 1991

Secretary
JAMES, Guy Michael
Resigned: 27 February 1995
Appointed Date: 01 December 1993

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: 04 December 1997

Secretary
SMITH, Andrew John
Resigned: 30 June 1997
Appointed Date: 27 February 1995

Secretary
WEATHERITT, Philip John
Resigned: 01 December 1993
Appointed Date: 01 January 1992

Director
BEJA, Albert
Resigned: 30 January 1998
Appointed Date: 26 March 1992
100 years old

Director
BONNEY, Robert Graham
Resigned: 22 October 2012
Appointed Date: 03 September 2004
73 years old

Director
HAYNES, John Christopher Charles
Resigned: 30 April 1998
Appointed Date: 26 March 1992
86 years old

Director
HOEY, David William
Resigned: 02 July 2003
Appointed Date: 26 July 2001
67 years old

Director
HOLT, Michael Clement Alwin
Resigned: 30 September 1992
91 years old

Director
MILLS, Michael William
Resigned: 01 May 1992
81 years old

Director
PHILLIPSON, Christopher John Nicholas
Resigned: 01 June 1999
Appointed Date: 04 December 1997
70 years old

Director
RICE, Ladislas Oscar
Resigned: 26 February 1992
100 years old

Director
SILVAGGIO, Clement
Resigned: 28 February 2002
Appointed Date: 01 June 1999
69 years old

Director
SIMONIS, Peter
Resigned: 16 March 1992
99 years old

Director
WEAVER, Leonard John
Resigned: 26 March 1992
89 years old

POLYMARK INTERNATIONAL LIMITED Events

22 Feb 2017
Termination of appointment of James Alan Clementson as a secretary on 22 February 2017
11 Jan 2017
Full accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 840,000

13 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 840,000

...
... and 154 more events
10 Jul 1986
Full accounts made up to 31 December 1985

30 Aug 1985
Registered office changed on 30/08/85 from: registered office changed
23 Apr 1982
Certificate of re-registration from Private to Public Limited Company
15 Sep 1975
Company name changed\certificate issued on 15/09/75
09 Jun 1950
Incorporation

POLYMARK INTERNATIONAL LIMITED Charges

6 February 2014
Charge code 0048 3140 0001
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…