POLYMERLATEX LIMITED
HARLOW CHAINHORN LIMITED

Hellopages » Essex » Harlow » CM20 2BH

Company number 03439041
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address CENTRAL ROAD, TEMPLE FIELDS, HARLOW, ESSEX, CM20 2BH
Home Country United Kingdom
Nature of Business 20170 - Manufacture of synthetic rubber in primary forms
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 October 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 4,569,036 . The most likely internet sites of POLYMERLATEX LIMITED are www.polymerlatex.co.uk, and www.polymerlatex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.3 miles; to Stansted Airport Rail Station is 9.4 miles; to Brimsdown Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymerlatex Limited is a Private Limited Company. The company registration number is 03439041. Polymerlatex Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Polymerlatex Limited is Central Road Temple Fields Harlow Essex Cm20 2bh. . ATKINSON, Richard is a Secretary of the company. ATKINSON, Richard is a Director of the company. BURNETT, Andrew David is a Director of the company. Secretary NEWSON, Martin David has been resigned. Secretary STEVENS KETTEL, Michelle has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ABERG, Lennart Thorsten has been resigned. Director ABRAMS, Rolf Frauz has been resigned. Director BACHEM, Henning Andreas Wilhelm has been resigned. Director BACHEM, Henning Andreas Wilhelm, Dr has been resigned. Director BLACKWOOD, David Charles has been resigned. Director COURTH, Lambert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEITMANN, Axel has been resigned. Director HESTERWERTH, Dieter, Dr has been resigned. Director MULLER, Eberhard Alfred, Dr has been resigned. Director OSTROWICKI, Andreas has been resigned. Director REED, Graham has been resigned. Director WHYTE, Derick Blair has been resigned. The company operates in "Manufacture of synthetic rubber in primary forms".


Current Directors

Secretary
ATKINSON, Richard
Appointed Date: 31 March 2011

Director
ATKINSON, Richard
Appointed Date: 31 March 2011
62 years old

Director
BURNETT, Andrew David
Appointed Date: 31 March 2011
60 years old

Resigned Directors

Secretary
NEWSON, Martin David
Resigned: 13 December 2004
Appointed Date: 26 September 1997

Secretary
STEVENS KETTEL, Michelle
Resigned: 31 March 2011
Appointed Date: 13 December 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

Director
ABERG, Lennart Thorsten
Resigned: 31 December 2002
Appointed Date: 26 September 1997
83 years old

Director
ABRAMS, Rolf Frauz
Resigned: 24 May 2001
Appointed Date: 15 March 1999
70 years old

Director
BACHEM, Henning Andreas Wilhelm
Resigned: 30 June 2011
Appointed Date: 01 June 2008
70 years old

Director
BACHEM, Henning Andreas Wilhelm, Dr
Resigned: 01 April 2000
Appointed Date: 21 November 1997
70 years old

Director
BLACKWOOD, David Charles
Resigned: 01 May 2015
Appointed Date: 31 March 2011
66 years old

Director
COURTH, Lambert
Resigned: 09 May 2003
Appointed Date: 05 December 2002
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

Director
HEITMANN, Axel
Resigned: 17 February 1999
Appointed Date: 28 November 1997
65 years old

Director
HESTERWERTH, Dieter, Dr
Resigned: 31 May 2011
Appointed Date: 11 April 2003
64 years old

Director
MULLER, Eberhard Alfred, Dr
Resigned: 14 February 2003
Appointed Date: 24 May 2001
82 years old

Director
OSTROWICKI, Andreas
Resigned: 30 June 2008
Appointed Date: 26 March 2004
62 years old

Director
REED, Graham
Resigned: 30 June 2004
Appointed Date: 01 April 2000
79 years old

Director
WHYTE, Derick Blair
Resigned: 01 May 2015
Appointed Date: 31 March 2011
66 years old

POLYMERLATEX LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,569,036

21 May 2015
Full accounts made up to 31 December 2014
17 May 2015
Termination of appointment of David Charles Blackwood as a director on 1 May 2015
...
... and 102 more events
10 Oct 1997
New secretary appointed
10 Oct 1997
New director appointed
03 Oct 1997
Company name changed chainhorn LIMITED\certificate issued on 06/10/97
01 Oct 1997
Registered office changed on 01/10/97 from: 120 east road, london, N1 6AA
24 Sep 1997
Incorporation

POLYMERLATEX LIMITED Charges

11 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 9 April 2011
Persons entitled: Ubs Limited as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 21 October 2006
Persons entitled: Ubs Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Debenture
Delivered: 19 May 2003
Status: Satisfied on 2 June 2005
Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee
Description: F/H land on the north of westonhall road, stoke prior t/n…
9 May 2003
Mortgage
Delivered: 19 May 2003
Status: Satisfied on 2 June 2005
Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee
Description: All right title and interest in the mortgaged being f/h…