POLYTEC CAR STYLING BROMYARD LIMITED
HEREFORDSHIRE POLYTEC HOLDEN LIMITED POLYTEC AUSTRIA UK LIMITED FANTASTIC DEVELOPMENTS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR7 4NS

Company number 04026072
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address PORTHOUSE INDUSTRIAL ESTATE, BROMYARD, HEREFORDSHIRE, HR7 4NS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Adrian Vaughan Williams as a director on 15 August 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of POLYTEC CAR STYLING BROMYARD LIMITED are www.polyteccarstylingbromyard.co.uk, and www.polytec-car-styling-bromyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Polytec Car Styling Bromyard Limited is a Private Limited Company. The company registration number is 04026072. Polytec Car Styling Bromyard Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Polytec Car Styling Bromyard Limited is Porthouse Industrial Estate Bromyard Herefordshire Hr7 4ns. . COLLINSON, Michael John is a Secretary of the company. COLLINSON, Michael John is a Director of the company. HUEMER, Markus is a Director of the company. MUNSTER, Nicolai is a Director of the company. WILLIAMS, Adrian Vaughan is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Secretary WORONIECKI, Robert has been resigned. Director CLAREY, Paul George has been resigned. Director HUEMER, Friedrich has been resigned. Director KOLLROS, Alfred has been resigned. Director MCGLADDERY, Geoffrey Michael has been resigned. Director TARBATT, Helen Claire has been resigned. Director WORONIECKI, Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COLLINSON, Michael John
Appointed Date: 30 August 2002

Director
COLLINSON, Michael John
Appointed Date: 30 August 2002
65 years old

Director
HUEMER, Markus
Appointed Date: 03 November 2014
44 years old

Director
MUNSTER, Nicolai
Appointed Date: 23 July 2010
68 years old

Director
WILLIAMS, Adrian Vaughan
Appointed Date: 15 August 2016
61 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 24 August 2000
Appointed Date: 04 July 2000

Secretary
WORONIECKI, Robert
Resigned: 30 August 2002
Appointed Date: 24 August 2000

Director
CLAREY, Paul George
Resigned: 13 January 2012
Appointed Date: 01 October 2004
69 years old

Director
HUEMER, Friedrich
Resigned: 06 October 2008
Appointed Date: 24 August 2000
68 years old

Director
KOLLROS, Alfred
Resigned: 03 November 2014
Appointed Date: 25 November 2008
62 years old

Director
MCGLADDERY, Geoffrey Michael
Resigned: 23 July 2010
Appointed Date: 24 August 2000
76 years old

Director
TARBATT, Helen Claire
Resigned: 24 August 2000
Appointed Date: 04 July 2000
68 years old

Director
WORONIECKI, Robert
Resigned: 30 August 2002
Appointed Date: 24 August 2000
74 years old

Persons With Significant Control

Mr Michael John Collinson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Nicolai Munster
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

POLYTEC CAR STYLING BROMYARD LIMITED Events

18 Aug 2016
Appointment of Mr Adrian Vaughan Williams as a director on 15 August 2016
04 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 4 July 2016 with updates
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

30 Mar 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
11 Sep 2000
Director resigned
11 Sep 2000
New director appointed
11 Sep 2000
New secretary appointed;new director appointed
11 Sep 2000
New director appointed
04 Jul 2000
Incorporation

POLYTEC CAR STYLING BROMYARD LIMITED Charges

30 November 2010
Legal mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a plots 6,7,8,9 &site a, porthouse farm…
12 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Chattel mortgage
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vw passat serial no VN57NMA 23/11/2007,vw passat VN57NLX…
30 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Plots 6,7,8,9 and site a porthouse farm industrial estate…