POLYAIRE LIMITED
KETTERING PERMALITE INTERNATIONAL LIMITED

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 02780551
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of POLYAIRE LIMITED are www.polyaire.co.uk, and www.polyaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polyaire Limited is a Private Limited Company. The company registration number is 02780551. Polyaire Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Polyaire Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire Nn15 6wj. . NORDIN, Aemel Noor is a Secretary of the company. NORDIN, Aemel Noor is a Director of the company. NORDIN, Mohammed Noor is a Director of the company. Secretary BARNETT, Carol has been resigned. Secretary CORRAS, Madeline has been resigned. Secretary LAI, Christopher Khee Choong has been resigned. Secretary MACKINNON, Debrah has been resigned. Secretary MERCURI, Michael has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AUCHTERLONIE, Graeme has been resigned. Director CARNEY, Kevin Wayne has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LAI, Christopher Khee Choong has been resigned. Director NOORDIN, Mohamed Nahar Bin has been resigned. Director NORDIN, Mohammad Noor Bin has been resigned. Director OVERINGTON, Christopher James has been resigned. Director SPEAR, William Alistair has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
NORDIN, Aemel Noor
Appointed Date: 22 December 1999

Director
NORDIN, Aemel Noor
Appointed Date: 01 August 1998
50 years old

Director
NORDIN, Mohammed Noor
Appointed Date: 14 February 2001
81 years old

Resigned Directors

Secretary
BARNETT, Carol
Resigned: 30 June 1998
Appointed Date: 24 April 1997

Secretary
CORRAS, Madeline
Resigned: 01 August 1995
Appointed Date: 14 June 1995

Secretary
LAI, Christopher Khee Choong
Resigned: 14 June 1995
Appointed Date: 19 April 1994

Secretary
MACKINNON, Debrah
Resigned: 24 April 1997
Appointed Date: 10 September 1996

Secretary
MERCURI, Michael
Resigned: 22 December 1999
Appointed Date: 01 August 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1993

Director
AUCHTERLONIE, Graeme
Resigned: 30 June 1998
Appointed Date: 10 September 1996
76 years old

Director
CARNEY, Kevin Wayne
Resigned: 28 July 2000
Appointed Date: 01 August 1998
76 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1993

Director
LAI, Christopher Khee Choong
Resigned: 14 June 1995
Appointed Date: 19 April 1994
80 years old

Director
NOORDIN, Mohamed Nahar Bin
Resigned: 22 January 2013
Appointed Date: 01 June 1994
68 years old

Director
NORDIN, Mohammad Noor Bin
Resigned: 24 April 1997
Appointed Date: 18 May 1994
81 years old

Director
OVERINGTON, Christopher James
Resigned: 06 September 1996
Appointed Date: 07 June 1995
79 years old

Director
SPEAR, William Alistair
Resigned: 15 July 1998
Appointed Date: 24 April 1997
90 years old

Persons With Significant Control

Mr Aemel Noor Nordin
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Mohammed Noor Nordin
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Orientsky Sdn Bhd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLYAIRE LIMITED Events

07 Mar 2017
Confirmation statement made on 13 January 2017 with updates
15 Feb 2016
Accounts for a small company made up to 30 June 2015
29 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

18 Mar 2015
Accounts for a small company made up to 30 June 2014
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 81 more events
08 May 1994
New director appointed

08 May 1994
New secretary appointed;new director appointed

18 Aug 1993
Company name changed permalite (U.K.) LIMITED\certificate issued on 19/08/93

04 Mar 1993
Company name changed diamondbold LIMITED\certificate issued on 05/03/93

18 Jan 1993
Incorporation

POLYAIRE LIMITED Charges

31 January 2012
Rent deposit deed
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Ebury (Kettering) Limited
Description: The rent deposit being £9,729.03 see image for full details.
2 March 1995
Deed of charge over credit balances
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…