POLYMER TECHNOLOGIES LTD
BRADFORD

Hellopages » West Yorkshire » Leeds » BD3 7AY

Company number 04209424
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address AQUARIUS HOUSE 6 MID POINT BUSINESS PARK, THORNBURY, BRADFORD, UNITED KINGDOM, BD3 7AY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Termination of appointment of Glenn Stuart Gibson Mcauliffe as a director on 18 April 2016; Auditor's resignation. The most likely internet sites of POLYMER TECHNOLOGIES LTD are www.polymertechnologies.co.uk, and www.polymer-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Polymer Technologies Ltd is a Private Limited Company. The company registration number is 04209424. Polymer Technologies Ltd has been working since 01 May 2001. The present status of the company is Active. The registered address of Polymer Technologies Ltd is Aquarius House 6 Mid Point Business Park Thornbury Bradford United Kingdom Bd3 7ay. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BRYANT, Paul Graham is a Director of the company. DUYFJES, Sabine is a Director of the company. Secretary MCAULIFFE, Glenn Stuart Gibson, Dr has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MCAULIFFE, Barbara Anne has been resigned. Director MCAULIFFE, Glenn Stuart Gibson, Dr has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 December 2015

Director
BRYANT, Paul Graham
Appointed Date: 16 December 2015
52 years old

Director
DUYFJES, Sabine
Appointed Date: 16 December 2015
53 years old

Resigned Directors

Secretary
MCAULIFFE, Glenn Stuart Gibson, Dr
Resigned: 16 December 2015
Appointed Date: 01 May 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Director
MCAULIFFE, Barbara Anne
Resigned: 16 December 2015
Appointed Date: 01 May 2001
68 years old

Director
MCAULIFFE, Glenn Stuart Gibson, Dr
Resigned: 18 April 2016
Appointed Date: 01 May 2001
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

POLYMER TECHNOLOGIES LTD Events

19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

19 May 2016
Termination of appointment of Glenn Stuart Gibson Mcauliffe as a director on 18 April 2016
03 Feb 2016
Auditor's resignation
22 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2016
Current accounting period extended from 30 June 2016 to 30 December 2016
...
... and 39 more events
10 May 2001
Secretary resigned
10 May 2001
Director resigned
10 May 2001
New secretary appointed;new director appointed
10 May 2001
New director appointed
01 May 2001
Incorporation

POLYMER TECHNOLOGIES LTD Charges

24 September 2001
Debenture
Delivered: 12 October 2001
Status: Satisfied on 23 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…