POLYMER RECYCLING LIMITED
LIVERPOOL PRINTFULL LIMITED

Hellopages » Merseyside » Liverpool » L8 7BA

Company number 04424182
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address AYRTON HOUSE, COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L8 7BA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Re general business 27/01/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 4 in full. The most likely internet sites of POLYMER RECYCLING LIMITED are www.polymerrecycling.co.uk, and www.polymer-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymer Recycling Limited is a Private Limited Company. The company registration number is 04424182. Polymer Recycling Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Polymer Recycling Limited is Ayrton House Commerce Way Parliament Business Park Liverpool Merseyside L8 7ba. . DIDLICK, Philip is a Secretary of the company. DIDLICK, Philip is a Director of the company. O'BRIEN, Gerald Francis is a Director of the company. OBRIEN, Padraic Marc is a Director of the company. Secretary BACON, Kelvin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DIDLICK, Philip
Appointed Date: 30 April 2012

Director
DIDLICK, Philip
Appointed Date: 30 April 2012
49 years old

Director
O'BRIEN, Gerald Francis
Appointed Date: 18 June 2002
76 years old

Director
OBRIEN, Padraic Marc
Appointed Date: 01 May 2012
46 years old

Resigned Directors

Secretary
BACON, Kelvin
Resigned: 30 April 2012
Appointed Date: 18 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2002
Appointed Date: 25 April 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 2002
Appointed Date: 25 April 2002

POLYMER RECYCLING LIMITED Events

28 Mar 2017
Memorandum and Articles of Association
06 Mar 2017
Resolutions
  • RES13 ‐ Re general business 27/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Feb 2017
Satisfaction of charge 4 in full
09 Feb 2017
Satisfaction of charge 3 in full
07 Feb 2017
Registration of charge 044241820005, created on 31 January 2017
...
... and 48 more events
18 Jun 2002
New director appointed
18 Jun 2002
New secretary appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
25 Apr 2002
Incorporation

POLYMER RECYCLING LIMITED Charges

31 January 2017
Charge code 0442 4182 0005
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
21 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied on 9 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2004
Fixed and floating charge
Delivered: 13 May 2004
Status: Satisfied on 9 February 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Charge on deposit
Delivered: 11 October 2003
Status: Satisfied on 23 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge on the deposit whcih means all…
26 September 2002
Debenture
Delivered: 16 October 2002
Status: Satisfied on 27 December 2013
Persons entitled: Gerard Francis O'brien
Description: Fixed and floating charges over the undertaking and all…