B & H POLYMERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3WR

Company number 02724220
Status Liquidation
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH LLP, CENTURION HOUSE CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Centurion House 129 Deansgate Lowton Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House Centurion House 129 Deansgate Manchester M3 3WR on 11 October 2016; Registered office address changed from PO Box 261 15 Laburnum Road Warrington Cheshire WA12 2BR to Centurion House 129 Deansgate Lowton Manchester M3 3WR on 15 September 2016; Declaration of solvency. The most likely internet sites of B & H POLYMERS LIMITED are www.bhpolymers.co.uk, and www.b-h-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H Polymers Limited is a Private Limited Company. The company registration number is 02724220. B H Polymers Limited has been working since 19 June 1992. The present status of the company is Liquidation. The registered address of B H Polymers Limited is Mitchell Charlesworth Llp Centurion House Centurion House 129 Deansgate Manchester M3 3wr. . HUTCHINSON, Peter Dominic is a Director of the company. Secretary HORTON, Christine has been resigned. Secretary HUTCHINSON, George Keith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUTCHINSON, Christopher George has been resigned. Director HUTCHINSON, Simon Anthony has been resigned. Director MARKLAND, Paul Anthony Scott, Captain has been resigned. Director RODWELL, Timothy John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director

Resigned Directors

Secretary
HORTON, Christine
Resigned: 18 June 1999

Secretary
HUTCHINSON, George Keith
Resigned: 11 March 2009
Appointed Date: 18 June 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 June 1993
Appointed Date: 19 June 1992

Director
HUTCHINSON, Christopher George
Resigned: 09 January 2009
Appointed Date: 26 November 1993
63 years old

Director
HUTCHINSON, Simon Anthony
Resigned: 31 March 2000
62 years old

Director
MARKLAND, Paul Anthony Scott, Captain
Resigned: 20 April 2005
Appointed Date: 01 February 2004
72 years old

Director
RODWELL, Timothy John
Resigned: 30 November 2005
Appointed Date: 08 June 2000
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 June 1993
Appointed Date: 19 June 1992

B & H POLYMERS LIMITED Events

11 Oct 2016
Registered office address changed from Centurion House 129 Deansgate Lowton Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House Centurion House 129 Deansgate Manchester M3 3WR on 11 October 2016
15 Sep 2016
Registered office address changed from PO Box 261 15 Laburnum Road Warrington Cheshire WA12 2BR to Centurion House 129 Deansgate Lowton Manchester M3 3WR on 15 September 2016
13 Sep 2016
Declaration of solvency
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-26

...
... and 80 more events
02 Jul 1992
Registered office changed on 02/07/92 from: temple house 20 holywell row london EC2A 4JB

02 Jul 1992
New secretary appointed

02 Jul 1992
Secretary resigned;new director appointed

02 Jul 1992
Director resigned;new director appointed

19 Jun 1992
Incorporation

B & H POLYMERS LIMITED Charges

13 May 2004
Fixed and floating charge
Delivered: 14 May 2004
Status: Satisfied on 10 June 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Legal charge
Delivered: 23 September 2003
Status: Satisfied on 10 June 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 1 and 2 moss industrial…
23 June 1997
Mortgage debenture
Delivered: 26 June 1997
Status: Satisfied on 10 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…