POLYMER RECYCLERS LTD
TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 1QF

Company number 05395605
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2 WHITEHOUSE ROAD, DORDON, TAMWORTH, ENGLAND, B78 1QF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 1,000 . The most likely internet sites of POLYMER RECYCLERS LTD are www.polymerrecyclers.co.uk, and www.polymer-recyclers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Polymer Recyclers Ltd is a Private Limited Company. The company registration number is 05395605. Polymer Recyclers Ltd has been working since 17 March 2005. The present status of the company is Active. The registered address of Polymer Recyclers Ltd is 2 Whitehouse Road Dordon Tamworth England B78 1qf. . KIND, Robert Charles is a Director of the company. Secretary GLADSTONE, Bryan William has been resigned. Secretary GREGORY, Martin has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ALCOCK, Ronald Alfred William has been resigned. Director CALLAGHAN, Peter has been resigned. Director GLADSTONE, Bryan William has been resigned. Director GREGORY, Martin has been resigned. Director MORRISEY, Stephen Bernard has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
KIND, Robert Charles
Appointed Date: 16 August 2006
80 years old

Resigned Directors

Secretary
GLADSTONE, Bryan William
Resigned: 23 February 2012
Appointed Date: 07 September 2007

Secretary
GREGORY, Martin
Resigned: 07 September 2007
Appointed Date: 08 April 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 May 2005
Appointed Date: 17 March 2005

Director
ALCOCK, Ronald Alfred William
Resigned: 10 March 2016
Appointed Date: 07 September 2007
84 years old

Director
CALLAGHAN, Peter
Resigned: 06 February 2006
Appointed Date: 08 April 2005
74 years old

Director
GLADSTONE, Bryan William
Resigned: 23 February 2012
Appointed Date: 06 November 2006
73 years old

Director
GREGORY, Martin
Resigned: 23 February 2012
Appointed Date: 08 April 2005
74 years old

Director
MORRISEY, Stephen Bernard
Resigned: 23 February 2012
Appointed Date: 14 May 2008
62 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 May 2005
Appointed Date: 17 March 2005

POLYMER RECYCLERS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016
22 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000

22 May 2016
Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016
22 May 2016
Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016
...
... and 43 more events
11 May 2005
Secretary resigned
19 Apr 2005
Registered office changed on 19/04/05 from: 6 larkspur close, edenthorpe, doncaster, DN3 2LG
19 Apr 2005
New director appointed
19 Apr 2005
New secretary appointed;new director appointed
17 Mar 2005
Incorporation

POLYMER RECYCLERS LTD Charges

17 April 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 27 March 2013
Persons entitled: Paul Robert Pennington
Description: All freehold and leasehold property goodwill book debts…
24 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…