Company number 02015901
Status Active
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address 12 GREENACRES ROAD, OLDHAM, LANCASHIRE, OL4 1HA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Anthony Wood as a director on 28 October 2016. The most likely internet sites of POLYMERIC LABELS LIMITED are www.polymericlabels.co.uk, and www.polymeric-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Polymeric Labels Limited is a Private Limited Company.
The company registration number is 02015901. Polymeric Labels Limited has been working since 01 May 1986.
The present status of the company is Active. The registered address of Polymeric Labels Limited is 12 Greenacres Road Oldham Lancashire Ol4 1ha. . BUCKLEY, Jacqueline is a Secretary of the company. BUCKLEY, Ian Edward is a Director of the company. BUCKLEY, Jacqueline is a Director of the company. KERSHAW, Victoria Jane is a Director of the company. Director BUCKLEY, Peter has been resigned. Director KLEMP, Alan has been resigned. Director WOOD, Anthony has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Director
KLEMP, Alan
Resigned: 30 December 2001
Appointed Date: 06 April 1994
72 years old
Director
WOOD, Anthony
Resigned: 28 October 2016
Appointed Date: 03 August 2015
65 years old
Persons With Significant Control
Mrs Jacqueline Buckley
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
Mr Ian Edward Buckley
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Polymeric Labels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
POLYMERIC LABELS LIMITED Events
07 Mar 2017
Full accounts made up to 31 March 2016
13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Oct 2016
Termination of appointment of Anthony Wood as a director on 28 October 2016
05 Sep 2016
Particulars of variation of rights attached to shares
17 May 2016
Resolutions
-
RES13 ‐
Shares redesignated 15/04/2016
...
... and 91 more events
15 Jul 1986
Company name changed barterbrace LIMITED\certificate issued on 15/07/86
04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jul 1986
Registered office changed on 04/07/86 from: 47 brunswick place london N1 6EE
01 May 1986
Incorporation