POLYWEB LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EP

Company number 03780430
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address UNIT 3, MATCHBOROUGH CENTRE, MATCHBOROUGH WAY, REDDITCH, ENGLAND, B98 0EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 037804300005, created on 3 October 2016; Registration of charge 037804300004, created on 3 October 2016; Registration of charge 037804300002, created on 3 October 2016. The most likely internet sites of POLYWEB LIMITED are www.polyweb.co.uk, and www.polyweb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Polyweb Limited is a Private Limited Company. The company registration number is 03780430. Polyweb Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Polyweb Limited is Unit 3 Matchborough Centre Matchborough Way Redditch England B98 0ep. The company`s financial liabilities are £0.76k. It is £0k against last year. The cash in hand is £0.23k. It is £0k against last year. . CATHCART, Michael Darrell is a Director of the company. WORTON, Jonathan Richard is a Director of the company. Secretary STOCK, Christopher George has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director STOCK, Christopher George has been resigned. Director STOCK, Gillian Clare has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


polyweb Key Finiance

LIABILITIES £0.76k
CASH £0.23k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CATHCART, Michael Darrell
Appointed Date: 03 October 2016
52 years old

Director
WORTON, Jonathan Richard
Appointed Date: 03 October 2016
50 years old

Resigned Directors

Secretary
STOCK, Christopher George
Resigned: 03 October 2016
Appointed Date: 01 September 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 September 1999
Appointed Date: 01 June 1999

Director
STOCK, Christopher George
Resigned: 03 October 2016
Appointed Date: 01 June 1999
64 years old

Director
STOCK, Gillian Clare
Resigned: 03 October 2016
Appointed Date: 01 September 1999
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 September 1999
Appointed Date: 01 June 1999

POLYWEB LIMITED Events

12 Oct 2016
Registration of charge 037804300005, created on 3 October 2016
10 Oct 2016
Registration of charge 037804300004, created on 3 October 2016
06 Oct 2016
Registration of charge 037804300002, created on 3 October 2016
06 Oct 2016
Registration of charge 037804300003, created on 3 October 2016
05 Oct 2016
Registered office address changed from Alcester Primary Care Centre Fields Park Drive Alcester B49 6QR England to Unit 3 Matchborough Centre, Matchborough Way Redditch B98 0EP on 5 October 2016
...
... and 51 more events
01 Oct 1999
New secretary appointed
01 Oct 1999
New director appointed
01 Oct 1999
Director resigned
01 Oct 1999
Secretary resigned
01 Jun 1999
Incorporation

POLYWEB LIMITED Charges

3 October 2016
Charge code 0378 0430 0005
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0378 0430 0004
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0378 0430 0003
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Tony Green Christopher Stock
Description: Any land the company acquires in the future and…
3 October 2016
Charge code 0378 0430 0002
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Christopher George Stock and Gillian Stock as Trustees of the Stock 2012 Settlement Gillian Stock Christopher George Stock
Description: Any land the company acquires in the future and…
20 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…