POLYBULK LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2UP

Company number 00618824
Status Active
Incorporation Date 13 January 1959
Company Type Private Limited Company
Address UNIT 2 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, ADDLESTONE, SURREY, KT15 2UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 50,199.99 . The most likely internet sites of POLYBULK LIMITED are www.polybulk.co.uk, and www.polybulk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polybulk Limited is a Private Limited Company. The company registration number is 00618824. Polybulk Limited has been working since 13 January 1959. The present status of the company is Active. The registered address of Polybulk Limited is Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey Kt15 2up. . BRAMBLES OFFICERS LIMITED is a Secretary of the company. BRUFORD, Peter Jonathon Caisley is a Director of the company. HUART, Pascal is a Director of the company. WARREN, Rafe Anthony is a Director of the company. Secretary GERRARD, Robert Nies has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary WHITE, Brian has been resigned. Director FROST, Jonathan Park has been resigned. Director GOTCH, Jeremy Millard Butler has been resigned. Director HARRIS, Richard John has been resigned. Director HARRIS, Richard John has been resigned. Director HARVEY, Leonard Michael Gregory has been resigned. Director JUDD, Jasper Rayner Augusto has been resigned. Director PENMAN, Robert John has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director WARREN, Rafe Anthony has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRAMBLES OFFICERS LIMITED
Appointed Date: 25 September 2007

Director
BRUFORD, Peter Jonathon Caisley
Appointed Date: 29 September 2006
61 years old

Director
HUART, Pascal
Appointed Date: 29 September 2006
62 years old

Director
WARREN, Rafe Anthony
Appointed Date: 29 September 2006
65 years old

Resigned Directors

Secretary
GERRARD, Robert Nies
Resigned: 15 April 2008
Appointed Date: 29 September 2006

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 24 March 2005

Secretary
WALTERS, Sandra Gail
Resigned: 24 March 2005
Appointed Date: 03 November 2004

Secretary
WARREN, Rafe Anthony
Resigned: 15 April 2008
Appointed Date: 29 September 2006

Secretary
WARREN, Rafe Anthony
Resigned: 03 November 2004
Appointed Date: 28 February 1992

Secretary
WHITE, Brian
Resigned: 28 February 1992

Director
FROST, Jonathan Park
Resigned: 01 December 1994
Appointed Date: 28 February 1992
66 years old

Director
GOTCH, Jeremy Millard Butler
Resigned: 28 June 1991
91 years old

Director
HARRIS, Richard John
Resigned: 25 June 2007
Appointed Date: 22 November 2006
72 years old

Director
HARRIS, Richard John
Resigned: 29 September 2006
Appointed Date: 30 March 2004
72 years old

Director
HARVEY, Leonard Michael Gregory
Resigned: 30 April 2002
Appointed Date: 01 December 1994
76 years old

Director
JUDD, Jasper Rayner Augusto
Resigned: 09 March 2004
Appointed Date: 16 April 2003
64 years old

Director
PENMAN, Robert John
Resigned: 28 February 1992
84 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 11 August 2003
54 years old

Director
SCHOLES, Susan Nicola
Resigned: 29 September 2006
Appointed Date: 16 April 2003
62 years old

Director
WARREN, Rafe Anthony
Resigned: 16 April 2003
Appointed Date: 15 June 1992
65 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 16 April 2003
63 years old

Persons With Significant Control

Wrekin Roadways Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLYBULK LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,199.99

13 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Oct 2015
Director's details changed for Rafe Anthony Warren on 12 August 2015
...
... and 107 more events
03 Jul 1986
Registered office changed on 03/07/86 from: railway house railway street chelmsford essex

02 Jun 1986
Company name changed troymass LIMITED\certificate issued on 02/06/86

06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1980
Memorandum and Articles of Association
13 Jan 1959
Incorporation