POLYVINE LIMITED
CHEDDAR

Hellopages » Somerset » Sedgemoor » BS27 3EB

Company number 01994246
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address VINE HOUSE CHEDDAR BUSINESS PARK, WEDMORE ROAD, CHEDDAR, SOMERSET, BS27 3EB
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Peter John Wells on 1 February 2017; Director's details changed for Anne Wells on 1 February 2017. The most likely internet sites of POLYVINE LIMITED are www.polyvine.co.uk, and www.polyvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polyvine Limited is a Private Limited Company. The company registration number is 01994246. Polyvine Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Polyvine Limited is Vine House Cheddar Business Park Wedmore Road Cheddar Somerset Bs27 3eb. . WELLS, Sarah Anne is a Secretary of the company. ROBINSON, Caroline Jane is a Director of the company. WELLS, Anne is a Director of the company. WELLS, Ian Christopher is a Director of the company. WELLS, Peter John is a Director of the company. Secretary WELLS, Anne has been resigned. Director WARWICK, Keith Esmond has been resigned. Director WELLS, Sarah Anne has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
WELLS, Sarah Anne
Appointed Date: 25 January 2017

Director
ROBINSON, Caroline Jane
Appointed Date: 01 February 2017
53 years old

Director
WELLS, Anne
Appointed Date: 03 March 1986
82 years old

Director
WELLS, Ian Christopher
Appointed Date: 01 July 1998
51 years old

Director
WELLS, Peter John
Appointed Date: 03 March 1986
81 years old

Resigned Directors

Secretary
WELLS, Anne
Resigned: 25 January 2017

Director
WARWICK, Keith Esmond
Resigned: 28 July 1999
Appointed Date: 01 April 1997
74 years old

Director
WELLS, Sarah Anne
Resigned: 01 February 2017
Appointed Date: 01 November 2011
55 years old

Persons With Significant Control

Mr Ian Christopher Wells
Notified on: 1 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Wells
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Wells
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLYVINE LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Feb 2017
Director's details changed for Mr Peter John Wells on 1 February 2017
01 Feb 2017
Director's details changed for Anne Wells on 1 February 2017
01 Feb 2017
Director's details changed for Ian Christopher Wells on 1 February 2017
01 Feb 2017
Appointment of Miss Caroline Jane Robinson as a director on 1 February 2017
...
... and 92 more events
09 Aug 1990
Full accounts made up to 31 March 1987

06 Mar 1990
First Gazette notice for compulsory strike-off

02 Mar 1990
Compulsory strike-off action has been discontinued

30 Jun 1989
Dissolution discontinued

14 Oct 1988
First gazette

POLYVINE LIMITED Charges

4 April 1997
Fixed and floating charge
Delivered: 16 April 1997
Status: Satisfied on 1 February 2017
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…