POLYSIUS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4BN
Company number 00442739
Status Active
Incorporation Date 25 September 1947
Company Type Private Limited Company
Address FRIARS GATE 1, THIRD FLOOR STRATFORD ROAD, SHIRLEY, SOLIHULL, ENGLAND, B90 4BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Friars Gate 1, Third Floor Stratford Road Shirley Solihull B90 4BN on 8 November 2016; Termination of appointment of Suzanne Carol Cope as a secretary on 31 October 2016; Termination of appointment of Heike Franke as a director on 5 October 2016. The most likely internet sites of POLYSIUS LIMITED are www.polysius.co.uk, and www.polysius.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Polysius Limited is a Private Limited Company. The company registration number is 00442739. Polysius Limited has been working since 25 September 1947. The present status of the company is Active. The registered address of Polysius Limited is Friars Gate 1 Third Floor Stratford Road Shirley Solihull England B90 4bn. . SCHULZ, Dietmar, Dr is a Director of the company. WHETTON, Malcolm is a Director of the company. Secretary CHILDS, Paul has been resigned. Secretary COPE, Suzanne Carol has been resigned. Secretary CRUMP, Martyn John has been resigned. Secretary HARDING, Philip Norman has been resigned. Secretary OLIVER, Anthony William has been resigned. Secretary WHETTON, Malcolm has been resigned. Director ALLERS, Tyark has been resigned. Director BAUER, Jurgen has been resigned. Director CHILDS, Paul Timothy has been resigned. Director ENGELS, Ludwig, Doctor has been resigned. Director FRANKE, Heike has been resigned. Director KUPPER, Detlev, Dr has been resigned. Director ROKITTA, Michael W has been resigned. Director ROSE, Detlev, Dr has been resigned. Director SCHUBERT, Johannes has been resigned. Director WERNER, Lutz has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
SCHULZ, Dietmar, Dr
Appointed Date: 01 April 2013
64 years old

Director
WHETTON, Malcolm
Appointed Date: 09 November 2015
75 years old

Resigned Directors

Secretary
CHILDS, Paul
Resigned: 01 April 2015
Appointed Date: 01 April 2014

Secretary
COPE, Suzanne Carol
Resigned: 31 October 2016
Appointed Date: 01 December 2015

Secretary
CRUMP, Martyn John
Resigned: 31 March 2014
Appointed Date: 15 January 2003

Secretary
HARDING, Philip Norman
Resigned: 31 December 1992

Secretary
OLIVER, Anthony William
Resigned: 14 January 2003
Appointed Date: 01 January 1993

Secretary
WHETTON, Malcolm
Resigned: 01 December 2015
Appointed Date: 01 April 2015

Director
ALLERS, Tyark
Resigned: 31 December 1994
84 years old

Director
BAUER, Jurgen
Resigned: 01 November 2007
80 years old

Director
CHILDS, Paul Timothy
Resigned: 09 November 2015
Appointed Date: 01 April 2015
52 years old

Director
ENGELS, Ludwig, Doctor
Resigned: 30 June 1997
Appointed Date: 01 January 1995
81 years old

Director
FRANKE, Heike
Resigned: 05 October 2016
Appointed Date: 01 April 2013
62 years old

Director
KUPPER, Detlev, Dr
Resigned: 31 March 2013
Appointed Date: 30 June 1997
67 years old

Director
ROKITTA, Michael W
Resigned: 21 December 1992
79 years old

Director
ROSE, Detlev, Dr
Resigned: 31 March 2013
Appointed Date: 01 November 2007
63 years old

Director
SCHUBERT, Johannes
Resigned: 31 December 1994
Appointed Date: 01 January 1994
78 years old

Director
WERNER, Lutz
Resigned: 17 May 1993
78 years old

POLYSIUS LIMITED Events

08 Nov 2016
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Friars Gate 1, Third Floor Stratford Road Shirley Solihull B90 4BN on 8 November 2016
08 Nov 2016
Termination of appointment of Suzanne Carol Cope as a secretary on 31 October 2016
08 Nov 2016
Termination of appointment of Heike Franke as a director on 5 October 2016
05 Jul 2016
Full accounts made up to 30 September 2015
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300,000

...
... and 101 more events
07 Dec 1987
Full accounts made up to 31 December 1986

07 Dec 1987
Return made up to 09/10/87; full list of members

01 Nov 1987
Secretary's particulars changed

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 03/06/86; full list of members