POLYBIOMED LIMITED
BASIL HILL ROAD DIDCOT

Hellopages » Oxfordshire » South Oxfordshire » OX11 7HY

Company number 03283135
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address LOMBARD MEDICAL HOUSE, 4 TRIDENT PARK, BASIL HILL ROAD DIDCOT, OXFORDSHIRE, OX11 7HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 79,125 . The most likely internet sites of POLYBIOMED LIMITED are www.polybiomed.co.uk, and www.polybiomed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Culham Rail Station is 3.1 miles; to Radley Rail Station is 5.3 miles; to Goring & Streatley Rail Station is 7.7 miles; to Oxford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polybiomed Limited is a Private Limited Company. The company registration number is 03283135. Polybiomed Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Polybiomed Limited is Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire Ox11 7hy. . KULLBACK, William Jay is a Secretary of the company. HUBBERT, Simon is a Director of the company. KULLBACK, William Jay is a Director of the company. PHILLIPS, William Peter is a Director of the company. Secretary ARDILL, Ian Leslie has been resigned. Secretary JONES, William Rhodri has been resigned. Secretary TAKTAK, Yousef, Dr has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AL-LAMEE, Kadem has been resigned. Director ARDILL, Ian Leslie has been resigned. Director BEANLAND, Geoffrey David has been resigned. Director HALL, Timothy Richard has been resigned. Director HOWLETT, Brian has been resigned. Director KERSLAKE, John Wilfred Ernest has been resigned. Director RUSH, John Barry has been resigned. Director TAKTAK, Emad has been resigned. Director TAKTAK, Samir has been resigned. Director TAKTAK, Yousef, Dr has been resigned. Director TAYLOR, Alistair Henderson has been resigned. Director TERRY, Stephen John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KULLBACK, William Jay
Appointed Date: 08 December 2014

Director
HUBBERT, Simon
Appointed Date: 01 January 2011
58 years old

Director
KULLBACK, William Jay
Appointed Date: 08 December 2014
65 years old

Director
PHILLIPS, William Peter
Appointed Date: 08 December 2014
67 years old

Resigned Directors

Secretary
ARDILL, Ian Leslie
Resigned: 08 December 2014
Appointed Date: 29 February 2012

Secretary
JONES, William Rhodri
Resigned: 29 February 2012
Appointed Date: 11 April 2001

Secretary
TAKTAK, Yousef, Dr
Resigned: 11 April 2001
Appointed Date: 20 November 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Director
AL-LAMEE, Kadem
Resigned: 30 June 2009
Appointed Date: 20 November 1996
75 years old

Director
ARDILL, Ian Leslie
Resigned: 19 February 2015
Appointed Date: 23 January 2012
58 years old

Director
BEANLAND, Geoffrey David
Resigned: 11 April 2001
Appointed Date: 17 March 1998
80 years old

Director
HALL, Timothy Richard
Resigned: 31 December 2011
Appointed Date: 07 November 2005
63 years old

Director
HOWLETT, Brian
Resigned: 31 March 2010
Appointed Date: 11 November 2005
81 years old

Director
KERSLAKE, John Wilfred Ernest
Resigned: 04 November 2005
Appointed Date: 11 April 2001
76 years old

Director
RUSH, John Barry
Resigned: 31 December 2010
Appointed Date: 12 October 2009
67 years old

Director
TAKTAK, Emad
Resigned: 11 April 2001
Appointed Date: 06 March 1998
59 years old

Director
TAKTAK, Samir
Resigned: 11 April 2001
Appointed Date: 06 March 1998
61 years old

Director
TAKTAK, Yousef, Dr
Resigned: 10 April 2003
Appointed Date: 20 November 1996
63 years old

Director
TAYLOR, Alistair Henderson
Resigned: 30 September 2007
Appointed Date: 11 April 2001
83 years old

Director
TERRY, Stephen John
Resigned: 19 October 2005
Appointed Date: 05 December 2002
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

POLYBIOMED LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 79,125

16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
19 Feb 2015
Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015
...
... and 97 more events
14 Feb 1997
Ad 20/11/96--------- £ si 42498@1=42498 £ ic 2/42500
31 Jan 1997
Memorandum and Articles of Association
25 Nov 1996
Secretary resigned
25 Nov 1996
Director resigned
19 Nov 1996
Incorporation