POLARON COMPONENTS LIMITED
CWMBRAN ENGEL & GIBBS LIMITED

Hellopages » Torfaen » Torfaen » NP44 3HD

Company number 00383431
Status Active
Incorporation Date 21 October 1943
Company Type Private Limited Company
Address USK HOUSE, LLANTARNAM PARK, CWMBRAN, GWENT, NP44 3HD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Statement by Directors; Statement of capital on 12 December 2016 GBP 1 ; Solvency Statement dated 01/10/16. The most likely internet sites of POLARON COMPONENTS LIMITED are www.polaroncomponents.co.uk, and www.polaron-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and twelve months. The distance to to Newport (S Wales) Rail Station is 2.9 miles; to Risca & Pontymister Rail Station is 3.7 miles; to Pontypool & New Inn Rail Station is 4.7 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polaron Components Limited is a Private Limited Company. The company registration number is 00383431. Polaron Components Limited has been working since 21 October 1943. The present status of the company is Active. The registered address of Polaron Components Limited is Usk House Llantarnam Park Cwmbran Gwent Np44 3hd. . DAVIES, Robert John is a Director of the company. SPARROW, Simon is a Director of the company. Secretary CLOUGH, Jonathan has been resigned. Secretary HELZ, Terrance Valentine has been resigned. Secretary SEARLE, Fraser Wyman has been resigned. Secretary STELZER, Sonia has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BUNKER, Mark Grenelle has been resigned. Director GIBBONS, John Livingston has been resigned. Director HELZ, Terrance Valentine has been resigned. Director REED, John Boyd has been resigned. Director SEARLE, Fraser Wyman has been resigned. Director STELZER, Isidore, Dr has been resigned. Director STELZER, Joseph Nigel David has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DAVIES, Robert John
Appointed Date: 07 August 2008
57 years old

Director
SPARROW, Simon
Appointed Date: 05 June 2013
55 years old

Resigned Directors

Secretary
CLOUGH, Jonathan
Resigned: 06 January 2005
Appointed Date: 12 July 2004

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 07 August 2008

Secretary
SEARLE, Fraser Wyman
Resigned: 04 April 2008
Appointed Date: 06 January 2005

Secretary
STELZER, Sonia
Resigned: 25 March 2004

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 07 August 2008

Director
BUNKER, Mark Grenelle
Resigned: 16 June 2015
Appointed Date: 05 June 2013
60 years old

Director
GIBBONS, John Livingston
Resigned: 30 November 2002
89 years old

Director
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 07 August 2008
71 years old

Director
REED, John Boyd
Resigned: 30 November 2012
Appointed Date: 07 August 2008
75 years old

Director
SEARLE, Fraser Wyman
Resigned: 04 April 2008
Appointed Date: 06 January 2005
63 years old

Director
STELZER, Isidore, Dr
Resigned: 25 March 2004
93 years old

Director
STELZER, Joseph Nigel David
Resigned: 07 September 2008
Appointed Date: 01 December 1995
58 years old

Persons With Significant Control

Eaton Electrical Systems Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

POLARON COMPONENTS LIMITED Events

12 Dec 2016
Statement by Directors
12 Dec 2016
Statement of capital on 12 December 2016
  • GBP 1

12 Dec 2016
Solvency Statement dated 01/10/16
12 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

02 Dec 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
...
... and 118 more events
04 Nov 1986
Particulars of mortgage/charge

29 Oct 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

23 Oct 1986
Declaration of satisfaction of mortgage/charge

04 Sep 1986
Gazettable document

POLARON COMPONENTS LIMITED Charges

13 July 2004
Guarantee & debenture
Delivered: 17 July 2004
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2000
Debenture
Delivered: 5 September 2000
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Debenture
Delivered: 12 January 1995
Status: Satisfied on 22 March 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1988
Debenture
Delivered: 19 January 1988
Status: Satisfied on 22 March 2011
Persons entitled: Bank Leumi (UK) PLC.
Description: Fixed and floating charges over the undertaking and all…
22 October 1986
Legal mortgage
Delivered: 4 November 1986
Status: Satisfied on 6 December 1986
Persons entitled: Bank Leumi (UK) PLC.
Description: 1. freehold land and buildings lying to the north-west of…
22 October 1986
Assignment by way of security supplemental to a legal mortgage dated 22 october 1986
Delivered: 29 October 1986
Status: Satisfied on 6 December 1986
Persons entitled: Bank Leumi (UK) PLC
Description: The benefit and all rights and interests of the company in…
22 October 1986
Debenture
Delivered: 28 October 1986
Status: Satisfied on 6 December 1986
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1983
Charge
Delivered: 25 March 1983
Status: Satisfied on 6 December 1986
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
10 February 1981
Mortgage
Delivered: 18 February 1981
Status: Satisfied on 6 December 1986
Persons entitled: Midland Bank PLC
Description: Lands and premises being block 3 and block 6 theobalds…