POLPHARMA SERVICES LIMITED
LONDON KASHILL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD
Company number 02941647
Status Liquidation
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments to 27 February 2016; Liquidators statement of receipts and payments to 27 February 2015; Registered office address changed from Elite Works Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2015. The most likely internet sites of POLPHARMA SERVICES LIMITED are www.polpharmaservices.co.uk, and www.polpharma-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Polpharma Services Limited is a Private Limited Company. The company registration number is 02941647. Polpharma Services Limited has been working since 22 June 1994. The present status of the company is Liquidation. The registered address of Polpharma Services Limited is 1 Westferry Circus Canary Wharf London E14 4hd. . TERSTEEG, Cornelus Antonie is a Secretary of the company. ALLEN, Claire Hilary is a Director of the company. ALLEN, Stephen John is a Director of the company. PARRETT, Anthony Robert is a Director of the company. TERSTEEG, Cornelus Antonie is a Director of the company. Secretary ALLEN, Claire Hilary has been resigned. Secretary BAYNES, David Jeremy has been resigned. Secretary CRANEFIELD, Richard Andrew has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Director BAYNES, David Jeremy has been resigned. Director BRANDON, John Robert has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CRANEFIELD, Richard Andrew has been resigned. Director PYM, Jonathan Derek has been resigned. Director STAPLES, George Joseph has been resigned. The company operates in "Manufacture of other general machinery".


Current Directors

Secretary
TERSTEEG, Cornelus Antonie
Appointed Date: 12 May 1997

Director
ALLEN, Claire Hilary
Appointed Date: 07 February 1996
68 years old

Director
ALLEN, Stephen John
Appointed Date: 08 July 1994
75 years old

Director
PARRETT, Anthony Robert
Appointed Date: 24 January 2002
68 years old

Director
TERSTEEG, Cornelus Antonie
Appointed Date: 06 January 2001
73 years old

Resigned Directors

Secretary
ALLEN, Claire Hilary
Resigned: 12 May 1997
Appointed Date: 04 March 1997

Secretary
BAYNES, David Jeremy
Resigned: 04 March 1997
Appointed Date: 06 January 1997

Secretary
CRANEFIELD, Richard Andrew
Resigned: 29 November 1996
Appointed Date: 08 July 1994

Nominee Secretary
MOORE, Debbie
Resigned: 08 July 1994
Appointed Date: 22 June 1994

Director
BAYNES, David Jeremy
Resigned: 04 March 1997
Appointed Date: 06 January 1997
75 years old

Director
BRANDON, John Robert
Resigned: 12 August 2004
Appointed Date: 23 September 1994
81 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 08 July 1994
Appointed Date: 22 June 1994
67 years old

Director
CRANEFIELD, Richard Andrew
Resigned: 29 November 1996
Appointed Date: 08 July 1994
59 years old

Director
PYM, Jonathan Derek
Resigned: 03 January 2002
Appointed Date: 06 January 2001
62 years old

Director
STAPLES, George Joseph
Resigned: 21 September 2007
Appointed Date: 06 January 2001
88 years old

POLPHARMA SERVICES LIMITED Events

05 May 2016
Liquidators statement of receipts and payments to 27 February 2016
11 May 2015
Liquidators statement of receipts and payments to 27 February 2015
26 Jan 2015
Registered office address changed from Elite Works Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2015
02 May 2014
Liquidators statement of receipts and payments to 27 February 2014
25 Apr 2013
Liquidators statement of receipts and payments to 27 February 2013
...
... and 93 more events
16 Aug 1994
Registered office changed on 16/08/94 from: 123/125 city road london EC1V 1JB

16 Aug 1994
Director resigned;new director appointed

16 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

16 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Jun 1994
Incorporation

POLPHARMA SERVICES LIMITED Charges

12 June 2009
Rent deposit deed
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Maya Regina Knopp, Viginia Shirley Danford and Denton & Co Trustees Limited
Description: Rent deposit account see image for full details.
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 1994
Fixed and floating charge
Delivered: 26 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…