POLIGRAT (UK) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8BB

Company number 00906603
Status Active
Incorporation Date 19 May 1967
Company Type Private Limited Company
Address MAXWELL & CO, THE GRANARY HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 9,992 . The most likely internet sites of POLIGRAT (UK) LIMITED are www.poligratuk.co.uk, and www.poligrat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Poligrat Uk Limited is a Private Limited Company. The company registration number is 00906603. Poligrat Uk Limited has been working since 19 May 1967. The present status of the company is Active. The registered address of Poligrat Uk Limited is Maxwell Co The Granary Hones Yard 1 Waverley Lane Farnham Surrey Gu9 8bb. . PIESSLINGER SCHWEIGER, Siegfried is a Director of the company. Secretary ATKINSON, Michael has been resigned. Secretary COLLIER, Geoffrey Wilfred has been resigned. Secretary HALL, Robert has been resigned. Director ATKINSON, Michael has been resigned. Director GOSLING, Alan has been resigned. Director HALL, Robert has been resigned. Director NICHOLLS, Martin has been resigned. Director TYBURSKI, Helmut has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director

Resigned Directors

Secretary
ATKINSON, Michael
Resigned: 02 October 2009
Appointed Date: 01 October 1999

Secretary
COLLIER, Geoffrey Wilfred
Resigned: 31 July 1994

Secretary
HALL, Robert
Resigned: 30 September 1999
Appointed Date: 31 July 1994

Director
ATKINSON, Michael
Resigned: 02 November 2009
Appointed Date: 27 May 1999
74 years old

Director
GOSLING, Alan
Resigned: 30 September 1997
Appointed Date: 02 March 1995
76 years old

Director
HALL, Robert
Resigned: 30 September 1999
91 years old

Director
NICHOLLS, Martin
Resigned: 31 January 2011
Appointed Date: 02 November 2009
57 years old

Director
TYBURSKI, Helmut
Resigned: 17 April 1994
81 years old

Persons With Significant Control

Mr Christopher Stokes
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Siegfried Piesslinger-Schweiger
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

POLIGRAT (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,992

22 Jun 2015
Full accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,992

...
... and 99 more events
30 Sep 1986
Particulars of mortgage/charge

28 Aug 1986
Particulars of mortgage/charge

14 May 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Full accounts made up to 31 July 1985

30 Apr 1986
Return made up to 23/04/86; full list of members

POLIGRAT (UK) LIMITED Charges

6 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1986
Legal mortgage
Delivered: 13 October 1986
Status: Satisfied on 24 October 2001
Persons entitled: Mount Credit Corporation Limited
Description: All that piece & parcel of land at the ash road, industrial…
9 September 1986
Legal charge
Delivered: 30 September 1986
Status: Satisfied on 24 October 2001
Persons entitled: Barclays Bank PLC
Description: 2 holder road aldershot hampshire.
20 August 1986
Debenture
Delivered: 28 August 1986
Status: Satisfied on 24 October 2001
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 January 1978
Guarantee & debenture
Delivered: 10 February 1978
Status: Satisfied on 24 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
2 October 1969
Guarantee & debenture
Delivered: 18 February 1969
Status: Satisfied on 24 October 2001
Persons entitled: Barclays Bank PLC
Description: All the companys undertaking goodwill and all property…
30 August 1968
Agreement
Delivered: 12 September 1968
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: Assignment of all monies due to the company by h & h…
9 April 1968
Guarantee and debenture
Delivered: 19 April 1968
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property including uncalled…
23 October 1967
Debenture
Delivered: 9 November 1967
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…