AVON POLYMER PRODUCTS LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6NB

Company number 00149360
Status Active
Incorporation Date 10 January 1918
Company Type Private Limited Company
Address HQ, HAMPTON PARK WEST, SEMINGTON ROAD, MELKSHAM, WILTSHIRE, SN12 6NB
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of Robert Sangster Rennie as a director on 15 February 2017; Appointment of Mr Paul Anthony Mcdonald as a director on 1 December 2016; Appointment of Mr Paul Adrian Rayner as a director on 1 December 2016. The most likely internet sites of AVON POLYMER PRODUCTS LIMITED are www.avonpolymerproducts.co.uk, and www.avon-polymer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and nine months. The distance to to Avoncliff Rail Station is 6.2 miles; to Westbury (Wilts) Rail Station is 6.5 miles; to Dilton Marsh Rail Station is 7.9 miles; to Warminster Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Polymer Products Limited is a Private Limited Company. The company registration number is 00149360. Avon Polymer Products Limited has been working since 10 January 1918. The present status of the company is Active. The registered address of Avon Polymer Products Limited is Hq Hampton Park West Semington Road Melksham Wiltshire Sn12 6nb. . INGREY-COUNTER, Miles is a Secretary of the company. INGREY-COUNTER, Miles is a Director of the company. MCDONALD, Paul Anthony is a Director of the company. RAYNER, Paul Adrian is a Director of the company. Secretary FAIRBAIRN, Peter John has been resigned. Secretary MARTIN, Christopher Leonard has been resigned. Director BARKER, Raymond Leonard has been resigned. Director BAUMBER, Christopher John has been resigned. Director BEDFORD, David Andrew William has been resigned. Director CLAPSON, Brian Edward has been resigned. Director HARPER, John Sidney has been resigned. Director HUNT, Roger has been resigned. Director JAMES, Michael John has been resigned. Director LEWIS, Andrew Gregory has been resigned. Director MARCHANT, Ian Richard has been resigned. Director MARTIN, Christopher Leonard has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. Director MILLER, Peter David has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director PALMER, Jonathan Robert Michael has been resigned. Director POTTOW, Roderick Frederick has been resigned. Director RENNIE, Robert Sangster has been resigned. Director SLABBERT, Peter Charles has been resigned. Director STEAD, Terence Keith Parsons has been resigned. Director STONE, Stephen John has been resigned. Director STUART, Ross Scott has been resigned. Director WILLCOX, Stephen Joseph has been resigned. Director WRIGHT, Simon David has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
INGREY-COUNTER, Miles
Appointed Date: 01 October 2007

Director
INGREY-COUNTER, Miles
Appointed Date: 24 May 2007
51 years old

Director
MCDONALD, Paul Anthony
Appointed Date: 01 December 2016
51 years old

Director
RAYNER, Paul Adrian
Appointed Date: 01 December 2016
63 years old

Resigned Directors

Secretary
FAIRBAIRN, Peter John
Resigned: 30 September 2007
Appointed Date: 01 January 2003

Secretary
MARTIN, Christopher Leonard
Resigned: 31 December 2002

Director
BARKER, Raymond Leonard
Resigned: 30 June 2006
82 years old

Director
BAUMBER, Christopher John
Resigned: 04 February 2000
Appointed Date: 01 June 1998
77 years old

Director
BEDFORD, David Andrew William
Resigned: 31 July 2006
80 years old

Director
CLAPSON, Brian Edward
Resigned: 30 September 1993
Appointed Date: 01 April 1992
90 years old

Director
HARPER, John Sidney
Resigned: 31 December 1994
80 years old

Director
HUNT, Roger
Resigned: 01 July 1998
Appointed Date: 03 June 1996
80 years old

Director
JAMES, Michael John
Resigned: 31 December 2002
Appointed Date: 01 June 1998
77 years old

Director
LEWIS, Andrew Gregory
Resigned: 30 November 2016
Appointed Date: 08 September 2008
54 years old

Director
MARCHANT, Ian Richard
Resigned: 29 September 2000
Appointed Date: 04 February 2000
60 years old

Director
MARTIN, Christopher Leonard
Resigned: 31 December 2002
Appointed Date: 01 April 1992
82 years old

Director
MCPHIE, Iain Allan Hamish
Resigned: 20 January 1999
Appointed Date: 02 October 1995
83 years old

Director
MILLER, Peter David
Resigned: 03 June 1996
69 years old

Director
MITCHARD, Anthony Keith
Resigned: 31 December 1994
Appointed Date: 08 December 1994
90 years old

Director
MITCHARD, Anthony Keith
Resigned: 01 April 1992
90 years old

Director
PALMER, Jonathan Robert Michael
Resigned: 07 February 2007
Appointed Date: 19 August 2005
65 years old

Director
POTTOW, Roderick Frederick
Resigned: 14 March 1997
Appointed Date: 30 September 1993
85 years old

Director
RENNIE, Robert Sangster
Resigned: 15 February 2017
Appointed Date: 01 December 2015
60 years old

Director
SLABBERT, Peter Charles
Resigned: 30 September 2015
Appointed Date: 20 January 2003
62 years old

Director
STEAD, Terence Keith Parsons
Resigned: 08 September 2008
Appointed Date: 20 January 1999
75 years old

Director
STONE, Stephen John
Resigned: 19 August 2005
75 years old

Director
STUART, Ross Scott
Resigned: 10 June 1994
Appointed Date: 01 April 1992
72 years old

Director
WILLCOX, Stephen Joseph
Resigned: 19 August 2005
78 years old

Director
WRIGHT, Simon David
Resigned: 01 November 2009
Appointed Date: 01 September 2005
64 years old

AVON POLYMER PRODUCTS LIMITED Events

15 Feb 2017
Termination of appointment of Robert Sangster Rennie as a director on 15 February 2017
06 Dec 2016
Appointment of Mr Paul Anthony Mcdonald as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Paul Adrian Rayner as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Andrew Gregory Lewis as a director on 30 November 2016
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

...
... and 170 more events
12 Jul 1986
New director appointed

02 Jul 1986
New director appointed

03 Oct 1977
Company name changed\certificate issued on 03/10/77
22 Sep 1977
Memorandum and Articles of Association
10 Jan 1918
Certificate of incorporation

AVON POLYMER PRODUCTS LIMITED Charges

30 September 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 15 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Debenture
Delivered: 5 December 2007
Status: Satisfied on 15 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1983
Fifth supplemental trust deed
Delivered: 24 March 1983
Status: Satisfied on 28 July 1988
Persons entitled: The Prudential Assurance Company Limited
Description: Legal mortgage over f/h & l/h properties named on schedule…
18 January 1983
Facility letter
Delivered: 2 February 1983
Status: Satisfied on 28 February 1988
Persons entitled: Midland Bank PLC
Description: Any monies standing to the credit of any of the accounts…
18 January 1983
Deed of variation
Delivered: 1 February 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank Plcas Trustee
Description: Credit balance held by any of the mortgagees.
18 January 1983
Fixed charge on book debts
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank Plcas Trustee
Description: Fixed charge on all book debts and other debts.
18 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank Plcas Trustee
Description: Property named on doc-M174 together with all fixtures.
18 January 1983
Floating charge
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank Plcas Trustee
Description: Floating charge on the (see dom m 173). undertaking and all…