SCAPA POLYMERICS LIMITED

997 Manchester Road, Ashton-Under-Lyne, OL7 0ED, Greater Manchester
StatusDISSOLVED
Company No.00301096
CategoryPrivate Limited Company
Incorporated24 May 1935
Age88 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 years, 6 months, 21 days

SUMMARY

SCAPA POLYMERICS LIMITED is an dissolved private limited company with number 00301096. It was incorporated 88 years, 11 months, 24 days ago, on 24 May 1935 and it was dissolved 8 years, 6 months, 21 days ago, on 27 October 2015. The company address is 997 Manchester Road, Ashton-under-lyne, OL7 0ED, Greater Manchester.



People

SMITH, Rebecca

Secretary

ACTIVE

Assigned on 07 Sep 2012

Current time on role 11 years, 8 months, 10 days

CHAE, Heejae Richard

Director

Director

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 10 months, 20 days

EDWARDS, Paul

Director

Accountant

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 10 months, 20 days

FOWLER, Matthew John

Director

None

ACTIVE

Assigned on 18 Aug 2010

Current time on role 13 years, 8 months, 30 days

BUTLER, Keith

Secretary

Director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 20 Oct 2000

Time on role 1 year, 21 days

BUTLER, Keith

Secretary

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 01 Apr 1996

Time on role 4 years, 2 months, 31 days

EDWARDS, Paul

Secretary

RESIGNED

Assigned on 31 Mar 2012

Resigned on 07 Sep 2012

Time on role 5 months, 7 days

GREEN, Cathryn Alix

Secretary

Company Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 23 Dec 2005

Time on role 5 years, 2 months, 3 days

IRWIN, Jonathan Paul

Secretary

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Sep 1999

Time on role 3 years, 5 months, 28 days

SKIRROW, Richard Ian

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months, 16 days

STIRZAKER, Mark Robert

Secretary

Solicitor

RESIGNED

Assigned on 23 Dec 2005

Resigned on 31 Mar 2012

Time on role 6 years, 3 months, 8 days

BUTLER, Keith

Director

Director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 20 Oct 2000

Time on role 1 year, 21 days

BUTLER, Keith

Director

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 01 Apr 1996

Time on role 4 years, 2 months, 31 days

COATES, Terry Michael

Director

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 28 Aug 2001

Time on role 2 years, 1 month, 27 days

COOPER, Ian

Director

Company Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 29 Sep 1999

Time on role 4 years, 11 months, 28 days

DELL, Stephen John

Director

Sales Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 Aug 2001

Time on role 3 years, 4 months, 27 days

DICKINSON, Wendy

Director

Accountant

RESIGNED

Assigned on 27 Jun 2011

Resigned on 16 Jan 2015

Time on role 3 years, 6 months, 19 days

EDWARDS, Paul

Director

Accountant

RESIGNED

Assigned on 27 Jun 2011

Resigned on 31 Mar 2012

Time on role 9 months, 4 days

FLETCHER, Sharron

Director

Accountant

RESIGNED

Assigned on 18 Jan 2002

Resigned on 01 Aug 2003

Time on role 1 year, 6 months, 14 days

GARVEY, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 31 May 2007

Time on role 3 years, 9 months, 30 days

GREEN, Cathryn Alix

Director

Company Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 23 Dec 2005

Time on role 5 years, 2 months, 3 days

HARTLEY, Michael Denis

Director

Manufacturing Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 Aug 2001

Time on role 3 years, 4 months, 27 days

HORTH, Frederick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

IRWIN, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Sep 1999

Time on role 3 years, 5 months, 28 days

JAMES, Peter Stoyle

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 16 days

MARCHANT, Ian Richard

Director

Director

RESIGNED

Assigned on 27 Jun 2011

Resigned on 30 Apr 2013

Time on role 1 year, 10 months, 3 days

PIKE, Richard Neil

Director

Company Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 18 Jan 2002

Time on role 1 year, 2 months, 29 days

RICHARDSON, Peter James

Director

Technical Director

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 16 days

SKIRROW, Richard Ian

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months, 16 days

STIRZAKER, Mark Robert

Director

Solicitor

RESIGNED

Assigned on 23 Dec 2005

Resigned on 31 Mar 2012

Time on role 6 years, 3 months, 8 days

TAYLOR, John Anthony, Dr

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 28 Aug 2001

Time on role 6 years, 4 months, 27 days

TENNER, Brian Thomas

Director

Accountant

RESIGNED

Assigned on 14 Jun 2007

Resigned on 18 Aug 2010

Time on role 3 years, 2 months, 4 days

WATSON, Anthony Lester

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 5 months, 17 days


Some Companies

ATTACK ART CO. LTD

18 WOODSIDE GROVE,LONDON,N12 8QU

Number:09598649
Status:ACTIVE
Category:Private Limited Company

EMR TECHNOLOGY LTD

C/O TURNER AND SMITH,LOUGHBOROUGH,LE11 2EH

Number:04948564
Status:ACTIVE
Category:Private Limited Company
Number:IP02006R
Status:ACTIVE
Category:Industrial and Provident Society

HEALING HANDS TRADITIONAL THAI MASSAGE LIMITED

157 SKIPTON ROAD,KEIGHLEY,BD21 3BG

Number:10500660
Status:ACTIVE
Category:Private Limited Company

MY CURRY CLUB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11511436
Status:ACTIVE
Category:Private Limited Company

POTURICIC CONTRACTORS LIMITED

CORNER HOUSE THE PLAIN,BADMINTON,GL9 1AT

Number:09290031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source