POLYGUM LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.00452935
CategoryPrivate Limited Company
Incorporated22 Apr 1948
Age76 years, 29 days
JurisdictionEngland Wales
Dissolution02 Sep 2016
Years7 years, 8 months, 19 days

SUMMARY

POLYGUM LIMITED is an dissolved private limited company with number 00452935. It was incorporated 76 years, 29 days ago, on 22 April 1948 and it was dissolved 7 years, 8 months, 19 days ago, on 02 September 2016. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



People

TCSS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 20 days

WILLIAMSON, Andrew Brian

Director

None

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 4 months, 21 days

BOWN, Julian Lemuel

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 19 days

KIPPEN, Michael Leslie

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Jan 2009

Time on role 14 years, 7 months

BENTLEY, Paul Arthur

Director

Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 23 Nov 2004

Time on role 4 years, 2 months, 22 days

BOOTH, Paul Spencer

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 21 days

CLEVETT, Alan George

Director

Director

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 18 days

CLOUGH, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 07 Feb 1997

Time on role 3 years, 7 months, 6 days

COOPER, Donald Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1991

Time on role 32 years, 5 months, 21 days

DROOGAN, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2004

Resigned on 31 Mar 2008

Time on role 3 years, 4 months, 8 days

FULLER, Frederick Thomas

Director

Managing Director

RESIGNED

Assigned on 20 Sep 1995

Resigned on 27 Mar 1998

Time on role 2 years, 6 months, 7 days

HOPPER, Raymond David

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jan 1994

Time on role 30 years, 3 months, 25 days

KING, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 28 Sep 1993

Time on role 30 years, 7 months, 23 days

KIPPEN, Michael Leslie

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 2000

Resigned on 10 Dec 2008

Time on role 8 years, 8 months

KIPPEN, Michael Leslie

Director

Company Secretary

RESIGNED

Assigned on 05 Mar 1998

Resigned on 02 Jun 1998

Time on role 2 months, 28 days

MACLEOD, Burton James

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2008

Resigned on 16 Jun 2013

Time on role 4 years, 6 months, 6 days

MCCANN, Edward Bryan

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 27 Mar 1998

Time on role 5 years, 5 months, 26 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on 27 Feb 1998

Resigned on 07 Sep 2001

Time on role 3 years, 6 months, 8 days

STOCK, Bryan

Director

Finance Director

RESIGNED

Assigned on 13 Jan 1997

Resigned on 10 Apr 2000

Time on role 3 years, 2 months, 28 days

TURNER, Roger

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Dec 2012

Time on role 4 years, 9 months

WATSON, David Twells

Director

Director

RESIGNED

Assigned on 26 Jan 1994

Resigned on 31 Mar 1997

Time on role 3 years, 2 months, 5 days

WILSON, Christopher Francis

Director

Managing Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 31 Oct 1995

Time on role 1 year, 28 days


Some Companies

DUMALEM LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:03039417
Status:ACTIVE
Category:Private Limited Company

LINEPORT SCAFFOLDING SERVICES LIMITED

THE VIADUCT,RAMSGATE,CT11 7SQ

Number:03129432
Status:ACTIVE
Category:Private Limited Company

PAINTSPRAYTOOLS LLP

C/O QUEST,BEDFORD,MK40 3EQ

Number:OC368395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SHELFORD COMPOSTING LIMITED

GROUND FLOOR WEST,NORTHAMPTON BUSINESS PARK,NN4 7RG

Number:03968180
Status:ACTIVE
Category:Private Limited Company

TEDORUS LTD

GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB

Number:11138900
Status:ACTIVE
Category:Private Limited Company

THE NEW DUDBRIDGE FLOUR MILL 1849 CONSERVATION GROUP

3 CRANLEIGH GARDENS,BRISTOL,BS9 1HD

Number:11279663
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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