POLYCELL PRODUCTS LIMITED

The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom
StatusACTIVE
Company No.00989786
CategoryPrivate Limited Company
Incorporated21 Sep 1970
Age53 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

POLYCELL PRODUCTS LIMITED is an active private limited company with number 00989786. It was incorporated 53 years, 7 months, 24 days ago, on 21 September 1970. The company address is The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom.



People

RAY, Stephen Bruce

Director

Pensions Accounting Manager

ACTIVE

Assigned on 22 Apr 2015

Current time on role 9 years, 23 days

SMALLEY, Michael

Director

Company Director

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 3 months, 4 days

CARTER, Lynette Jean Cherryl

Secretary

RESIGNED

Assigned on 13 Jun 2017

Resigned on 31 May 2018

Time on role 11 months, 18 days

CHEATLE, Penelope Anne

Secretary

Director

RESIGNED

Assigned on 14 May 1993

Resigned on 18 Aug 2000

Time on role 7 years, 3 months, 4 days

HORLOCK, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Secretary

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

LACHLAN, Cacilia Maria

Nominee-secretary

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 1 day

TURNER, George St John

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Secretary

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

O.H. SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2008

Resigned on 13 Jun 2017

Time on role 9 years, 1 day

BOURNE, Anthony John, Dr

Director

Company Official

RESIGNED

Assigned on

Resigned on 03 Aug 1998

Time on role 25 years, 9 months, 12 days

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 18 Dec 2009

Time on role 9 years, 1 month, 18 days

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 18 Aug 2000

Time on role 1 year, 3 months, 25 days

DEVIN, Mark

Director

Companies Assistant

RESIGNED

Assigned on 18 Aug 2000

Resigned on 31 Oct 2000

Time on role 2 months, 13 days

GROSSET, Margaret Wilhelmina

Director

Solicitor

RESIGNED

Assigned on 19 Feb 1996

Resigned on 18 Aug 2000

Time on role 4 years, 5 months, 28 days

HERLIHY, Michael Hugh Creedon

Director

Company Official

RESIGNED

Assigned on

Resigned on 19 Feb 1996

Time on role 28 years, 2 months, 26 days

HORLOCK, Elizabeth Ann

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Director

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

MCCARTHY, Anne Patricia

Director

Chartered Secretary

RESIGNED

Assigned on 03 Aug 1998

Resigned on 23 Apr 1999

Time on role 8 months, 20 days

TURNER, David Allan, Mr.

Director

Company Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 22 Apr 2015

Time on role 5 years, 4 months, 4 days

TURNER, George St John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Director

Secretariat Manager

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

O.H. DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 11 Feb 2015

Time on role 6 years, 7 months, 29 days


Some Companies

FULL REPERTOIRE LIMITED

RED HOUSE WITHAM ROAD,MALDON,CM9 8JT

Number:10058718
Status:ACTIVE
Category:Private Limited Company

GARY M LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:07988684
Status:ACTIVE
Category:Private Limited Company

HELIG DRIVE LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:08549045
Status:ACTIVE
Category:Private Limited Company

MARITESS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11383884
Status:LIQUIDATION
Category:Private Limited Company
Number:06455237
Status:ACTIVE
Category:Private Limited Company

THE ELLETSON ARMS LIMITED

UNICORN HOUSE,BLACKPOOL,FY3 7UN

Number:10682736
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