POLYMER INSULATORS LIMITED

Clive House Clive House, Weybridge, KT13 9XB, Surrey
StatusDISSOLVED
Company No.01188633
CategoryPrivate Limited Company
Incorporated28 Oct 1974
Age49 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution09 Oct 2013
Years10 years, 7 months, 9 days

SUMMARY

POLYMER INSULATORS LIMITED is an dissolved private limited company with number 01188633. It was incorporated 49 years, 6 months, 21 days ago, on 28 October 1974 and it was dissolved 10 years, 7 months, 9 days ago, on 09 October 2013. The company address is Clive House Clive House, Weybridge, KT13 9XB, Surrey.



People

SHARP, Wendy Jill

Secretary

Company Secretary

ACTIVE

Assigned on 01 Dec 2006

Current time on role 17 years, 5 months, 17 days

FELBECK, Paul

Director

Solicitor

ACTIVE

Assigned on 01 May 2000

Current time on role 24 years, 17 days

SHARP, Wendy Jill

Director

Company Secretary

ACTIVE

Assigned on 01 Dec 2006

Current time on role 17 years, 5 months, 17 days

VOHRA, Sameet

Director

Company Director

ACTIVE

Assigned on 29 May 2012

Current time on role 11 years, 11 months, 20 days

LEIGH, Martin Graham

Secretary

RESIGNED

Assigned on 22 Jul 1994

Resigned on 01 Dec 2006

Time on role 12 years, 4 months, 10 days

OCONNOR, Terence Patrick

Secretary

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 9 months, 26 days

ARMSTRONG, James Wellwood

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jul 1994

Resigned on 02 May 1996

Time on role 1 year, 9 months, 11 days

BROWN, Philip Gordon

Director

Manager

RESIGNED

Assigned on 22 Jul 1994

Resigned on 08 Oct 1996

Time on role 2 years, 2 months, 17 days

CROWE, David Edward Aubrey

Director

Solicitor

RESIGNED

Assigned on 22 Mar 1999

Resigned on 01 May 2000

Time on role 1 year, 1 month, 9 days

DASANI, Shatish Damodar

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 29 May 2012

Time on role 3 years, 9 months, 28 days

LEIGH, Martin Graham

Director

Company Secretary

RESIGNED

Assigned on 15 Apr 1998

Resigned on 01 Dec 2006

Time on role 8 years, 7 months, 16 days

OCONNOR, Terence Patrick

Director

RESIGNED

Assigned on

Resigned on 22 Jul 1996

Time on role 27 years, 9 months, 26 days

PRITCHARD, John Michael

Director

Director

RESIGNED

Assigned on 02 May 1996

Resigned on 15 Apr 1998

Time on role 1 year, 11 months, 13 days

RODGERS, Neil Anthony

Director

Divisional Chief Executive

RESIGNED

Assigned on 08 Oct 1996

Resigned on 15 Apr 1998

Time on role 1 year, 6 months, 7 days

WEAVER, Roderick William

Director

Group Finance Director

RESIGNED

Assigned on 15 Apr 1998

Resigned on 01 Aug 2008

Time on role 10 years, 3 months, 17 days

WILTSHIRE, Herbert Alfred

Director

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 9 months, 26 days


Some Companies

A.L.E. MARINE LIMITED

C/O KPMG QUAYSIDE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX

Number:02163325
Status:LIQUIDATION
Category:Private Limited Company

APPAREL IMPORTS LTD

SAVILLE MILL,BOLTON,BL2 1BZ

Number:11312268
Status:ACTIVE
Category:Private Limited Company

ASSUREBOND LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:07105166
Status:ACTIVE
Category:Private Limited Company

DAVRON CONSULTANCY LTD

29 THE RIDINGS,LONDON,W5 3BT

Number:10394192
Status:ACTIVE
Category:Private Limited Company

FELINSKI & CO LIMITED

252 BETHNAL GREEN ROAD,LONDON,E2 0AA

Number:06818431
Status:ACTIVE
Category:Private Limited Company

LICHFIELD PLACE MANAGEMENT COMPANY LIMITED

198 LOWER HIGH STREET,WATFORD,WD17 2FF

Number:02425031
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