BRITTON POLYMON LIMITED

C/O Britton Taco Ltd C/O Britton Taco Ltd, Winsford, CW7 3RD, Cheshire
StatusDISSOLVED
Company No.02819109
CategoryPrivate Limited Company
Incorporated18 May 1993
Age31 years, 11 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 27 days

SUMMARY

BRITTON POLYMON LIMITED is an dissolved private limited company with number 02819109. It was incorporated 31 years, 11 days ago, on 18 May 1993 and it was dissolved 11 years, 1 month, 27 days ago, on 02 April 2013. The company address is C/O Britton Taco Ltd C/O Britton Taco Ltd, Winsford, CW7 3RD, Cheshire.



People

GOODMAN, Stephen Tony

Secretary

Company Director

ACTIVE

Assigned on 21 May 2004

Current time on role 20 years, 8 days

GOODMAN, Stephen Tony

Director

Company Director

ACTIVE

Assigned on 21 May 2004

Current time on role 20 years, 8 days

ADNAN, Gerda

Secretary

RESIGNED

Assigned on 18 May 1993

Resigned on 23 Jun 1995

Time on role 2 years, 1 month, 5 days

BISHOP, Hugh William

Secretary

Financial Controller

RESIGNED

Assigned on 20 Apr 1998

Resigned on 29 Oct 2001

Time on role 3 years, 6 months, 9 days

CAMPBELL, Colin Stephen

Secretary

RESIGNED

Assigned on 30 Apr 1996

Resigned on 30 May 1997

Time on role 1 year, 1 month

JAMES, Neil

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 2001

Resigned on 21 May 2004

Time on role 2 years, 6 months, 14 days

SEARLE, Richard James

Secretary

RESIGNED

Assigned on 29 Oct 2001

Resigned on 07 Nov 2001

Time on role 9 days

WEST, Derek Buckle

Secretary

RESIGNED

Assigned on 23 Jun 1995

Resigned on 30 Apr 1996

Time on role 10 months, 7 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 1998

Resigned on 17 Apr 1998

Time on role 3 months, 3 days

BEART, Simon Delaval

Director

Accountant

RESIGNED

Assigned on 30 Apr 1996

Resigned on 14 Jan 1998

Time on role 1 year, 8 months, 14 days

BEAUMONT, Nigel Peter

Director

Executive

RESIGNED

Assigned on 20 Apr 1998

Resigned on 30 Jul 1999

Time on role 1 year, 3 months, 10 days

BISHOP, Hugh William

Director

Group Controller

RESIGNED

Assigned on 20 Apr 1998

Resigned on 29 Oct 2001

Time on role 3 years, 6 months, 9 days

BURNHAM, Jedidiah James

Director

Executive

RESIGNED

Assigned on 14 Jan 1998

Resigned on 20 Apr 1998

Time on role 3 months, 6 days

CLARK, Michael

Director

Director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Aug 2011

Time on role 7 years, 9 months, 11 days

CONSTANCIO, Gail Ann

Director

Executive

RESIGNED

Assigned on 14 Jan 1998

Resigned on 20 Apr 1998

Time on role 3 months, 6 days

JAMES, Neil

Director

Accountant

RESIGNED

Assigned on 07 Nov 2001

Resigned on 21 May 2004

Time on role 2 years, 6 months, 14 days

MACDONALD, James Douglas

Director

Financial Controller

RESIGNED

Assigned on 23 Jun 1995

Resigned on 30 Apr 1996

Time on role 10 months, 7 days

MILLICAN, Keith

Director

Executive

RESIGNED

Assigned on 31 Jul 1998

Resigned on 16 Jun 2000

Time on role 1 year, 10 months, 16 days

PARISH, Beth Anne

Director

Executive

RESIGNED

Assigned on 26 Feb 1998

Resigned on 20 Apr 1998

Time on role 1 month, 22 days

PETERS, Raymond Albert

Director

Executive

RESIGNED

Assigned on 20 Apr 1998

Resigned on 23 Jul 1999

Time on role 1 year, 3 months, 3 days

RABAGLIATI, David Mclaren

Director

Solicitor

RESIGNED

Assigned on 18 May 1993

Resigned on 23 Jun 1995

Time on role 2 years, 1 month, 5 days

SEARLE, Richard James

Director

Director

RESIGNED

Assigned on 31 Jan 2001

Resigned on 03 Oct 2003

Time on role 2 years, 8 months, 3 days

SELINSKE, Steven

Director

Executive Vice President

RESIGNED

Assigned on 25 Feb 1998

Resigned on 20 Apr 1998

Time on role 1 month, 23 days

SISSON, Jill Bartlett Woodman

Director

General Counsel

RESIGNED

Assigned on 26 Feb 1998

Resigned on 20 Apr 1998

Time on role 1 month, 22 days

SMITH, Colin Alfred

Director

Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 02 Sep 1998

Time on role 2 years, 4 months, 2 days

SPREAFICO, Cesare

Director

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 30 Apr 1996

Time on role 10 months, 7 days

WARD, Justin Paul

Director

Executive

RESIGNED

Assigned on 29 Oct 2001

Resigned on 07 Nov 2001

Time on role 9 days

WATTERS, Roderick Ian Alistair

Director

Executive

RESIGNED

Assigned on 19 Oct 1999

Resigned on 31 Oct 2000

Time on role 1 year, 12 days

WHITTAKER, Peter Gordon

Director

Executive

RESIGNED

Assigned on 20 Apr 1998

Resigned on 01 Dec 2000

Time on role 2 years, 7 months, 11 days

WILLIAMS, Robin George Walton

Director

Accountant

RESIGNED

Assigned on 30 Apr 1996

Resigned on 14 Jan 1998

Time on role 1 year, 8 months, 14 days


Some Companies

C R TUTT LIMITED

AMBLESIDE FARM STATION ROAD,CAMBS,PE28 0BB

Number:11568616
Status:ACTIVE
Category:Private Limited Company

CAROLINE YORK LIMITED

173 NINE MILE RIDE,WOKINGHAM,RG40 4JD

Number:04587754
Status:ACTIVE
Category:Private Limited Company

CAROLTON CARE LTD.

53 SEABANK ROAD,NAIRN,IV12 4EY

Number:SC269889
Status:ACTIVE
Category:Private Limited Company

CLENDALE LIMITED

34 HOLLINGBOURNE ROAD,LONDON,SE24 9ND

Number:10723348
Status:ACTIVE
Category:Private Limited Company

ENGLAND KERR HANDS SOLICITORS LIMITED

146 HIGH STREET,BIRMINGHAM,B17 9NN

Number:06884794
Status:ACTIVE
Category:Private Limited Company

HERITAGE TRANSPORT SUPPLIES LIMITED

1 DISHLEY GRANGE,LOUGHBOROUGH,LE11 5SF

Number:04972054
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