U-POL PRODUCTS LIMITED

U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire
StatusACTIVE
Company No.04512086
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

U-POL PRODUCTS LIMITED is an active private limited company with number 04512086. It was incorporated 21 years, 9 months, 6 days ago, on 15 August 2002. The company address is U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire.



People

BLENKINSOPP, James Ian

Director

Uk Country Controller

ACTIVE

Assigned on 15 Sep 2021

Current time on role 2 years, 8 months, 6 days

PENTECOST, Michael Howard

Director

Global Vice President

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 29 days

AYRES, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 31 May 2012

Time on role 5 years, 8 months, 23 days

JULIEN, Jean Charles

Secretary

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 08 Sep 2006

Time on role 3 years, 11 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Aug 2002

Resigned on 10 Sep 2002

Time on role 26 days

AYRES, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 31 May 2012

Time on role 9 years, 1 month, 30 days

BROWN, Ernest Gerald Freeman

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 16 Dec 2005

Time on role 1 year, 5 months, 24 days

COOMBES, Michael John

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 15 Sep 2021

Time on role 9 years, 3 months, 15 days

DOLAN, Farrell

Director

Managing Director, Commercial

RESIGNED

Assigned on 15 Sep 2021

Resigned on 29 Jun 2022

Time on role 9 months, 14 days

FLETCHER, Kenneth Peter

Director

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 31 Oct 2006

Time on role 4 years, 1 month, 21 days

JULIEN, Jean Charles

Director

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 06 Sep 2010

Time on role 7 years, 11 months, 26 days

LUCY, Nicholas Hugh

Director

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 01 Apr 2011

Time on role 8 years, 6 months, 22 days

MAY, Philip John

Director

Chief Executive

RESIGNED

Assigned on 18 Jun 2013

Resigned on 12 Oct 2015

Time on role 2 years, 3 months, 24 days

WILLIAMS, Guy Hampson

Director

Ceo

RESIGNED

Assigned on 29 Jun 2022

Resigned on 23 Mar 2023

Time on role 8 months, 24 days

WILLIAMS, Guy Hampson

Director

Company Director

RESIGNED

Assigned on 12 Oct 2015

Resigned on 15 Sep 2021

Time on role 5 years, 11 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Aug 2002

Resigned on 10 Sep 2002

Time on role 26 days


Some Companies

ANMAX TECHNOLOGY LTD

19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF

Number:09880860
Status:ACTIVE
Category:Private Limited Company

GLOBAL STAKEHOLDER STRATEGIES LIMITED

36 LINKS ROAD,ASHTEAD,KT21 2HJ

Number:09780608
Status:ACTIVE
Category:Private Limited Company

HELP-LINK UK LIMITED

3310 CENTURY WAY,LEEDS,LS15 8ZB

Number:03527087
Status:ACTIVE
Category:Private Limited Company

KINGFISHER OFFICE SOLUTIONS LLP

7 MOONS PARK,REDDITCH,B98 9PA

Number:OC425506
Status:ACTIVE
Category:Limited Liability Partnership

LONDON IMAGING GROUP LLP

THE WHITE AND COMPANY GROUP 6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC401240
Status:ACTIVE
Category:Limited Liability Partnership

MR REVISION LIMITED

33 PERRONET HOUSE,LONDON,SE1 6JR

Number:10499797
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