This company is commonly known as H S Polymer Reprocessing Ltd. The company was founded 19 years ago and was given the registration number 05775466. The firm's registered office is in CHESHIRE. You can find them at 8 Eastway, Sale, Cheshire, . This company's SIC code is 22190 - Manufacture of other rubber products.
| Name | : | H S POLYMER REPROCESSING LTD |
|---|---|---|
| Company Number | : | 05775466 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 10 April 2006 |
| End of financial year | : | 31 October 2020 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 8 Eastway, Sale, Cheshire, M33 4DX |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 8, Eastway, Sale, England, M33 4DX | Secretary | 21 April 2016 | Active |
| 8 Eastway, Sale, England, M33 4DX | Director | 20 May 2019 | Active |
| 15 Balmain Road, Davyhulme, Manchester, M41 5TR | Secretary | 11 April 2006 | Active |
| 39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 April 2006 | Active |
| 233, Broadoak Road, Ashton Under Lyne, United Kingdom, OL6 8RR | Director | 11 April 2006 | Active |
| Mountain View, Northgate, Tarporley, United Kingdom, CW6 0JX | Director | 05 June 2006 | Active |
| 15 Balmain Road, Davyhulme, Manchester, M41 5TR | Director | 11 April 2006 | Active |
| 39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 April 2006 | Active |
| Hspr Holding Ltd | ||
| Notified on | : | 18 June 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 8, Eastway, Sale, United Kingdom, M33 4DX |
| Nature of control | : |
|
| Mr Douglas Hodgson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1951 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Mountain View, Northgate, Tarporley, United Kingdom, CW6 0JX |
| Nature of control | : |
|
| Jeffrey Savage | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1949 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 15 Balmain Road, Davyhulme, Manchester, United Kingdom, M41 5TR |
| Nature of control | : |
|
| Quentin Christopher Hartley | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1964 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 3 Laneside Cottages, Todmorden Old Road, Bacup, England, OL13 8RS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.