This company is commonly known as Interface Polymers Ltd. The company was founded 8 years ago and was given the registration number 10013620. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | INTERFACE POLYMERS LTD |
---|---|---|
Company Number | : | 10013620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advanced Technology Innovation Centre 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom, England, LE11 3QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, England, LE11 3QF | Director | 01 July 2021 | Active |
Rellinghauser Strasse, 1-11, 45128, Essen, Germany, | Director | 27 January 2023 | Active |
Baronet Road, Baronet Road, Warrington, England, WA4 6HA | Director | 31 July 2023 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 18 February 2016 | Active |
24 Haymarket, 3rd & 4th Floor, London, England, SW1Y 4DG | Director | 19 September 2017 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 18 October 2017 | Active |
Department Of Chemistry, Gibbet Hill Road, Coventry, England, CV4 7AL | Director | 13 July 2016 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 05 May 2017 | Active |
4th Floor, Kkr Square, Kavuri Hills, Hyderabad - 500033, India, | Director | 17 January 2024 | Active |
4920, O'Hear Avenue, North Charleston, United States, 29405 | Director | 20 March 2023 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 12 September 2016 | Active |
401, Kkr Square, Jubilee Hills, Hyderabad, India, | Director | 18 January 2023 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 05 May 2017 | Active |
Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 05 May 2017 | Active |
University House, Kirby Corner Road, Coventry, England, CV4 8UW | Corporate Director | 19 July 2016 | Active |
University Of Warwick | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University House, Kirby Corner Road, Coventry, England, CV4 8UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2023-03-24 | Resolution | Resolution. | Download |
2023-03-24 | Incorporation | Memorandum articles. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Capital | Capital allotment shares. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-02 | Capital | Capital allotment shares. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2023-01-25 | Incorporation | Memorandum articles. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Capital | Capital allotment shares. | Download |
2022-11-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.