This company is commonly known as Polycell Products Limited. The company was founded 70 years ago and was given the registration number 00521214. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.
Name | : | POLYCELL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00521214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1953 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 27 March 2015 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 06 November 2020 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 14 June 2017 | Active |
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD | Secretary | 05 May 1998 | Active |
1 Barringer Court, London Street, Godmanchester, Huntingdon, PE29 2HU | Secretary | 16 July 2007 | Active |
23 Stonebridge Field, Eton, Windsor, SL4 6PS | Secretary | 11 September 1998 | Active |
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA | Secretary | - | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | 25 September 1992 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 12 June 2008 | Active |
Ye Old Coach House, Woodburn Town, HP10 0PW | Director | 01 September 1999 | Active |
10 Coleswood Road, Harpenden, AL5 1EQ | Director | 16 May 1994 | Active |
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ | Director | 07 February 1997 | Active |
4 Cannock Close, Maidenhead, SL6 1XB | Director | - | Active |
Hawkesbury House Skinners Hill, Camerton, Bath, BA2 0PX | Director | 30 June 1997 | Active |
Shenley Manor, 4 Grace Avenue Shenley, Radlett, WD7 9DN | Director | 01 January 1994 | Active |
4 Bramley Court, Crowthorne, RG45 6EQ | Director | - | Active |
Strand House, Ford Lane Langley, Stratford Upon Avon, CV37 0HN | Director | 06 September 1993 | Active |
17 Salisbury Road, Harrow, HA1 1NU | Director | 01 November 1994 | Active |
37 Dorchester Road, Weybridge, KT13 8PE | Director | 22 December 2005 | Active |
9 Beechwood Park, Hemel Hempstead, HP3 0DY | Director | - | Active |
5a, Rectory Road, Rickmansworth, WD3 2AH | Director | 22 January 1996 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 09 March 2007 | Active |
Gate House, Burfield Road, Old Windsor, SL4 2LH | Director | 02 January 2001 | Active |
78 The Moors, Kidlington, OX5 2AG | Director | - | Active |
159 Ware Road, Hertford, SG13 7EG | Director | 01 June 1997 | Active |
Cartref Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB | Director | 01 September 1999 | Active |
Frodsham The Drive, Sawbridgeworth, CM21 9EP | Director | 06 September 1993 | Active |
26 Carters Lane, Tiddington, Stratford Upon Avon, CV37 7AP | Director | 01 February 1999 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 01 June 2018 | Active |
23 Stonebridge Field, Eton, Windsor, SL4 6PS | Director | 01 August 2005 | Active |
Trampletts, 53a Bath Street, Abingdon, OX14 1EA | Director | 05 May 1998 | Active |
Whitemoors, Broadlands, Brockenhurst, SO42 7SX | Director | 20 November 1995 | Active |
29 Bulstrode Court, Gerrards Cross, SL9 7RS | Director | 06 September 2004 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 30 January 2014 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 16 April 2010 | Active |
Dulux Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-13 | Address | Move registers to sail company with new address. | Download |
2022-05-13 | Address | Change sail address company with new address. | Download |
2021-12-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Change of name | Certificate change of name company. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Officers | Termination secretary company with name termination date. | Download |
2017-06-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.