This company is commonly known as Polyone Corporation Uk Limited. The company was founded 28 years ago and was given the registration number 03141094. The firm's registered office is in KNOWSLEY. You can find them at Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | POLYONE CORPORATION UK LIMITED |
---|---|---|
Company Number | : | 03141094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside, L34 9GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT | Secretary | 08 May 2020 | Active |
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT | Director | 08 May 2020 | Active |
2, Adolf Dambach-Strasse, Gaggenau, Germany, 76571 | Director | 01 December 2010 | Active |
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT | Director | 27 January 2021 | Active |
39, Linden Grove, Woodsmoor, Stockport, SK2 7JP | Secretary | 29 January 2003 | Active |
2, The Willows, Great Sankey, Warrington, WA5 2GF | Secretary | 12 October 2009 | Active |
42 Kenwood Drive, Beckenham, BR3 6QY | Secretary | 01 September 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 22 December 1995 | Active |
Avenue De Ninglohwide 137b, Hevsy, Belgium, | Director | 01 May 2003 | Active |
Rue Des Hougnes 149, Verviers, Beligum, | Director | 10 December 1998 | Active |
Rose Cottage, Hill Lane, Broxton, CH3 9HT | Director | 04 December 2002 | Active |
24 Rivington Avenue, Wigan, WN1 2HY | Director | 01 January 2000 | Active |
58 Ivy Lane, Macclesfield, SK11 8NU | Director | 18 March 1996 | Active |
3 Childs Oak Close, Balsall Common, Coventry, CV7 7QT | Director | 10 December 1998 | Active |
500 Club Drive, Aurora, Usa, | Director | 12 March 1996 | Active |
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT | Director | 16 May 2019 | Active |
The Barn 6 Yew Tree Court, Nantwich Road Wimboldsley, Middlewich, CW10 0NF | Director | 10 December 1998 | Active |
Avenue De La Chapelle No 12, Brussels, Belgium, FOREIGN | Director | 11 May 2004 | Active |
Avenue Des Erables,35a, 1640 Rhode-Saint-Genese, Belgium, 1640 | Director | 12 March 1996 | Active |
2, The Willows, Great Sankey, Warrington, WA5 2GF | Director | 04 December 2002 | Active |
SK11 | Director | 28 February 2001 | Active |
19, 19 Route De Bastogne, L9638, Pommerloch, Luxembourg, L9638 | Director | 31 August 2016 | Active |
108, Harvey Lane, Chadds Ford, Usa, 19317 | Director | 11 May 2004 | Active |
No 6, Zi Giallewee, Fischbach, Luxembourg, L-9749 | Director | 12 December 2013 | Active |
Bracken Lodge, Churt, Farnham, GU10 2NZ | Director | 15 October 1996 | Active |
29288 Rocky Pointe, Westlake Cuyahoga County, Ohio, Usa, | Director | 04 December 2002 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 22 December 1995 | Active |
Avient Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 33587, Walker Road, Avon Lake, United States, 44012 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-11-09 | Change of name | Certificate change of name company. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-11 | Resolution | Resolution. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person secretary company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.