This company is commonly known as Pvoh Polymers Limited. The company was founded 26 years ago and was given the registration number 03619954. The firm's registered office is in TETBURY. You can find them at 1 Long Street, , Tetbury, Gloucestershire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | PVOH POLYMERS LIMITED |
---|---|---|
Company Number | : | 03619954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1998 |
Industry Codes | : |
|
Registered Address | : | 1 Long Street, Tetbury, Gloucestershire, GL8 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT | Secretary | 25 June 2012 | Active |
104, East Sheen Avenue, London, United Kingdom, SW14 8AU | Director | 05 February 2010 | Active |
Kimberley, Bournes Green, Stroud, England, GL6 7NL | Director | 26 February 2010 | Active |
5, St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT | Director | 26 February 2010 | Active |
94 Aveling Close, Purley, CR8 4DW | Secretary | 18 September 1998 | Active |
44 Nightingale Road, Selsdon Vale, South Croydon, CR2 8PT | Secretary | 14 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 1998 | Active |
Elm Tree Cottage, Lower Failand, Bristol, BS8 3SP | Director | 13 July 1999 | Active |
44 Nightingale Road, Selsdon Vale, South Croydon, CR2 8PT | Director | 18 September 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 1998 | Active |
Peter John Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kimberley, Bournes Green, Stroud, England, GL6 7NL |
Nature of control | : |
|
Martyn Charles Ammercaan White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT |
Nature of control | : |
|
Mr Alastair Gunn-Forbes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 East Sheen Avenue, London, United Kingdom, SW14 8AU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.