POLARON COMPONENTS LIMITED

3 officers / 11 resignations

SPARROW, SIMON

Correspondence address
20 GREENHILL CRESCENT, WATFORD BUSINESS PARK, WATFORD, HERTS, UNITED KINGDOM, WD18 8JA
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 8JA £1,450,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
7 August 2008
Nationality
BRITISH

DAVIES, ROBERT JOHN

Correspondence address
USK HOUSE LLANTARNAM PARK, CWMBRAN, GWENT, UNITED KINGDOM, NP44 3HD
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
7 August 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

BUNKER, MARK GRENELLE

Correspondence address
1121 HIGHWAY 74 SOUTH, PEACHTREE CITY, GA 30269, USA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 June 2013
Resigned on
16 June 2015
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
7 August 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
ATTORNEY

REED, JOHN BOYD

Correspondence address
600 TRAVIS, SUITE 5600, HOUSTON, TEXAS 77002, USA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
7 August 2008
Resigned on
30 November 2012
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role RESIGNED
Secretary
Date of birth
February 1954
Appointed on
7 August 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
ATTORNEY

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
6 January 2005
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 January 2005
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

CLOUGH, JONATHAN

Correspondence address
26 MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1SE
Role RESIGNED
Secretary
Date of birth
July 1967
Appointed on
12 July 2004
Resigned on
6 January 2005
Nationality
BRITISH

Average house price in the postcode HP5 1SE £501,000

STELZER, Joseph Nigel David

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 December 1995
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

STELZER, ISIDORE

Correspondence address
COLUMBIA PALACE, 11 AVENUE PRINCESS GRACE, 98000, MONACO, MONACO, FOREIGN
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
23 November 1991
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

GIBBONS, JOHN LIVINGSTON

Correspondence address
HILLTOP BEECH GROVE, AMERSHAM, BUCKINGHAMSHIRE, HP7 0AZ
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
23 November 1991
Resigned on
30 November 2002
Nationality
AMERICAN
Occupation
CO DIRECTOR

Average house price in the postcode HP7 0AZ £1,235,000

STELZER, SONIA

Correspondence address
COLUMBIA PALACE, 11 AVENUE PRINCESS GRACE, 98000, MONACO, MONACO, FOREIGN
Role RESIGNED
Secretary
Date of birth
December 1935
Appointed on
23 November 1991
Resigned on
25 March 2004
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company