POLYMER HEALTH TECHNOLOGY LIMITED

5 officers / 7 resignations

BENNETT, MARK ROBERT

Correspondence address
FESTIVAL DRIVE, EBBW VALE, NP23 8XE
Role ACTIVE
Secretary
Appointed on
23 March 2015
Nationality
NATIONALITY UNKNOWN

PETZEL, THOMAS

Correspondence address
FESTIVAL DRIVE, EBBW VALE, NP23 8XE
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
2 January 2015
Nationality
GERMAN
Occupation
BUSINESS UNIT GENERAL MANAGER

BENNETT, MARK ROBERT

Correspondence address
FESTIVAL DRIVE, EBBW VALE, NP23 8XE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
2 January 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SQUIRRELL, Adrian Jonathan

Correspondence address
Festival Drive, Ebbw Vale, NP23 8XE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 May 2014
Resigned on
2 January 2015
Nationality
British
Occupation
Teacher

WOODMAN, NICHOLAS JOHN

Correspondence address
CROES FAEN HOUSE, PENALLT, MONMOUTH, MONMOUTHSHIRE, NP25 4SF
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
11 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 4SF £561,000


SQUIRRELL, ADRIAN JONATHAN

Correspondence address
FESTIVAL DRIVE, EBBW VALE, NP23 8XE
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 May 2014
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
TEACHER

TUNNICLIFFE-SQUIRRELL, MARTIN ANDREW

Correspondence address
FESTIVAL DRIVE, EBBW VALE, NP23 8XE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
9 May 2014
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SQUIRRELL, DAVID

Correspondence address
9 WOODLAND CRESCENT, LLANFOIST, ABERGAVENNY, GWENT, UNITED KINGDOM, NP7 9LY
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 September 2009
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP7 9LY £222,000

WOODMAN, NICHOLAS JOHN

Correspondence address
CROES FAEN HOUSE, PENALLT, MONMOUTH, MONMOUTHSHIRE, NP25 4SF
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
29 June 2007
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 4SF £561,000

PRIOR, RICHARD EDWARD JOHN

Correspondence address
TY COED, VICTORIA, EBBW VALE, BLAENAU GWENT, NP23 8AU
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 June 2005
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP23 8AU £444,000

HP SECRETARIAL SERVICES LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Secretary
Appointed on
26 June 2003
Resigned on
29 June 2007

HP DIRECTORS LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Director
Appointed on
26 June 2003
Resigned on
11 July 2003

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