POLYTECH SYSTEMS LIMITED

5 officers / 15 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 March 2021
Nationality
British
Occupation
Group General Counsel & Company Secretary

Average house price in the postcode S9 1XH £2,432,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
15 November 2011
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Secretary
Appointed on
6 July 2007
Nationality
ENGLISH

Average house price in the postcode S9 1XH £2,432,000


CHIVERS, MICHAEL JOHN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
6 July 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

BOW, CHRISTOPHER JOHN

Correspondence address
3 STERNES WAY, STAPLEFORD, CAMBRIDGESHIRE, CB2 5DA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 July 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DAVIES, GARETH WYN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, WEST YORKSHIRE, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
6 July 2007
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

WILLIAMS, DAVID

Correspondence address
"MERRYMEDE" 48 WOOD LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1JX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
6 July 2007
Resigned on
30 June 2008
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S66 1JX £742,000

HODKINSON, CAROL

Correspondence address
147 CLAYTON LANE, OPENSHAW, MANCHESTER, M11 2AS
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 September 2000
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M11 2AS £78,000

COX, PHILIP

Correspondence address
107 WIGAN ROAD, STANDISH, WIGAN, WN6 0BQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 September 2000
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode WN6 0BQ £679,000

BENNETT, STEPHEN GERARD

Correspondence address
17 GADBURY COURT, ATHERTON, MANCHESTER, M46 0SQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2000
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M46 0SQ £340,000

HODKINSON, CAROL

Correspondence address
147 CLAYTON LANE, OPENSHAW, MANCHESTER, M11 2AS
Role RESIGNED
Secretary
Appointed on
1 September 2000
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M11 2AS £78,000

HACKETT, PETER FRANCIS

Correspondence address
10 WARREN ROAD, BLUNDELLSANDS, LIVERPOOL, L23 6UB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 September 2000
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L23 6UB £372,000

BOLTON, LYNDSEY JANE

Correspondence address
34 MONTONMILL GARDENS, ECCLES, MANCHESTER, M30 8BG
Role RESIGNED
Secretary
Appointed on
1 April 2000
Resigned on
12 January 2001
Nationality
BRITISH

Average house price in the postcode M30 8BG £230,000

CZORNENKYJ, MICHAEL

Correspondence address
1 BELGRAVE CRESCENT, ECCLES, LANCASHIRE, M30 9AE
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 April 2000
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M30 9AE £435,000

BURSTON, PATRICIA

Correspondence address
18 MIDDLE FURLONG, SEAFORD, EAST SUSSEX, BN25 1SR
Role RESIGNED
Secretary
Appointed on
25 February 1999
Resigned on
2 April 2000
Nationality
BRITISH

Average house price in the postcode BN25 1SR £549,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
25 February 1999
Resigned on
25 February 1999

BURSTON, DAVID HOLMES

Correspondence address
FLAT 1 16 DENTON ROAD, MEADS, EASTBOURNE, EAST SUSSEX, BN20 7ST
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
25 February 1999
Resigned on
2 April 2000
Nationality
BRITISH
Occupation
SCHOOL TEACHER

Average house price in the postcode BN20 7ST £493,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
25 February 1999
Resigned on
25 February 1999

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