SSL (MG) POLYMERS LIMITED

12 officers / 17 resignations

WILLIAMS, Gareth Robert

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
September 1978
Appointed on
21 July 2025
Nationality
British
Occupation
Tax Professional

KENWARD, Sally

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
secretary
Appointed on
8 February 2025

HODGES, James Edward

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
May 1977
Appointed on
14 February 2024
Nationality
British
Occupation
Solicitor

PICKSTONE, Stephen Christopher Andrew

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
22 December 2021
Nationality
British
Occupation
Finance Director

VERMEULEN, Angelika, Mrs

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
secretary
Appointed on
8 June 2020
Resigned on
8 February 2025

MARTEL, Timothy John

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

TIMMIS, Jonathan

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

GREENSMITH, Richard Mark

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 April 2016
Resigned on
21 July 2025
Nationality
British
Occupation
Group Tax Director

Average house price in the postcode M1 4PB £571,000

LOGAN, CHRISTINE ANNE-MARIE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Secretary
Appointed on
16 December 2014
Nationality
NATIONALITY UNKNOWN

CLEMENTS, PATRICK NORRIS

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
3 June 2013
Nationality
BRITISH
Occupation
SVP FISCAL SERVICES

DAVIES, CANDIDA JANE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

MORDAN, WILLIAM RICHARD

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
1 November 2010
Nationality
AMERICAN
Occupation
LAWYER

ANDERSEN, HENNING LANG

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
31 July 2012
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

CAIZZONE, SALVATORE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 August 2011
Resigned on
14 May 2012
Nationality
ITALIAN
Occupation
EXECUTIVE VICE PRESIDENT

EDWARDS, SIMON JEREMY

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
8 February 2011
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
SVP FISCAL SERVICES

DAWAR, MANISH

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 November 2010
Resigned on
31 July 2012
Nationality
INDIAN
Occupation
ACCOUNTANT

RICHARDSON, ELIZABETH ANNE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role RESIGNED
Secretary
Appointed on
1 November 2010
Resigned on
16 December 2014
Nationality
BRITISH

KEELEY, MARTIN SPENCER

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 November 2010
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BUXTON-SMITH, MARIA RITA

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, BUCKS, EC4V 6BW
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
23 July 2008
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4V 6BW £56,000

BUXTON SMITH, MARIA RITA

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
1 November 2010
Nationality
BRITISH

Average house price in the postcode EC4V 6BW £56,000

MANNION, ANTONY CLIVE PATRICK

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 September 2004
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode EC4V 6BW £56,000

WATTS, GARRY

Correspondence address
35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 August 2004
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4V 6BW £56,000

MORAN, MARK

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6BW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
5 August 2004
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC4V 6BW £56,000

DAVIS, SHAUN KEVIN

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
5 August 2004
Resigned on
1 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode EC4V 6BW £56,000

JOWETT, JONATHAN DAVID

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

LRC SECRETARIAL SERVICES LIMITED

Correspondence address
35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Appointed on
30 July 1993
Resigned on
5 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6BW £56,000

LRC SECRETARIAL SERVICES LIMITED

Correspondence address
35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Secretary
Appointed on
28 September 1992
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode EC4V 6BW £56,000

LRC INVESTMENTS LIMITED

Correspondence address
35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Appointed on
28 September 1992
Resigned on
5 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6BW £56,000

MARSHALL, ALAN MACRAE VASS

Correspondence address
47 BIDBOROUGH RIDGE, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0UU
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
28 September 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN4 0UU £677,000


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