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
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
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
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
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
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
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
Recently Viewed
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