ABOUT INTERPOLE RESINS LTD
Interpole Resins Ltd
Our highly experienced workforce combined with the use of only the best quality resins, ensures that all your specific requirements can be achieved , whether it be slip resistant, chemical resistant, high impact resistant, hygienic or health issues or a decorative seamless comfort floor, Interpole Resins can resolve and accommodate producing a top quality
Interpole Resins Ltd © 2014 [All Rights Reserved]
KEY FINANCES
Year
2017
Assets
£53.68k
▲ £32.66k (155.35 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£10.06k
▼ £-6.83k (-40.45 %)
Net Worth
£43.62k
▲ £39.48k (954.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
other
- Company name
- INTERPOLE RESINS LTD
- Company number
- 06054538
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jan 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.interpoleresins.co.uk
- Phones
-
07730 031 515
07796 536 114
07841 582 352
01634 311 988
- Registered Address
- BRYANT HOUSE BRYANT ROAD,
STROOD,
ROCHESTER,
KENT,
ME3 3EW
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 03 Feb 2017
- Confirmation statement made on 16 January 2017 with updates
- 30 Nov 2016
- Micro company accounts made up to 31 August 2016
- 04 May 2016
- Total exemption small company accounts made up to 31 August 2015
See Also
Last update 2018
INTERPOLE RESINS LTD DIRECTORS
Lorraine Therese Ohara
Acting
- Appointed
- 01 February 2010
- Role
- Secretary
- Address
- Bryant House, Bryant Road, Strood, Rochester, Kent, England, ME2 3EW
- Name
- OHARA, Lorraine Therese
Ian Robert Hammond
Acting
PSC
- Appointed
- 16 January 2007
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 34 Blaker Avenue, Rochester, Kent, ME1 2RU
- Country Of Residence
- England
- Name
- HAMMOND, Ian Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Monika Maciolek
Acting
PSC
- Appointed
- 04 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- Polish
- Address
- 34 Blaker Avenue, Rochester, Kent, England, ME1 2RU
- Country Of Residence
- England
- Name
- MACIOLEK, Monika
- Notified On
- 30 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lorraine Therese O Hara
Acting
- Appointed
- 07 January 2016
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Irish
- Address
- Bryant House, Bryant Road, Strood, Rochester, Kent, England, ME2 3EW
- Country Of Residence
- England
- Name
- O'HARA, Lorraine Therese
Charlotte Louise Reeds
Resigned
- Appointed
- 16 January 2007
- Resigned
- 01 February 2010
- Role
- Secretary
- Address
- 174 Nelson Road, Gillingham, Kent, ME7 4LU
- Name
- REEDS, Charlotte Louise
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 16 January 2007
- Resigned
- 18 January 2007
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Carla Ruth Chaney
Resigned
- Appointed
- 04 July 2012
- Resigned
- 01 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 38 Marley Way, Rochester, Kent, England, ME1 2LJ
- Country Of Residence
- England
- Name
- CHANEY, Carla Ruth
Stewart Edward Murray
Resigned
- Appointed
- 16 January 2007
- Resigned
- 01 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 38 Marley Way, Rochester, Kent, England, ME1 2LJ
- Country Of Residence
- England
- Name
- MURRAY, Stewart Edward
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 16 January 2007
- Resigned
- 18 January 2007
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.