Check the

INTERPOLE RESINS LTD

Company
INTERPOLE RESINS LTD (06054538)

INTERPOLE RESINS

Phone: 07730 031 515
A⁺ rating

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

Company name
INTERPOLE RESINS LTD
Company number
06054538
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2007
Age - 18 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
52
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
46
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
59
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
51
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
57
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.