Polygum Limited

Polygum Limited contacts: address, phone, fax, email, website, shedule

Address: The Lexicon Mount Street M2 5NT Manchester

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Polygum Limited"? - send email to us!

Polygum Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Polygum Limited.

Registration data Polygum Limited

Register date: 1948-04-22

Register number: 00452935

Type of company: Private Limited Company

Get full report form global database UK for Polygum Limited

Owner, director, manager of Polygum Limited

Andrew Brian Williamson Director. Address: Mount Street, Manchester, M2 5NT. DoB: December 1969, British

Burton James Macleod Director. Address: 6 Worcester Place, Duxbury Park, Chorley, Lancashire, PR7 4AP. DoB: February 1966, Scottish

Roger Turner Director. Address: 14 Fairways Close, Norton, Stourbridge, Worcestershire, DY8 2RW. DoB: August 1946, British

Christopher John Droogan Director. Address: Tarvin Road, Frodsham, Cheshire, WA6 6XN. DoB: December 1958, British

Paul Arthur Bentley Director. Address: 55 Meadway, Southgate, London, N14 6NJ. DoB: November 1957, British

Michael Leslie Kippen Director. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

Michael Leslie Kippen Director. Address: 3 Camden Terrace, Bath, BA1 5HZ. DoB: January 1958, British

Ian Gordon Sutherland Mcpherson Director. Address: Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB. DoB: March 1940, British

Bryan Stock Director. Address: The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW. DoB: July 1950, British

Frederick Thomas Fuller Director. Address: 18 Abbey House, Poplar Road Shalford, Guildford, Surrey, GU4 8DJ. DoB: January 1944, British

Christopher Francis Wilson Director. Address: 11 Priory House, Priory Road, Kenilworth, Warwickshire, CV8 1LN. DoB: May 1944, British

Michael Leslie Kippen Secretary. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

David Twells Watson Director. Address: Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP. DoB: August 1940, British

Michael Anthony Clough Director. Address: Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, West Midlands, B74 4PX. DoB: February 1953, British

Edward Bryan Mccann Director. Address: Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN. DoB: September 1944, British

Paul Spencer Booth Director. Address: 21 Windy Arbour, Kenilworth, Warwickshire, CV8 2AT. DoB: June 1941, British

Brian King Director. Address: Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, Berks, SL5 8PG. DoB: May 1941, British

Julian Lemuel Bown Secretary. Address: 19 Childsbridge Lane, Kemsing, Sevenoaks, Kent, TN15 6TJ. DoB:

Raymond David Hopper Director. Address: 26 The Hamlet, Champion Hill, London, SE5 8AW. DoB: November 1938, British

Donald Alfred Cooper Director. Address: 22 Stanneylands Drive, Wilmslow, Cheshire, SK9 4ET. DoB: January 1946, British

Alan George Clevett Director. Address: 13 Colletts Close, Corfe Castle, Wareham, Dorset, BH20 5HG. DoB: May 1945, British

Jobs in Polygum Limited vacancies. Career and practice on Polygum Limited. Working and traineeship

Sorry, now on Polygum Limited all vacancies is closed.

Responds for Polygum Limited on FaceBook

Read more comments for Polygum Limited. Leave a respond Polygum Limited in social networks. Polygum Limited on Facebook and Google+, LinkedIn, MySpace

Address Polygum Limited on google map

Other similar UK companies as Polygum Limited: E-parts Retail Limited | Ice-help Limited | Son Of Choudhary Ltd | Volks Engineering Ltd | The Old Mill Trading Company (marlesford) Limited

Polygum came into being in 1948 as company enlisted under the no 00452935, located at M2 5NT Manchester at The Lexicon. The company has been expanding for 68 years and its up-to-data status is liquidation. Polygum Limited was listed 18 years ago as Broderick Structures. This company declared SIC number is 99999 : Dormant Company. Its most recent filings were submitted for the period up to December 31, 2013 and the most recent annual return was released on June 16, 2015.

Concerning this specific business, the full range of director's assignments have so far been met by Andrew Brian Williamson who was selected to lead the company in 2012 in December. For 5 years Burton James Macleod, age 50 had been performing the duties for this business until the resignation 3 years ago. Additionally another director, including Roger Turner, age 70 quit on Mon, 31st Dec 2012. Another limited company has been appointed as one of the secretaries of this company: Tcss Limited.