Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRMONT POLYMERS (UK) LIMITED
Company Information for

FAIRMONT POLYMERS (UK) LIMITED

DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW,
Company Registration Number
06061822
Private Limited Company
Liquidation

Company Overview

About Fairmont Polymers (uk) Ltd
FAIRMONT POLYMERS (UK) LIMITED was founded on 2007-01-23 and has its registered office in Halifax. The organisation's status is listed as "Liquidation". Fairmont Polymers (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAIRMONT POLYMERS (UK) LIMITED
 
Legal Registered Office
DLP HOUSE
46 PRESCOTT STREET
HALIFAX
WEST YORKSHIRE
HX1 2QW
Other companies in HX3
 
Filing Information
Company Number 06061822
Company ID Number 06061822
Date formed 2007-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902915340  
Last Datalog update: 2022-08-08 08:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRMONT POLYMERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRMONT POLYMERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ABDULLAH SANI ABD KARIM
Director 2007-02-05
JAMES ARTHUR MAGEE
Director 2014-01-01
JOHN ANTHONY MAGUIRE
Director 2008-02-29
KENE HOOI TEH
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SOON FATT YONG
Director 2007-01-23 2011-01-13
RILEY & CO NOMINEES LTD
Company Secretary 2007-06-21 2010-07-21
DAWN LISA JOHNSON
Company Secretary 2007-01-23 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY MAGUIRE TOUCH SOLUTIONS LTD Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
JOHN ANTHONY MAGUIRE TOPTECH HYGIENE LTD Director 2013-05-03 CURRENT 2013-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Voluntary liquidation Statement of receipts and payments to 2023-07-10
2022-07-23600Appointment of a voluntary liquidator
2022-07-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-11
2022-07-23LIQ02Voluntary liquidation Statement of affairs
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Croft Myl West Parade Halifax HX1 2EQ England
2022-01-28CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM C1 Netherton Mill Holdsworth Road Halifax HX3 6SN England
2020-04-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-23PSC02Notification of Fairmont Polymers Resources S.L. as a person with significant control on 2019-12-13
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR MAGEE
2020-01-23PSC07CESSATION OF FAIRMONT VENTURES SDN BHD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23AP01DIRECTOR APPOINTED MR JOSE MARIA GUTIERREZ GARCIA
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-30PSC02Notification of Fairmont Ventures Sdn Bhd as a person with significant control on 2019-01-30
2019-01-30PSC07CESSATION OF KENG HOOI TEH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MAGUIRE
2019-01-30PSC04Change of details for Keng Hooi Teh as a person with significant control on 2019-01-30
2019-01-30CH01Director's details changed for Kene Hooi Teh on 2019-01-30
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM C2 Netherton Mill Holdsworth Road Halifax HX3 6SN England
2018-07-26PSC07CESSATION OF JOHN ANTHONY MAGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENG HOOI TEH
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM C1 Netherton Mill Holdsworth Road Halifax HX3 6SN England
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Hm 3.5 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 120000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 120000
2016-02-11AR0123/01/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 78000
2015-02-03AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-03AD04Register(s) moved to registered office address Hm 3.5 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31SH0106/03/14 STATEMENT OF CAPITAL GBP 78000
2014-03-07AP01DIRECTOR APPOINTED MR JAMES ARTHUR MAGEE
2014-02-07AR0123/01/14 FULL LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0123/01/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MAGUIRE / 06/02/2013
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0123/01/12 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM LUMBROOK MILLS WESTERCROFT LANE HALIFAX WEST YORKSHIRE HX3 7TY UNITED KINGDOM
2011-01-24AR0123/01/11 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MAGUIRE / 05/11/2010
2011-01-24AD02SAIL ADDRESS CHANGED FROM: 52 ST JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW UNITED KINGDOM
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SOON YONG
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LUMBROOK MILLS WESTERCROFT LANE HALIFAX WEST YORKSHIRE HX3 7TY UNITED KINGDOM
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY RILEY & CO NOMINEES LTD
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0123/01/10 FULL LIST
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SOON FATT YONG / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENE HOOI TEH / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MAGUIRE / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH SANI ABD KARIM / 31/12/2009
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RILEY & CO NOMINEES LTD / 31/12/2009
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LUMBROOK MILLS WESTERCROFT LANE HALIFAX WEST YORKSHIRE HX3 7TY UNITED KINGDOM
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-10190LOCATION OF DEBENTURE REGISTER
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM LUMBROOK MILLS, WESTERCROFT LANE HALIFAX WEST YORKSHIRE HX3 7TY
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / RILEY & CO NOMINEES LTD / 09/02/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MAGUIRE / 09/02/2009
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13288aDIRECTOR APPOINTED JOHN ANTHONY MAGUIRE
2008-02-18363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-18190LOCATION OF DEBENTURE REGISTER
2008-02-18353LOCATION OF REGISTER OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: LUMBROOK MILLS, WESTERCROFT LANE NORTHOWRAM HALIFAX HX3 7TY
2007-07-03288aNEW SECRETARY APPOINTED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ACCOUNT-WRYTE LTD SUITE 105, YORK HOUSE 2-4 YORK ROAD, FELIXSTOWE SUFFOLK IP11 7QE
2007-05-03288bSECRETARY RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-2788(2)RAD 19/03/07--------- £ SI 29999@1=29999 £ IC 1/30000
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to FAIRMONT POLYMERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-09-06
Resolution2022-07-18
Appointmen2022-07-18
Fines / Sanctions
No fines or sanctions have been issued against FAIRMONT POLYMERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRMONT POLYMERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products

Creditors
Creditors Due Within One Year 2013-12-31 £ 240,807
Creditors Due Within One Year 2012-12-31 £ 234,772
Creditors Due Within One Year 2012-12-31 £ 234,772
Creditors Due Within One Year 2011-12-31 £ 187,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRMONT POLYMERS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 30,000
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2011-12-31 £ 30,000
Cash Bank In Hand 2013-12-31 £ 2,580
Cash Bank In Hand 2012-12-31 £ 22,549
Cash Bank In Hand 2012-12-31 £ 22,549
Current Assets 2013-12-31 £ 134,852
Current Assets 2012-12-31 £ 136,387
Current Assets 2012-12-31 £ 136,387
Current Assets 2011-12-31 £ 137,079
Debtors 2013-12-31 £ 52,807
Debtors 2012-12-31 £ 34,993
Debtors 2012-12-31 £ 34,993
Debtors 2011-12-31 £ 68,636
Stocks Inventory 2013-12-31 £ 79,465
Stocks Inventory 2012-12-31 £ 78,845
Stocks Inventory 2012-12-31 £ 78,845
Stocks Inventory 2011-12-31 £ 67,847
Tangible Fixed Assets 2013-12-31 £ 2,193
Tangible Fixed Assets 2012-12-31 £ 2,860
Tangible Fixed Assets 2012-12-31 £ 2,860
Tangible Fixed Assets 2011-12-31 £ 3,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAIRMONT POLYMERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRMONT POLYMERS (UK) LIMITED
Trademarks
We have not found any records of FAIRMONT POLYMERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRMONT POLYMERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as FAIRMONT POLYMERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRMONT POLYMERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FAIRMONT POLYMERS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2015-05-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2015-04-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2015-02-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-12-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-10-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-09-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-08-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-04-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-03-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-02-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-01-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-12-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-11-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-10-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-09-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-07-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-05-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-04-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-01-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-11-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-10-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-07-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-05-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-04-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2012-02-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-10-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-08-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-07-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-05-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2011-04-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-11-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-09-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-08-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-08-0140059900Compounded, unvulcanised rubber in primary forms (excl. solutions and dispersions, those containing carbon black or silica, mixtures of natural rubber, balata, gutta-percha, guayule, chicle or similar types of natural rubber with synthetic rubber or factice, and those in the form of plates, sheets or strip)
2010-07-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-06-0140059900Compounded, unvulcanised rubber in primary forms (excl. solutions and dispersions, those containing carbon black or silica, mixtures of natural rubber, balata, gutta-percha, guayule, chicle or similar types of natural rubber with synthetic rubber or factice, and those in the form of plates, sheets or strip)
2010-05-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-03-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2010-01-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFAIRMONT POLYMERS (UK) LIMITEDEvent Date2022-07-18
 
Initiating party Event TypeAppointmen
Defending partyFAIRMONT POLYMERS (UK) LIMITEDEvent Date2022-07-18
Name of Company: FAIRMONT POLYMERS (UK) LIMITED Company Number: 06061822 Nature of Business: Wholesale of chemical products Registered office: Croft Myl, West Parade, Halifax, HX1 2EQ Type of Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRMONT POLYMERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRMONT POLYMERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.