PROTEK HOLDINGS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 02820619
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge 028206190004, created on 5 December 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 80 . The most likely internet sites of PROTEK HOLDINGS LIMITED are www.protekholdings.co.uk, and www.protek-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Protek Holdings Limited is a Private Limited Company. The company registration number is 02820619. Protek Holdings Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Protek Holdings Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . GORMLEY, Paul Henry Martin is a Secretary of the company. CLAYTON, Scott Anthony is a Director of the company. GORMLEY, Paul Henry Martin is a Director of the company. SHARP, Richard Frederick is a Director of the company. Director CLAYTON, Scott Anthony has been resigned. Director ROOT, Colin has been resigned. Director THIRLWELL, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GORMLEY, Paul Henry Martin
Appointed Date: 24 May 1993

Director
CLAYTON, Scott Anthony
Appointed Date: 01 January 2015
58 years old

Director
GORMLEY, Paul Henry Martin
Appointed Date: 07 June 1993
62 years old

Director
SHARP, Richard Frederick
Appointed Date: 24 May 1993
67 years old

Resigned Directors

Director
CLAYTON, Scott Anthony
Resigned: 04 July 1995
Appointed Date: 07 June 1993
58 years old

Director
ROOT, Colin
Resigned: 21 October 1996
Appointed Date: 01 June 1993
81 years old

Director
THIRLWELL, Paul
Resigned: 31 August 2013
Appointed Date: 01 June 1993
70 years old

PROTEK HOLDINGS LIMITED Events

05 Dec 2016
Registration of charge 028206190004, created on 5 December 2016
18 Aug 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80

24 Jul 2015
Change of share class name or designation
24 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 77 more events
18 Jun 1993
New director appointed

18 Jun 1993
New director appointed

18 Jun 1993
New director appointed

18 Jun 1993
New director appointed

24 May 1993
Incorporation

PROTEK HOLDINGS LIMITED Charges

5 December 2016
Charge code 0282 0619 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
16 February 1996
Mortgage debenture
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Guarantee and debenture
Delivered: 13 July 1995
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1994
Debenture
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: British Steel PLC
Description: Fixed and floating charges over the undertaking and all…