PROMATIC INTERNATIONAL LIMITED
SOUTH WIRRAL F E ROBINSON (PROMATIC) LIMITED SMIDO CHANGE LIMITED MOSAIC GROUP LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH66 7NF

Company number 03292802
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address STATION WORKS, HOOTON ROAD HOOTON, SOUTH WIRRAL, CH66 7NF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 10,000 . The most likely internet sites of PROMATIC INTERNATIONAL LIMITED are www.promaticinternational.co.uk, and www.promatic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bache Rail Station is 7.1 miles; to Edge Hill Rail Station is 7.3 miles; to Chester Rail Station is 8.1 miles; to Bank Hall Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promatic International Limited is a Private Limited Company. The company registration number is 03292802. Promatic International Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Promatic International Limited is Station Works Hooton Road Hooton South Wirral Ch66 7nf. . LAMB, John Peter is a Secretary of the company. FAIR, Graham Stephen is a Director of the company. GOODHART, Jonathan Luke Henry is a Director of the company. JARDINE, Brian is a Director of the company. LAMB, John Peter is a Director of the company. PETRIE, Iain Thomas Mcdonald Duncan is a Director of the company. SAMBROOK, Martin John is a Director of the company. Secretary COY, Julian Richard Lee has been resigned. Secretary JARDINE, Barbara Ann has been resigned. Secretary JARDINE, Barbara Ann has been resigned. Secretary JARDINE, Brian has been resigned. Secretary SMIDOSEC LIMITED has been resigned. Secretary SMITHSON, Andrew Geoffrey has been resigned. Secretary WOODS, Victoria May has been resigned. Director ADAMS, Philip Lloyd has been resigned. Director BINSTEAD, Allan has been resigned. Director COY, Julian Richard Lee has been resigned. Director HURLEY, Simon Micheal Paul has been resigned. Director SMIDO SERVICES LIMITED has been resigned. Director SMITHSON, Andrew Geoffrey has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
LAMB, John Peter
Appointed Date: 08 August 2008

Director
FAIR, Graham Stephen
Appointed Date: 27 June 2012
71 years old

Director
GOODHART, Jonathan Luke Henry
Appointed Date: 12 December 2014
60 years old

Director
JARDINE, Brian
Appointed Date: 30 July 1997
71 years old

Director
LAMB, John Peter
Appointed Date: 25 September 2009
61 years old

Director
PETRIE, Iain Thomas Mcdonald Duncan
Appointed Date: 21 August 2008
75 years old

Director
SAMBROOK, Martin John
Appointed Date: 21 August 2008
70 years old

Resigned Directors

Secretary
COY, Julian Richard Lee
Resigned: 08 August 2008
Appointed Date: 07 August 2007

Secretary
JARDINE, Barbara Ann
Resigned: 07 August 2007
Appointed Date: 02 August 2007

Secretary
JARDINE, Barbara Ann
Resigned: 07 January 2005
Appointed Date: 08 August 2003

Secretary
JARDINE, Brian
Resigned: 08 August 2003
Appointed Date: 30 July 1997

Secretary
SMIDOSEC LIMITED
Resigned: 30 July 1997
Appointed Date: 16 December 1996

Secretary
SMITHSON, Andrew Geoffrey
Resigned: 02 August 2007
Appointed Date: 07 January 2005

Secretary
WOODS, Victoria May
Resigned: 30 October 2003
Appointed Date: 08 August 2003

Director
ADAMS, Philip Lloyd
Resigned: 13 August 2003
Appointed Date: 30 July 1997
70 years old

Director
BINSTEAD, Allan
Resigned: 31 October 2011
Appointed Date: 27 January 2010
57 years old

Director
COY, Julian Richard Lee
Resigned: 29 May 2009
Appointed Date: 31 July 2005
65 years old

Director
HURLEY, Simon Micheal Paul
Resigned: 31 January 2011
Appointed Date: 21 August 2008
54 years old

Director
SMIDO SERVICES LIMITED
Resigned: 23 January 1998
Appointed Date: 16 December 1996

Director
SMITHSON, Andrew Geoffrey
Resigned: 30 October 2003
Appointed Date: 08 August 2003
74 years old

Persons With Significant Control

Mr Brian Jardine
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Promatic Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PROMATIC INTERNATIONAL LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000

14 Oct 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Memorandum and Articles of Association
...
... and 114 more events
19 Sep 1997
Secretary resigned
07 Aug 1997
Particulars of mortgage/charge
17 Jul 1997
Company name changed smido change LIMITED\certificate issued on 18/07/97
30 Jun 1997
Company name changed mosaic group LIMITED\certificate issued on 30/06/97
16 Dec 1996
Incorporation

PROMATIC INTERNATIONAL LIMITED Charges

12 December 2014
Charge code 0329 2802 0012
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Ram (102) Limited
Description: Contains fixed charge…
12 December 2014
Charge code 0329 2802 0011
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 December 2014
Charge code 0329 2802 0010
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: The Trustees of the Brian Jardine Settlement
Description: All freehold and leasehold properties (whether registered…
23 February 2010
Debenture
Delivered: 12 March 2010
Status: Satisfied on 22 December 2014
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Debenture
Delivered: 12 March 2010
Status: Satisfied on 22 December 2014
Persons entitled: Barbara Ann Jardine and Andrew Smithson as Trustees of the Brian Jardine Settlement of Bryn Berllyn
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 22 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
6 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 22 December 2014
Persons entitled: Barbara Ann Jardine and Andrew Smithson as Trustees of the Brian Jardine Settlement
Description: Fixed and floating charges over the undertaking and all…
6 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 22 December 2014
Persons entitled: Barbara Ann Jardine and Andrew Smithson as Trustees of the Brian Jardine Settlement and Julianrichard Lee Coy
Description: Fixed and floating charges over the undertaking and all…
6 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 22 December 2014
Persons entitled: Nvm Private Equity Limited on Behalf of Northern Investors Company PLC, Northern Venture Trustplc, Northern 2 Vct PLC, Northern 3 Vct PLC Andnvm Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Mortgage debenture
Delivered: 11 March 2005
Status: Satisfied on 13 September 2007
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 20 July 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1997
Mortgage debenture
Delivered: 7 August 1997
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…