PROTEUS MATERIALS HANDLING LIMITED
CHESTERFIELD HEISER INTERNATIONAL LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 04079641
Status Active
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of PROTEUS MATERIALS HANDLING LIMITED are www.proteusmaterialshandling.co.uk, and www.proteus-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Proteus Materials Handling Limited is a Private Limited Company. The company registration number is 04079641. Proteus Materials Handling Limited has been working since 27 September 2000. The present status of the company is Active. The registered address of Proteus Materials Handling Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . YOUNG, Stephen John is a Secretary of the company. YOUNG, Stephen John is a Director of the company. Secretary MASTERS, Janis has been resigned. Secretary YOUNG, Judith Dianne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CRAWFORD, Garry has been resigned. Director YOUNG, Judith Dianne has been resigned. Director YOUNG, Stephen John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
YOUNG, Stephen John
Appointed Date: 11 June 2009

Director
YOUNG, Stephen John
Appointed Date: 11 June 2009
76 years old

Resigned Directors

Secretary
MASTERS, Janis
Resigned: 11 June 2009
Appointed Date: 30 June 2005

Secretary
YOUNG, Judith Dianne
Resigned: 30 June 2005
Appointed Date: 27 September 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 September 2000
Appointed Date: 27 September 2000

Director
CRAWFORD, Garry
Resigned: 11 June 2009
Appointed Date: 12 July 2002
64 years old

Director
YOUNG, Judith Dianne
Resigned: 30 June 2005
Appointed Date: 27 September 2000
77 years old

Director
YOUNG, Stephen John
Resigned: 30 June 2005
Appointed Date: 27 September 2000
76 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 September 2000
Appointed Date: 27 September 2000

Persons With Significant Control

Mr Stephen John Young
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PROTEUS MATERIALS HANDLING LIMITED Events

11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 43 more events
24 Oct 2000
New director appointed
29 Sep 2000
Registered office changed on 29/09/00 from: 44 upper belgrave road bristol avon BS8 2XN
29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
27 Sep 2000
Incorporation