Company number 05341832
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address SCHENCK PROCESS UK LIMITED, UNIT 3 ALPHA COURT, CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN8 5TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Resolutions
RES10 ‐
Resolution of allotment of securities
; Statement of capital following an allotment of shares on 20 December 2016
GBP 24,308,454.50
. The most likely internet sites of CLYDE PROCESS SOLUTIONS LIMITED are www.clydeprocesssolutions.co.uk, and www.clyde-process-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Clyde Process Solutions Limited is a Private Limited Company.
The company registration number is 05341832. Clyde Process Solutions Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Clyde Process Solutions Limited is Schenck Process Uk Limited Unit 3 Alpha Court Capitol Park Thorne Doncaster South Yorkshire England Dn8 5tz. . JONES, Nicholas is a Secretary of the company. JASCHKE, Eric is a Director of the company. JONES, Nicholas Paul is a Director of the company. Secretary DOVE, Jonathan Mark has been resigned. Secretary HALL, John has been resigned. Secretary HALL, John has been resigned. Secretary LEES, James Graham has been resigned. Secretary NICHOLLS, Vincent William has been resigned. Secretary POWELL, Shauna has been resigned. Secretary SPEER, Philip Richard has been resigned. Director CAVEY, Gary has been resigned. Director CORFIELD, Nicholas Epps has been resigned. Director DEAN, Stephen has been resigned. Director DOVE, Jonathan Mark has been resigned. Director GEILEN, Norbert has been resigned. Director GUNNLAUGSSON, Geir Arnar, Dr has been resigned. Director HALL, John has been resigned. Director KLEINSCHMIDT, Johann-Carl Wolfgang has been resigned. Director LEE, Ian Macpherson has been resigned. Director LEES, James Graham has been resigned. Director MCCOLL, James Allan has been resigned. Director NICHOLLS, Vincent William has been resigned. Director SPEER, Philip Richard has been resigned. Director STEWART, Alexander has been resigned. Director THOMSON, William John has been resigned. Director WEYRAUCH, Jochen has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HALL, John
Resigned: 28 March 2013
Appointed Date: 01 July 2010
Secretary
HALL, John
Resigned: 20 November 2007
Appointed Date: 08 August 2007
Secretary
POWELL, Shauna
Resigned: 01 July 2010
Appointed Date: 20 November 2007
Director
CAVEY, Gary
Resigned: 03 June 2008
Appointed Date: 08 August 2007
76 years old
Director
DEAN, Stephen
Resigned: 21 July 2006
Appointed Date: 18 February 2005
75 years old
Director
GEILEN, Norbert
Resigned: 28 August 2012
Appointed Date: 22 February 2011
60 years old
Director
HALL, John
Resigned: 28 March 2013
Appointed Date: 21 July 2006
77 years old
Director
WEYRAUCH, Jochen
Resigned: 05 May 2014
Appointed Date: 22 February 2011
59 years old
Persons With Significant Control
Schenck Process (Clyde) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
CLYDE PROCESS SOLUTIONS LIMITED Events
11 July 2016
Charge code 0534 1832 0006
Delivered: 20 July 2016
Status: Satisfied
on 9 January 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
11 July 2016
Charge code 0534 1832 0005
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
13 May 2011
Deed of accession and charge
Delivered: 26 May 2011
Status: Satisfied
on 20 July 2016
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg (The Security Agent)
Description: A fixed and a qualifying floating charge over all or…
27 May 2008
Deed of assignment of life policy
Delivered: 13 June 2008
Status: Satisfied
on 17 March 2011
Persons entitled: Bank of Scotland
Description: It's right, title and interest in and to the policy with…
5 March 2008
Deed of assignment of life policy
Delivered: 11 March 2008
Status: Satisfied
on 17 March 2011
Persons entitled: Bank of Scotland PLC
Description: Its right, title and interest in and to the policy being…
17 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied
on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…