CLYDE PROCESS SOLUTIONS LIMITED
DONCASTER PROCESS HANDLING PLC ORIENTROSE 5 PLC

Hellopages » South Yorkshire » Doncaster » DN8 5TZ
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

Secretary
JONES, Nicholas
Appointed Date: 31 October 2013

Director
JASCHKE, Eric
Appointed Date: 09 February 2016
52 years old

Director
JONES, Nicholas Paul
Appointed Date: 25 July 2011
67 years old

Resigned Directors

Secretary
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013

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
LEES, James Graham
Resigned: 08 August 2007
Appointed Date: 18 August 2006

Secretary
NICHOLLS, Vincent William
Resigned: 18 August 2006
Appointed Date: 14 March 2005

Secretary
POWELL, Shauna
Resigned: 01 July 2010
Appointed Date: 20 November 2007

Secretary
SPEER, Philip Richard
Resigned: 14 March 2005
Appointed Date: 25 January 2005

Director
CAVEY, Gary
Resigned: 03 June 2008
Appointed Date: 08 August 2007
76 years old

Director
CORFIELD, Nicholas Epps
Resigned: 18 February 2005
Appointed Date: 25 January 2005
75 years old

Director
DEAN, Stephen
Resigned: 21 July 2006
Appointed Date: 18 February 2005
75 years old

Director
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013
63 years old

Director
GEILEN, Norbert
Resigned: 28 August 2012
Appointed Date: 22 February 2011
60 years old

Director
GUNNLAUGSSON, Geir Arnar, Dr
Resigned: 22 February 2011
Appointed Date: 08 August 2007
82 years old

Director
HALL, John
Resigned: 28 March 2013
Appointed Date: 21 July 2006
77 years old

Director
KLEINSCHMIDT, Johann-Carl Wolfgang
Resigned: 15 January 2016
Appointed Date: 05 May 2014
64 years old

Director
LEE, Ian Macpherson
Resigned: 22 February 2011
Appointed Date: 08 August 2007
78 years old

Director
LEES, James Graham
Resigned: 08 August 2007
Appointed Date: 21 July 2006
66 years old

Director
MCCOLL, James Allan
Resigned: 22 February 2011
Appointed Date: 21 July 2006
74 years old

Director
NICHOLLS, Vincent William
Resigned: 21 July 2006
Appointed Date: 18 February 2005
66 years old

Director
SPEER, Philip Richard
Resigned: 18 February 2005
Appointed Date: 25 January 2005
73 years old

Director
STEWART, Alexander
Resigned: 22 August 2011
Appointed Date: 21 July 2006
67 years old

Director
THOMSON, William John
Resigned: 08 August 2007
Appointed Date: 21 July 2006
67 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

22 Feb 2017
Confirmation statement made on 15 January 2017 with updates
12 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 24,308,454.50

09 Jan 2017
Satisfaction of charge 053418320006 in full
21 Dec 2016
Statement by Directors
...
... and 142 more events
02 Mar 2005
Director resigned
02 Mar 2005
Director resigned
02 Mar 2005
New director appointed
02 Mar 2005
New director appointed
25 Jan 2005
Incorporation

CLYDE PROCESS SOLUTIONS LIMITED Charges

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…