PROTEC ENAMEL LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2RR

Company number 02944277
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address UNIT 9, HAYES TRADING ESTATE, HINGLEY ROAD, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 2RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Ridgewell Works Stourbridge Road Wootton Bridgnorth Shropshire WV15 6ED to Unit 9, Hayes Trading Estate Hingley Road Halesowen West Midlands B63 2RR on 2 December 2016; Termination of appointment of Nicola Jane Crossland as a director on 30 August 2016. The most likely internet sites of PROTEC ENAMEL LIMITED are www.protecenamel.co.uk, and www.protec-enamel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Protec Enamel Limited is a Private Limited Company. The company registration number is 02944277. Protec Enamel Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Protec Enamel Limited is Unit 9 Hayes Trading Estate Hingley Road Halesowen West Midlands England B63 2rr. . EVANS, Colette Marie is a Director of the company. EVANS, Joseph Michael is a Director of the company. EVANS, Richard John is a Director of the company. NOEL, Mark Christopher is a Director of the company. Secretary DAVENPORT, Paul Ian has been resigned. Secretary EVANS, Simon Alexander has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CROSSLAND, Nicola Jane has been resigned. Director EVANS, Philip Jason has been resigned. Director EVANS, Philip Jason has been resigned. Director EVANS, Richard John has been resigned. Director EVANS, Simon Alexander has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EVANS, Colette Marie
Appointed Date: 16 November 2015
58 years old

Director
EVANS, Joseph Michael
Appointed Date: 31 August 1995
90 years old

Director
EVANS, Richard John
Appointed Date: 16 November 2015
59 years old

Director
NOEL, Mark Christopher
Appointed Date: 16 November 2015
60 years old

Resigned Directors

Secretary
DAVENPORT, Paul Ian
Resigned: 03 November 2006
Appointed Date: 30 June 1994

Secretary
EVANS, Simon Alexander
Resigned: 17 June 2016
Appointed Date: 03 November 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
CROSSLAND, Nicola Jane
Resigned: 30 August 2016
Appointed Date: 16 November 2015
62 years old

Director
EVANS, Philip Jason
Resigned: 12 August 2016
Appointed Date: 10 November 2006
59 years old

Director
EVANS, Philip Jason
Resigned: 22 March 2005
Appointed Date: 30 June 1994
59 years old

Director
EVANS, Richard John
Resigned: 09 December 2009
Appointed Date: 30 June 1994
59 years old

Director
EVANS, Simon Alexander
Resigned: 17 June 2016
Appointed Date: 19 January 2006
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Persons With Significant Control

Ricol Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTEC ENAMEL LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Registered office address changed from Ridgewell Works Stourbridge Road Wootton Bridgnorth Shropshire WV15 6ED to Unit 9, Hayes Trading Estate Hingley Road Halesowen West Midlands B63 2RR on 2 December 2016
08 Sep 2016
Termination of appointment of Nicola Jane Crossland as a director on 30 August 2016
23 Aug 2016
Termination of appointment of Philip Jason Evans as a director on 12 August 2016
17 Aug 2016
Termination of appointment of Philip Jason Evans as a director on 12 August 2016
...
... and 71 more events
25 Jul 1994
Registered office changed on 25/07/94 from: 76 whitchurch road, cardiff, south glamorgan, CF4 3LX

25 Jul 1994
New director appointed

25 Jul 1994
New secretary appointed;director resigned

25 Jul 1994
Secretary resigned;new director appointed

30 Jun 1994
Incorporation

PROTEC ENAMEL LIMITED Charges

23 December 1997
Debenture
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Davro Iron and Steel Company Limited
Description: Legal mortgage the f/h land g k davies industrial estate…
23 December 1997
Mortgage
Delivered: 6 January 1998
Status: Satisfied on 2 December 2005
Persons entitled: Lloyds Bank PLC
Description: The property being f/h land and premises k/a G.K.davies…