PROTEXEON LIMITED
WALTON ON THAMES CASTLEGATE 159 LIMITED

Hellopages » Surrey » Elmbridge » KT12 4RZ

Company number 04025849
Status Active - Proposal to Strike off
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address HERSHAM PLACE TECHNOLOGY PARK, MOLESEY ROAD, WALTON ON THAMES, SURREY, KT12 4RZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017; Appointment of Mr David Leney as a director on 11 January 2017; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of PROTEXEON LIMITED are www.protexeon.co.uk, and www.protexeon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chessington North Rail Station is 4.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protexeon Limited is a Private Limited Company. The company registration number is 04025849. Protexeon Limited has been working since 03 July 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Protexeon Limited is Hersham Place Technology Park Molesey Road Walton On Thames Surrey Kt12 4rz. . HULBERT, Timothy Martin is a Director of the company. LENEY, David is a Director of the company. Secretary LLOYD, Caroline Mary has been resigned. Secretary STANLEY, John David has been resigned. Secretary TILLY, David William has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BLATHERWICK, Iain Peter has been resigned. Director FRANKS, Nicholas Peter, Professor has been resigned. Director GARRAWAY, Richard, Dr has been resigned. Director GINSBERG, William has been resigned. Director JONES II, Willard has been resigned. Director KLEYN, Dominique Elizabeth has been resigned. Director KNIGHT, Christopher John has been resigned. Director LLOYD, Caroline Mary has been resigned. Director LLOYD, Caroline Mary has been resigned. Director MACLEOD CLARKE, Tim has been resigned. Director MAZE, Mervin, Prof has been resigned. Director NELIGAN, Patrick Moore has been resigned. Director SAATKAMP, Friedrich Wilhelm has been resigned. Director SARROCA IBANEZ, Jorge has been resigned. Director SHERIDAN, Diane Lorraine has been resigned. Director SMITH, Colin David has been resigned. Director STANLEY, John David has been resigned. Director TUFNELL, John Francis has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
HULBERT, Timothy Martin
Appointed Date: 22 December 2014
55 years old

Director
LENEY, David
Appointed Date: 11 January 2017
58 years old

Resigned Directors

Secretary
LLOYD, Caroline Mary
Resigned: 04 June 2008
Appointed Date: 03 October 2005

Secretary
STANLEY, John David
Resigned: 24 June 2009
Appointed Date: 04 June 2008

Secretary
TILLY, David William
Resigned: 19 February 2001
Appointed Date: 03 July 2000

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 03 October 2005
Appointed Date: 19 February 2001

Director
BLATHERWICK, Iain Peter
Resigned: 19 February 2001
Appointed Date: 03 July 2000
58 years old

Director
FRANKS, Nicholas Peter, Professor
Resigned: 03 October 2005
Appointed Date: 19 February 2001
75 years old

Director
GARRAWAY, Richard, Dr
Resigned: 05 January 2005
Appointed Date: 01 September 2003
59 years old

Director
GINSBERG, William
Resigned: 03 October 2005
Appointed Date: 19 February 2001
81 years old

Director
JONES II, Willard
Resigned: 31 March 2015
Appointed Date: 21 April 2009
72 years old

Director
KLEYN, Dominique Elizabeth
Resigned: 14 April 2003
Appointed Date: 19 February 2001
64 years old

Director
KNIGHT, Christopher John
Resigned: 03 October 2005
Appointed Date: 15 April 2003
79 years old

Director
LLOYD, Caroline Mary
Resigned: 08 December 2014
Appointed Date: 21 April 2009
63 years old

Director
LLOYD, Caroline Mary
Resigned: 04 June 2008
Appointed Date: 03 October 2005
63 years old

Director
MACLEOD CLARKE, Tim
Resigned: 31 December 2003
Appointed Date: 04 June 2001
84 years old

Director
MAZE, Mervin, Prof
Resigned: 03 October 2005
Appointed Date: 19 February 2001
78 years old

Director
NELIGAN, Patrick Moore
Resigned: 11 January 2017
Appointed Date: 12 July 2011
62 years old

Director
SAATKAMP, Friedrich Wilhelm
Resigned: 12 July 2011
Appointed Date: 03 October 2005
63 years old

Director
SARROCA IBANEZ, Jorge
Resigned: 21 April 2009
Appointed Date: 03 October 2005
66 years old

Director
SHERIDAN, Diane Lorraine
Resigned: 11 December 2012
Appointed Date: 14 April 2010
75 years old

Director
SMITH, Colin David
Resigned: 21 April 2009
Appointed Date: 04 November 2003
70 years old

Director
STANLEY, John David
Resigned: 24 June 2009
Appointed Date: 04 June 2008
66 years old

Director
TUFNELL, John Francis
Resigned: 14 April 2010
Appointed Date: 24 June 2009
75 years old

Persons With Significant Control

Air Products And Chemicals, Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PROTEXEON LIMITED Events

16 Jan 2017
Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017
16 Jan 2017
Appointment of Mr David Leney as a director on 11 January 2017
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
01 Aug 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 30/06/2016

26 Jul 2016
Statement of capital on 26 July 2016
  • GBP 0.0016
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 22/09/2015

...
... and 109 more events
09 Apr 2001
New director appointed
09 Apr 2001
New director appointed
09 Apr 2001
New secretary appointed
04 Sep 2000
Company name changed castlegate 159 LIMITED\certificate issued on 05/09/00
03 Jul 2000
Incorporation