PORVAIR FILTRATION LIMITED
KING'S LYNN BUILDFORMAT LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2JN

Company number 03115555
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 7 REGIS PLACE, BERGEN WAY, KING'S LYNN, NORFOLK, PE30 2JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 37,300 . The most likely internet sites of PORVAIR FILTRATION LIMITED are www.porvairfiltration.co.uk, and www.porvair-filtration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Watlington Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porvair Filtration Limited is a Private Limited Company. The company registration number is 03115555. Porvair Filtration Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Porvair Filtration Limited is 7 Regis Place Bergen Way King S Lynn Norfolk Pe30 2jn. . RODGERS, Simon Jon, Dr is a Secretary of the company. STOCKS, Benjamin Denys William is a Director of the company. TYLER, Christopher Patric is a Director of the company. Secretary BROOKS, Alan James William has been resigned. Secretary DAVIS, Stephen Michael has been resigned. Secretary JLA SERVICES LIMITED has been resigned. Secretary SYMONDS, Kenneth John has been resigned. Secretary TYLER, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director MOORE, Bernard Clive has been resigned. Director MOORE, Paul Russell has been resigned. Director MORAN, Mark has been resigned. Director MORGAN, John Mansel has been resigned. Director SYMONDS, Kenneth John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RODGERS, Simon Jon, Dr
Appointed Date: 04 September 2013

Director
STOCKS, Benjamin Denys William
Appointed Date: 20 July 1999
62 years old

Director
TYLER, Christopher Patric
Appointed Date: 12 October 2004
63 years old

Resigned Directors

Secretary
BROOKS, Alan James William
Resigned: 27 September 2012
Appointed Date: 01 October 2007

Secretary
DAVIS, Stephen Michael
Resigned: 30 September 2007
Appointed Date: 20 July 1999

Secretary
JLA SERVICES LIMITED
Resigned: 18 July 1996
Appointed Date: 07 November 1995

Secretary
SYMONDS, Kenneth John
Resigned: 20 July 1999
Appointed Date: 18 July 1996

Secretary
TYLER, Christopher
Resigned: 04 September 2013
Appointed Date: 27 September 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1995
Appointed Date: 18 October 1995

Director
JOHN LANSBURY UNLIMITED
Resigned: 23 February 1996
Appointed Date: 07 November 1995
34 years old

Director
MOORE, Bernard Clive
Resigned: 18 July 1996
Appointed Date: 07 November 1995
97 years old

Director
MOORE, Paul Russell
Resigned: 18 July 1996
Appointed Date: 07 November 1995
66 years old

Director
MORAN, Mark
Resigned: 31 January 2004
Appointed Date: 01 December 1998
65 years old

Director
MORGAN, John Mansel
Resigned: 20 July 1999
Appointed Date: 18 July 1996
86 years old

Director
SYMONDS, Kenneth John
Resigned: 01 December 1998
Appointed Date: 18 July 1996
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Porvair Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORVAIR FILTRATION LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Aug 2016
Full accounts made up to 30 November 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 37,300

07 Dec 2015
Statement of company's objects
09 Sep 2015
Full accounts made up to 30 November 2014
...
... and 83 more events
14 Nov 1995
S-div 07/11/95
14 Nov 1995
Secretary resigned;new secretary appointed
14 Nov 1995
Director resigned;new director appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU
18 Oct 1995
Incorporation

PORVAIR FILTRATION LIMITED Charges

26 March 2001
Composite guarantee and debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…