PORVAIR SCIENCES LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2JN
Company number 02047818
Status Active
Incorporation Date 19 August 1986
Company Type Private Limited Company
Address 7 REGIS PLACE, BERGEN WAY, KING'S LYNN, PE30 2JN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Mr Ian Stirling as a director on 4 April 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of PORVAIR SCIENCES LIMITED are www.porvairsciences.co.uk, and www.porvair-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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 Sciences Limited is a Private Limited Company. The company registration number is 02047818. Porvair Sciences Limited has been working since 19 August 1986. The present status of the company is Active. The registered address of Porvair Sciences Limited is 7 Regis Place Bergen Way King S Lynn Pe30 2jn. . RODGERS, Simon Jon, Dr is a Secretary of the company. STIRLING, Ian is a Director 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 SYMONDS, Kenneth John has been resigned. Secretary TYLER, Christopher has been resigned. Director CASTLEMAN, Anthony Reginald Wayne has been resigned. Director CHALLIS, Anthony, Professor has been resigned. Director HALLIWELL, Allen, Dr has been resigned. Director MORAN, Mark has been resigned. Director MORGAN, John Mansel has been resigned. Director SAUNDERS, Anthony James has been resigned. Director SYMONDS, Kenneth John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

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

Director
STIRLING, Ian
Appointed Date: 04 April 2017
72 years old

Director
STOCKS, Benjamin Denys William
Appointed Date: 20 July 1999
63 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
SYMONDS, Kenneth John
Resigned: 20 July 1999

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

Director
CASTLEMAN, Anthony Reginald Wayne
Resigned: 31 March 2015
Appointed Date: 13 December 1994
77 years old

Director
CHALLIS, Anthony, Professor
Resigned: 03 September 1992
104 years old

Director
HALLIWELL, Allen, Dr
Resigned: 30 November 1998
Appointed Date: 12 February 1993
89 years old

Director
MORAN, Mark
Resigned: 31 January 2004
Appointed Date: 20 July 1999
65 years old

Director
MORGAN, John Mansel
Resigned: 20 July 1999
86 years old

Director
SAUNDERS, Anthony James
Resigned: 31 December 1994
83 years old

Director
SYMONDS, Kenneth John
Resigned: 01 December 1998
77 years old

Persons With Significant Control

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

PORVAIR SCIENCES LIMITED Events

05 Apr 2017
Appointment of Mr Ian Stirling as a director on 4 April 2017
This document is being processed and will be available in 5 days.

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 25,001

07 Dec 2015
Statement of company's objects
...
... and 129 more events
10 Jul 1987
New secretary appointed;director resigned;new director appointed

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 124-128 city road london EC1V 2NJ

14 Jan 1987
Company name changed speydyne LIMITED\certificate issued on 14/01/87
19 Aug 1986
Certificate of Incorporation

PORVAIR SCIENCES 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…
27 March 1992
Rent deposit deed
Delivered: 10 April 1992
Status: Satisfied on 8 September 2015
Persons entitled: Allen Glanville Holdings Limited
Description: The rent deposit of £29,864 together with the sum of…
6 March 1990
Single debenture
Delivered: 12 March 1990
Status: Satisfied on 10 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1990
Single debenture
Delivered: 11 January 1990
Status: Satisfied on 10 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…