POREX TECHNOLOGIES LTD
NORWICH MUPOR LIMITED

Hellopages » Norfolk » Norwich » NR3 1RU
Company number 00880407
Status Active
Incorporation Date 31 May 1966
Company Type Private Limited Company
Address 1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Andrew Maclennan on 18 December 2009. The most likely internet sites of POREX TECHNOLOGIES LTD are www.porextechnologies.co.uk, and www.porex-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Porex Technologies Ltd is a Private Limited Company. The company registration number is 00880407. Porex Technologies Ltd has been working since 31 May 1966. The present status of the company is Active. The registered address of Porex Technologies Ltd is 1 St James Court Whitefriars Norwich Norfolk Nr3 1ru. . MACLENNAN, Andrew is a Director of the company. MCCARTY, Timothy is a Director of the company. PEACOCK, Jon Andrew is a Director of the company. Secretary GLICK, Michael has been resigned. Secretary MARRERO, Victor has been resigned. Secretary THOMAS, Linda Ann has been resigned. Director DAVIS, Kim has been resigned. Director GLICK, Michael has been resigned. Director JACKSON, Don has been resigned. Director KESSINGER, Gary has been resigned. Director MARRERO, Victor has been resigned. Director MIDGETTE, William G has been resigned. Director SIMPSON, John has been resigned. Director THOMAS, Iain Michael has been resigned. Director THOMAS, Linda Ann has been resigned. Director THOMAS, Thomas Ronald has been resigned. Director WINGO, James has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Director
MACLENNAN, Andrew
Appointed Date: 18 December 2009
54 years old

Director
MCCARTY, Timothy
Appointed Date: 06 January 2016
58 years old

Director
PEACOCK, Jon Andrew
Appointed Date: 06 January 2016
55 years old

Resigned Directors

Secretary
GLICK, Michael
Resigned: 19 October 2009
Appointed Date: 18 November 1999

Secretary
MARRERO, Victor
Resigned: 24 August 2015
Appointed Date: 01 November 2009

Secretary
THOMAS, Linda Ann
Resigned: 18 November 1999

Director
DAVIS, Kim
Resigned: 14 February 2001
Appointed Date: 18 November 1999
74 years old

Director
GLICK, Michael
Resigned: 19 October 2009
Appointed Date: 18 November 1999
69 years old

Director
JACKSON, Don
Resigned: 14 May 2004
Appointed Date: 18 November 1999
67 years old

Director
KESSINGER, Gary
Resigned: 30 November 2008
Appointed Date: 25 January 2008
66 years old

Director
MARRERO, Victor
Resigned: 24 August 2015
Appointed Date: 18 November 1999
69 years old

Director
MIDGETTE, William G
Resigned: 06 January 2016
Appointed Date: 01 December 2008
70 years old

Director
SIMPSON, John
Resigned: 11 November 1999
Appointed Date: 01 May 1996
95 years old

Director
THOMAS, Iain Michael
Resigned: 31 January 2008
Appointed Date: 20 October 2003
56 years old

Director
THOMAS, Linda Ann
Resigned: 20 October 2003
68 years old

Director
THOMAS, Thomas Ronald
Resigned: 20 October 2003
85 years old

Director
WINGO, James
Resigned: 02 August 2014
Appointed Date: 20 October 2003
79 years old

POREX TECHNOLOGIES LTD Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Director's details changed for Mr Andrew Maclennan on 18 December 2009
04 Feb 2016
Appointment of Timothy Mccarty as a director on 6 January 2016
03 Feb 2016
Appointment of Jon Andrew Peacock as a director on 6 January 2016
...
... and 117 more events
16 Oct 1987
Accounts for a small company made up to 30 April 1987

21 Feb 1987
Accounts for a small company made up to 30 April 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

11 Feb 1982
Company name changed\certificate issued on 11/02/82
31 May 1966
Incorporation

POREX TECHNOLOGIES LTD Charges

23 June 2011
Debenture
Delivered: 1 July 2011
Status: Satisfied on 26 November 2013
Persons entitled: Ge Corporate Bank Sas, London Branch as European Agent
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied on 12 December 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Fixed and floating charge over the undertaking and all…
10 June 1992
Debenture
Delivered: 19 June 1992
Status: Satisfied on 24 July 2003
Persons entitled: Barclays Bank PLC
Description: See doc ref M108C for full details. Fixed and floating…
14 April 1992
Debenture
Delivered: 24 April 1992
Status: Satisfied on 28 June 2000
Persons entitled: Highlands and Islands Enterprise
Description: Including book debt and other debts. Undertaking and all…
12 December 1985
Debenture
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1982
Debenture
Delivered: 5 March 1982
Status: Satisfied on 24 July 2003
Persons entitled: Associated Dairies Limited
Description: Floating charge on the. Undertaking and all property and…