PARTICLE TECHNOLOGY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7BQ

Company number 02407393
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NG1 7BQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of PARTICLE TECHNOLOGY LIMITED are www.particletechnology.co.uk, and www.particle-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Particle Technology Limited is a Private Limited Company. The company registration number is 02407393. Particle Technology Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Particle Technology Limited is Pennine House 8 Stanford Street Nottingham Ng1 7bq. . GREGORY, Susan Melanie is a Director of the company. SPICER, Gregory James is a Director of the company. Secretary BUXTON, Deborah Jane has been resigned. Secretary BUXTON, Janette has been resigned. Secretary MURPHY, Nicola Ann has been resigned. Secretary SAINTY, Sandra has been resigned. Director BUXTON, Deborah Jane has been resigned. Director BUXTON, Janette has been resigned. Director BUXTON, Ronald Edward has been resigned. Director MURPHY, Nicola Ann has been resigned. Director SAINTY, Sandra has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
GREGORY, Susan Melanie
Appointed Date: 17 December 2014
63 years old

Director
SPICER, Gregory James
Appointed Date: 01 September 2009
45 years old

Resigned Directors

Secretary
BUXTON, Deborah Jane
Resigned: 27 April 1993

Secretary
BUXTON, Janette
Resigned: 01 April 2008
Appointed Date: 09 April 1998

Secretary
MURPHY, Nicola Ann
Resigned: 09 April 1998
Appointed Date: 01 July 1993

Secretary
SAINTY, Sandra
Resigned: 17 December 2014
Appointed Date: 01 April 2008

Director
BUXTON, Deborah Jane
Resigned: 27 April 1993
68 years old

Director
BUXTON, Janette
Resigned: 01 April 2008
Appointed Date: 09 April 1998
64 years old

Director
BUXTON, Ronald Edward
Resigned: 09 October 2013
79 years old

Director
MURPHY, Nicola Ann
Resigned: 09 April 1998
Appointed Date: 01 July 1993
65 years old

Director
SAINTY, Sandra
Resigned: 17 December 2014
Appointed Date: 01 April 2008
69 years old

Persons With Significant Control

Mr Gregory James Spicer
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

PARTICLE TECHNOLOGY LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 24 July 2016 with updates
21 Jan 2016
Accounts for a small company made up to 30 June 2015
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6,951

25 Mar 2015
Statement of capital following an allotment of shares on 12 March 2015
  • GBP 6,951

...
... and 87 more events
09 Sep 1991
Return made up to 24/07/91; full list of members

28 May 1991
Accounts for a dormant company made up to 31 March 1990

28 May 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Feb 1990
Registered office changed on 05/02/90 from: scarborough house 30-32 bridlesmith gate nottingham NG1 2GO

24 Jul 1989
Incorporation

PARTICLE TECHNOLOGY LIMITED Charges

23 August 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 & 2 station yard industrial estate hatton…
22 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 15 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Legal charge
Delivered: 13 July 1995
Status: Satisfied on 29 October 2010
Persons entitled: Barclays Bank PLC
Description: Premises lying to the west of station road, hatton…
23 January 1995
Corporate mortgage
Delivered: 2 February 1995
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: The goods or chattels specified in the schedule and all…
23 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…