PROMETHEAN PARTICLES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 3EF

Company number 06427290
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address 1-3 GENESIS PARK, MIDLAND WAY, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG7 3EF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017 GBP 2,740.81 ; Director's details changed for Mr Laurie James Geldenhuys on 27 January 2017; Director's details changed for Mr George Edward Rice on 27 January 2017. The most likely internet sites of PROMETHEAN PARTICLES LIMITED are www.prometheanparticles.co.uk, and www.promethean-particles.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and eleven months. Promethean Particles Limited is a Private Limited Company. The company registration number is 06427290. Promethean Particles Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Promethean Particles Limited is 1 3 Genesis Park Midland Way Nottingham Nottinghamshire England Ng7 3ef. The company`s financial liabilities are £145.42k. It is £15.21k against last year. And the total assets are £346.02k, which is £80.02k against last year. GELDENHUYS, Laurie James is a Director of the company. LAMB, Alan Peter Mackenzie is a Director of the company. LESTER, Edward Henry, Professor is a Director of the company. RICE, George Edward is a Director of the company. STICKINGS, Barry John, Professor is a Director of the company. Secretary REID, Alexandra Georgina Redcliffe, Dr has been resigned. Director CARR, Michael Francis has been resigned. Director REID, Alexandra Georgina Redcliffe, Dr has been resigned. Director RICE, George Edward has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


promethean particles Key Finiance

LIABILITIES £145.42k
+11%
CASH n/a
TOTAL ASSETS £346.02k
+30%
All Financial Figures

Current Directors

Director
GELDENHUYS, Laurie James
Appointed Date: 01 March 2016
66 years old

Director
LAMB, Alan Peter Mackenzie
Appointed Date: 28 April 2008
76 years old

Director
LESTER, Edward Henry, Professor
Appointed Date: 14 November 2007
55 years old

Director
RICE, George Edward
Appointed Date: 13 June 2013
50 years old

Director
STICKINGS, Barry John, Professor
Appointed Date: 28 August 2008
82 years old

Resigned Directors

Secretary
REID, Alexandra Georgina Redcliffe, Dr
Resigned: 12 August 2015
Appointed Date: 14 November 2007

Director
CARR, Michael Francis
Resigned: 13 June 2013
Appointed Date: 29 February 2012
65 years old

Director
REID, Alexandra Georgina Redcliffe, Dr
Resigned: 12 August 2015
Appointed Date: 14 November 2007
48 years old

Director
RICE, George Edward
Resigned: 29 February 2012
Appointed Date: 28 April 2008
50 years old

Persons With Significant Control

Lachesis Seed Fund Lp
Notified on: 14 November 2016
Nature of control: Has significant influence or control

East Midlands Early Growth Fund Limited
Notified on: 14 November 2016
Nature of control: Has significant influence or control

University Of Nottingham
Notified on: 14 November 2016
Nature of control: Has significant influence or control

PROMETHEAN PARTICLES LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,740.81

06 Feb 2017
Director's details changed for Mr Laurie James Geldenhuys on 27 January 2017
06 Feb 2017
Director's details changed for Mr George Edward Rice on 27 January 2017
03 Feb 2017
Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 1-3 Genesis Park Midland Way Nottingham Nottinghamshire NG7 3EF on 3 February 2017
02 Dec 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 47 more events
13 May 2008
Director appointed alan peter mackenzie lamb
13 May 2008
Director appointed dr george edward rice
29 Dec 2007
Registered office changed on 29/12/07 from: cumberland court 80 mount street nottingham NG1 6HH
29 Dec 2007
Accounting reference date extended from 30/11/08 to 31/03/09
14 Nov 2007
Incorporation