PROTON TEXTILES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 3FG
Company number 02043369
Status Liquidation
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 1 WOODBOROUGH ROAD, NOTTINGHAM, NG1 3FG
Home Country United Kingdom
Nature of Business 1824 - Manufacture other wearing apparel etc., 5141 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of PROTON TEXTILES LIMITED are www.protontextiles.co.uk, and www.proton-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Proton Textiles Limited is a Private Limited Company. The company registration number is 02043369. Proton Textiles Limited has been working since 04 August 1986. The present status of the company is Liquidation. The registered address of Proton Textiles Limited is 1 Woodborough Road Nottingham Ng1 3fg. . CONSTANTINOU, Andreas is a Secretary of the company. COSTA, George is a Director of the company. HAWKSFIELD, John Peter is a Director of the company. LEADBEATER, Jason is a Director of the company. MARTIN, Andrew Richard is a Director of the company. Director ALEXANDER, Ronald Anderson has been resigned. Director GREEN, Walter Ian has been resigned. Director RIMMER, Gary Joseph has been resigned. Director SIRIEIX, Debbie Ann has been resigned. Director WARD, John Richard has been resigned. The company operates in "Manufacture other wearing apparel etc.".


Current Directors


Director
COSTA, George

62 years old

Director
HAWKSFIELD, John Peter
Appointed Date: 18 May 2000
83 years old

Director
LEADBEATER, Jason
Appointed Date: 01 May 2000
58 years old

Director
MARTIN, Andrew Richard
Appointed Date: 01 May 2000
60 years old

Resigned Directors

Director
ALEXANDER, Ronald Anderson
Resigned: 24 November 2000
Appointed Date: 16 November 1998
78 years old

Director
GREEN, Walter Ian
Resigned: 26 October 2000
Appointed Date: 17 May 1999
90 years old

Director
RIMMER, Gary Joseph
Resigned: 31 March 2000
Appointed Date: 27 April 1998
66 years old

Director
SIRIEIX, Debbie Ann
Resigned: 11 September 1998
Appointed Date: 19 June 1996
59 years old

Director
WARD, John Richard
Resigned: 10 December 1999
Appointed Date: 01 April 1998
70 years old

PROTON TEXTILES LIMITED Events

27 Oct 2003
Receiver ceasing to act
24 Oct 2003
Receiver's abstract of receipts and payments
04 Mar 2003
Receiver's abstract of receipts and payments
15 Apr 2002
Receiver's abstract of receipts and payments
29 May 2001
Statement of affairs
...
... and 67 more events
09 Sep 1986
Registered office changed on 09/09/86 from: 2 spencer avenue palmers green london N13 4TX

09 Sep 1986
New secretary appointed;new director appointed

05 Aug 1986
Secretary resigned;director resigned

05 Aug 1986
Registered office changed on 05/08/86 from: crowh house 2 crown dale london SE19 3NQ

04 Aug 1986
Certificate of Incorporation

PROTON TEXTILES LIMITED Charges

16 November 2000
Mortgage deed
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a textile house 71-81 western road wood…
25 August 2000
Mortgage
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 71/81 western road wood green london N22 6US…
16 August 2000
Master agreement
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Royscot Trust Plcroyscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limitedroyscot Spa Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
30 June 2000
Chattel mortgage
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgage chattels. The full benefit of any guarantee…
1 June 1998
Mortgage deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41/47 derby road loughborough t/n LT91535. Together with…
1 June 1998
Mortgage deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 51 derby road loughborough. Together…
21 October 1993
Single debenture
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…