PROMAT UK LIMITED
HEYWOOD PROMAT FIRE PROTECTION LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2TS

Company number 01785071
Status Active
Incorporation Date 23 January 1984
Company Type Private Limited Company
Address B1 HEYWOOD DISTRIBUTION PARK, HEYWOOD, LANCASHIRE, ENGLAND, OL10 2TS
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes, 23640 - Manufacture of mortars, 23650 - Manufacture of fibre cement, 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017; Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017; Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017. The most likely internet sites of PROMAT UK LIMITED are www.promatuk.co.uk, and www.promat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Belle Vue Rail Station is 8.9 miles; to Guide Bridge Rail Station is 9.5 miles; to Chassen Road Rail Station is 10.8 miles; to Flixton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promat Uk Limited is a Private Limited Company. The company registration number is 01785071. Promat Uk Limited has been working since 23 January 1984. The present status of the company is Active. The registered address of Promat Uk Limited is B1 Heywood Distribution Park Heywood Lancashire England Ol10 2ts. . WORTHINGTON, Danielle Christine is a Secretary of the company. COWLEY, Ian is a Director of the company. FLECIJN, Frankie Alfons is a Director of the company. HEYTENS, Steven Achiel Alice is a Director of the company. Secretary HOGG, John has been resigned. Secretary MURPHY, Matthew Peter has been resigned. Secretary PAGE, Mike has been resigned. Secretary SMITH, Brian Charles has been resigned. Secretary STOPFORD, Neil Geoffrey has been resigned. Secretary WOOD, David Edward has been resigned. Director ASH, Neil Alexander has been resigned. Director BEDBOROUGH, Raymond George has been resigned. Director BELL, Stephen has been resigned. Director BURGESS, William Anthony has been resigned. Director HEIJSTER, Ivo Alexander has been resigned. Director HOGG, John has been resigned. Director HUGHES, Liam Patrick has been resigned. Director MARX, Hans Peter has been resigned. Director SHARP, Kenneth Charles has been resigned. Director SHARP, Kenneth Charles has been resigned. Director SMITH, Brian Charles has been resigned. Director SPILLEMAECKERS, Erik Frans Angele Johan M has been resigned. Director STEVENSON, John David Oswald has been resigned. Director VAN DEN KERKHOF, Yves Maria Georges has been resigned. Director VAN HAUTE, Stefaan has been resigned. Director VAN OYEN, Paul Pieter Maria has been resigned. Director VANDEN ABEELE, Nicolas Charles Agnes has been resigned. Director VOM SCHEIDT, Axel has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


Current Directors

Secretary
WORTHINGTON, Danielle Christine
Appointed Date: 31 March 2017

Director
COWLEY, Ian
Appointed Date: 01 January 2017
59 years old

Director
FLECIJN, Frankie Alfons
Appointed Date: 01 January 2017
55 years old

Director
HEYTENS, Steven Achiel Alice
Appointed Date: 01 January 2017
56 years old

Resigned Directors

Secretary
HOGG, John
Resigned: 26 April 1993

Secretary
MURPHY, Matthew Peter
Resigned: 01 February 2002
Appointed Date: 01 December 2001

Secretary
PAGE, Mike
Resigned: 07 March 2003
Appointed Date: 02 February 2002

Secretary
SMITH, Brian Charles
Resigned: 30 June 1999
Appointed Date: 26 April 1993

Secretary
STOPFORD, Neil Geoffrey
Resigned: 31 March 2017
Appointed Date: 01 April 2003

Secretary
WOOD, David Edward
Resigned: 01 December 2001
Appointed Date: 30 June 1999

Director
ASH, Neil Alexander
Resigned: 01 January 2017
Appointed Date: 01 February 2016
53 years old

Director
BEDBOROUGH, Raymond George
Resigned: 31 December 1999
Appointed Date: 26 April 1993
88 years old

Director
BELL, Stephen
Resigned: 01 December 2002
Appointed Date: 01 September 1999
67 years old

Director
BURGESS, William Anthony
Resigned: 01 October 1993
90 years old

Director
HEIJSTER, Ivo Alexander
Resigned: 15 January 2017
Appointed Date: 03 May 2013
66 years old

Director
HOGG, John
Resigned: 28 April 1993
94 years old

Director
HUGHES, Liam Patrick
Resigned: 31 October 1997
Appointed Date: 01 October 1993
77 years old

Director
MARX, Hans Peter
Resigned: 29 October 1996
Appointed Date: 26 April 1993
86 years old

Director
SHARP, Kenneth Charles
Resigned: 28 February 2015
Appointed Date: 12 June 2008
76 years old

Director
SHARP, Kenneth Charles
Resigned: 12 May 2008
Appointed Date: 26 April 1993
76 years old

Director
SMITH, Brian Charles
Resigned: 30 June 1999
Appointed Date: 29 October 1998
64 years old

Director
SPILLEMAECKERS, Erik Frans Angele Johan M
Resigned: 12 February 2014
Appointed Date: 07 July 2003
66 years old

Director
STEVENSON, John David Oswald
Resigned: 01 February 2016
Appointed Date: 13 September 2002
64 years old

Director
VAN DEN KERKHOF, Yves Maria Georges
Resigned: 03 May 2013
Appointed Date: 16 May 2008
61 years old

Director
VAN HAUTE, Stefaan
Resigned: 16 June 2003
Appointed Date: 29 October 1998
76 years old

Director
VAN OYEN, Paul Pieter Maria
Resigned: 31 December 2014
Appointed Date: 26 May 2011
64 years old

Director
VANDEN ABEELE, Nicolas Charles Agnes
Resigned: 15 March 2016
Appointed Date: 05 November 2014
53 years old

Director
VOM SCHEIDT, Axel
Resigned: 29 April 2011
Appointed Date: 29 October 1996
74 years old

PROMAT UK LIMITED Events

03 Apr 2017
Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017
03 Apr 2017
Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017
03 Apr 2017
Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017
19 Jan 2017
Termination of appointment of Ivo Alexander Heijster as a director on 15 January 2017
11 Jan 2017
Appointment of Mr Steven Achiel Alice Heytens as a director on 1 January 2017
...
... and 141 more events
09 Dec 1986
Accounts for a dormant company made up to 31 December 1985

12 Nov 1986
Return made up to 07/08/86; full list of members

07 Mar 1984
Alter mem and arts
02 Mar 1984
Company name changed\certificate issued on 02/03/84
23 Jan 1984
Certificate of incorporation

PROMAT UK LIMITED Charges

11 May 1993
Debenture
Delivered: 12 May 1993
Status: Satisfied on 21 August 2000
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…