PROTEX (UK) ENGINEERING SERVICES PLC
CAUNT ROAD PROTEX (UK) ENGINEERING SERVICES LIMITED ENTERPRISE RECRUITMENT (UK) LTD GELPOINT LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7FZ

Company number 04712549
Status Liquidation
Incorporation Date 26 March 2003
Company Type Public Limited Company
Address HARRISONS TOTEMIC HOUSE, SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, NG31 7FZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 6 February 2016; Liquidators statement of receipts and payments to 6 February 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of PROTEX (UK) ENGINEERING SERVICES PLC are www.protexukengineeringservices.co.uk, and www.protex-uk-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bottesford Rail Station is 7 miles; to Ancaster Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protex Uk Engineering Services Plc is a Public Limited Company. The company registration number is 04712549. Protex Uk Engineering Services Plc has been working since 26 March 2003. The present status of the company is Liquidation. The registered address of Protex Uk Engineering Services Plc is Harrisons Totemic House Springfield Business Park Caunt Road Grantham Ng31 7fz. . GREEN, Derek is a Secretary of the company. GREEN, Derek is a Director of the company. WEM, Peter James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MURPHY, Matthew has been resigned. Director ORR, David Glenn has been resigned. Director THOMPSON, Louise has been resigned. Director WILSON, Paul Clifton has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GREEN, Derek
Appointed Date: 03 April 2003

Director
GREEN, Derek
Appointed Date: 03 April 2003
59 years old

Director
WEM, Peter James
Appointed Date: 03 April 2003
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 26 March 2003

Director
MURPHY, Matthew
Resigned: 28 June 2007
Appointed Date: 15 December 2006
45 years old

Director
ORR, David Glenn
Resigned: 24 July 2013
Appointed Date: 01 March 2012
53 years old

Director
THOMPSON, Louise
Resigned: 27 June 2005
Appointed Date: 13 June 2005
46 years old

Director
WILSON, Paul Clifton
Resigned: 08 March 2013
Appointed Date: 01 March 2012
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2003
Appointed Date: 26 March 2003

PROTEX (UK) ENGINEERING SERVICES PLC Events

19 Apr 2016
Liquidators statement of receipts and payments to 6 February 2016
23 Apr 2015
Liquidators statement of receipts and payments to 6 February 2015
01 May 2014
Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2014
Registered office address changed from 2 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom on 13 February 2014
12 Feb 2014
Appointment of a voluntary liquidator
...
... and 50 more events
21 May 2004
Secretary resigned
21 May 2004
New secretary appointed;new director appointed
20 May 2004
Accounts for a dormant company made up to 31 March 2004
13 Apr 2003
Registered office changed on 13/04/03 from: 788-790 finchley road london NW11 7TJ
26 Mar 2003
Incorporation

PROTEX (UK) ENGINEERING SERVICES PLC Charges

25 May 2007
Floating charge (all assets)
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…