SOLAE (UK) LIMITED
STEVENAGE DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED PROTEIN TECHNOLOGIES INTERNATIONAL (UK) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2NG
Company number 01075750
Status Active
Incorporation Date 9 October 1972
Company Type Private Limited Company
Address 4TH FLOOR KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NG
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2,262,625 . The most likely internet sites of SOLAE (UK) LIMITED are www.solaeuk.co.uk, and www.solae-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Solae Uk Limited is a Private Limited Company. The company registration number is 01075750. Solae Uk Limited has been working since 09 October 1972. The present status of the company is Active. The registered address of Solae Uk Limited is 4th Floor Kings Court London Road Stevenage Hertfordshire Sg1 2ng. . REEVE, Stephen is a Secretary of the company. GOUGH, Adrian Paul is a Director of the company. REEVE, Stephen is a Director of the company. Secretary BROWN, William has been resigned. Secretary GOEMANS, Yves Jozef Louis Herman has been resigned. Secretary O'CONNOR, John Edward has been resigned. Secretary PIGDEN, Garnet Edward has been resigned. Director BROWN, Jay Wright has been resigned. Director CADILLAC, Jose has been resigned. Director EDWARDS, Alan Christopher has been resigned. Director EDWARDS, John Walden has been resigned. Director GOEMANS, Yves Jozef Louis Herman has been resigned. Director HATFIELD, Paul Harold has been resigned. Director HATFIELD, Terry Bryant has been resigned. Director HILL, Nigel Bean has been resigned. Director MCNALLY, James Joseph has been resigned. Director TANDA, Stephen has been resigned. Director WOODWARD, Geoffrey Alan has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
REEVE, Stephen
Appointed Date: 05 February 2015

Director
GOUGH, Adrian Paul
Appointed Date: 05 February 2015
67 years old

Director
REEVE, Stephen
Appointed Date: 05 February 2015
62 years old

Resigned Directors

Secretary
BROWN, William
Resigned: 18 April 2007
Appointed Date: 20 June 2003

Secretary
GOEMANS, Yves Jozef Louis Herman
Resigned: 05 February 2015
Appointed Date: 10 July 2007

Secretary
O'CONNOR, John Edward
Resigned: 20 June 2003

Secretary
PIGDEN, Garnet Edward
Resigned: 28 April 2006
Appointed Date: 29 July 2002

Director
BROWN, Jay Wright
Resigned: 01 September 1998
Appointed Date: 01 October 1995
80 years old

Director
CADILLAC, Jose
Resigned: 31 March 2004
Appointed Date: 05 August 2002
80 years old

Director
EDWARDS, Alan Christopher
Resigned: 30 November 1992
90 years old

Director
EDWARDS, John Walden
Resigned: 05 August 2002
Appointed Date: 01 May 1992
89 years old

Director
GOEMANS, Yves Jozef Louis Herman
Resigned: 05 February 2015
Appointed Date: 10 July 2002
68 years old

Director
HATFIELD, Paul Harold
Resigned: 01 October 1995
90 years old

Director
HATFIELD, Terry Bryant
Resigned: 05 August 2002
Appointed Date: 01 May 1992
78 years old

Director
HILL, Nigel Bean
Resigned: 13 May 2009
Appointed Date: 28 April 2006
70 years old

Director
MCNALLY, James Joseph
Resigned: 05 August 2002
Appointed Date: 01 October 1995
83 years old

Director
TANDA, Stephen
Resigned: 31 March 2004
Appointed Date: 09 August 2002
60 years old

Director
WOODWARD, Geoffrey Alan
Resigned: 05 February 2015
Appointed Date: 14 May 2009
68 years old

Persons With Significant Control

E. I. Du Pont De Nemours And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLAE (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,262,625

03 Dec 2015
Director's details changed for Mr Adrian Paul Gough on 2 December 2015
03 Dec 2015
Director's details changed for Stephen Reeve on 2 December 2015
...
... and 111 more events
24 Jun 1987
Return made up to 29/05/87; full list of members

27 Jun 1986
Return made up to 13/03/86; full list of members

18 Apr 1986
Full accounts made up to 31 August 1985

02 Jun 1978
Memorandum of association
26 Jun 1973
Articles of association