PROTECT MEMBRANES LIMITED
CHESHIRE PASSIVENT LIMITED

Hellopages » Greater Manchester » Trafford » M33 3SS
Company number 00730308
Status Active
Incorporation Date 19 July 1962
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD,, SALE,, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 200 . The most likely internet sites of PROTECT MEMBRANES LIMITED are www.protectmembranes.co.uk, and www.protect-membranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Protect Membranes Limited is a Private Limited Company. The company registration number is 00730308. Protect Membranes Limited has been working since 19 July 1962. The present status of the company is Active. The registered address of Protect Membranes Limited is 2 Brooklands Road Sale Cheshire M33 3ss. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £89.74k, which is £0k against last year. HILL, Darren Richard is a Secretary of the company. DRONFIELD, Graham Leslie is a Director of the company. RIDEOUT, Neil Murray is a Director of the company. Secretary DRAPER, John Anthony has been resigned. Secretary LAWSON, Andrew Stewart has been resigned. Director WILLAN, Madge has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. The company operates in "Non-trading company".


protect membranes Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS £89.74k
All Financial Figures

Current Directors

Secretary
HILL, Darren Richard
Appointed Date: 23 June 2008

Director
DRONFIELD, Graham Leslie
Appointed Date: 08 January 2014
61 years old

Director
RIDEOUT, Neil Murray
Appointed Date: 08 January 2014
64 years old

Resigned Directors

Secretary
DRAPER, John Anthony
Resigned: 30 September 1993

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 01 October 1993

Director
WILLAN, Madge
Resigned: 09 December 2001
102 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 22 December 2013
Appointed Date: 20 May 2002
77 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 18 May 2002
77 years old

Persons With Significant Control

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

PROTECT MEMBRANES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200

...
... and 83 more events
05 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Full accounts made up to 31 March 1987

16 Mar 1988
Return made up to 31/12/87; full list of members

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Return made up to 25/12/86; full list of members

PROTECT MEMBRANES LIMITED Charges

14 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1963
Legal charge
Delivered: 26 February 1963
Status: Satisfied on 6 April 2001
Persons entitled: Co.Operting Permanent Building Society
Description: Land at junction of marsland rd. And derbyshire rd. South…