PROTEAN ELECTRIC LIMITED
FARNHAM ELECTRIC MOTOR WORKS LIMITED

Hellopages » Surrey » Waverley » GU10 5EH

Company number 06747884
Status Active
Incorporation Date 12 November 2008
Company Type Private Limited Company
Address SILVERTREE UNIT 10B COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, SURREY, GU10 5EH
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 16 December 2016 GBP 8,844,114 ; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of PROTEAN ELECTRIC LIMITED are www.proteanelectric.co.uk, and www.protean-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protean Electric Limited is a Private Limited Company. The company registration number is 06747884. Protean Electric Limited has been working since 12 November 2008. The present status of the company is Active. The registered address of Protean Electric Limited is Silvertree Unit 10b Coxbridge Business Park Alton Road Farnham Surrey Gu10 5eh. . RICH, Nicholas Simon James is a Secretary of the company. RICH, Nicholas Simon James is a Director of the company. WHITEHEAD, Andrew John Graham is a Director of the company. Director AHMED, Iftikar Ali has been resigned. Director MEYER, Jonathan Richard has been resigned. Director PURCELL JR, Robert Carl has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
RICH, Nicholas Simon James
Appointed Date: 13 May 2009

Director
RICH, Nicholas Simon James
Appointed Date: 13 May 2009
62 years old

Director
WHITEHEAD, Andrew John Graham
Appointed Date: 26 April 2016
46 years old

Resigned Directors

Director
AHMED, Iftikar Ali
Resigned: 13 May 2009
Appointed Date: 12 November 2008
53 years old

Director
MEYER, Jonathan Richard
Resigned: 21 November 2011
Appointed Date: 13 May 2009
64 years old

Director
PURCELL JR, Robert Carl
Resigned: 04 October 2013
Appointed Date: 30 January 2013
72 years old

PROTEAN ELECTRIC LIMITED Events

29 Dec 2016
Group of companies' accounts made up to 31 December 2015
22 Dec 2016
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 8,844,114

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
07 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 8,828,078

27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The issue and allotment of 32,496 ordinary shares of £1 each to the sole member of the company on 15/04/16 be hereby approved and ratified. 23/06/2016

...
... and 48 more events
07 Apr 2009
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Apr 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

25 Feb 2009
Ad 27/01/09\gbp si 5820000@1=5820000\gbp ic 1099975/6919975\
25 Feb 2009
Ad 12/02/09\gbp si 1099974@1=1099974\gbp ic 1/1099975\
12 Nov 2008
Incorporation

PROTEAN ELECTRIC LIMITED Charges

25 July 2013
Charge code 0674 7884 0004
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Oak Investment Properties Xii, Limited Partnership
Description: Brake control apparatus and method, application no…
9 March 2010
Security deposit deed
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Tvedt Group Limited
Description: The interest of the company in the deposit account pursuant…
6 August 2009
Security deposit deed
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Origen (Mb) Trustees Limited, Gerard Tvedt and Gordon Mackee as Trustees of the G Tvedt Pension Fund
Description: Interest in the deposit account and the balance standing…
31 March 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Satisfied on 12 July 2013
Persons entitled: Wynnstay Properties Public Limited Company
Description: By way of first fixed charge the amount from time to time…