PROTIM SOLIGNUM LIMITED
BUCKINGHAMSHIRE INJECTA OSMOSE LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1LS
Company number 03037845
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1LS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,020,001 . The most likely internet sites of PROTIM SOLIGNUM LIMITED are www.protimsolignum.co.uk, and www.protim-solignum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Protim Solignum Limited is a Private Limited Company. The company registration number is 03037845. Protim Solignum Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Protim Solignum Limited is Fieldhouse Lane Marlow Buckinghamshire Sl7 1ls. . CHRISTENSEN, Thomas Scharling is a Director of the company. JEPSON, Stuart is a Director of the company. LACY, Steven Robert is a Director of the company. REEDER, Stephen Clifford is a Director of the company. ZUGAY, Michael J is a Director of the company. Secretary BOYLIN, Terry Leslie has been resigned. Secretary HASLER, Brian Thomas has been resigned. Secretary LEANEY, Shelley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALL JR, Leroy Magnus has been resigned. Director BOYLIN, Terry Leslie has been resigned. Director CHRISTENSEN, Thomas has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EWBANK, Gordon Andrew has been resigned. Director GOYDAN, Paul Alexander has been resigned. Director HANSEN, Stig-Ove Alexander-Kongsted has been resigned. Director HARRIS, Neil has been resigned. Director LACY, Steven Robert has been resigned. Director LEANEY, Stephen Glen has been resigned. Director MCCONNELL, Ian has been resigned. Director SPENGLER JR, James Roger has been resigned. Director TAYLOR, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
CHRISTENSEN, Thomas Scharling
Appointed Date: 13 November 2014
62 years old

Director
JEPSON, Stuart
Appointed Date: 05 March 2002
71 years old

Director
LACY, Steven Robert
Appointed Date: 13 November 2014
70 years old

Director
REEDER, Stephen Clifford
Appointed Date: 13 November 2014
73 years old

Director
ZUGAY, Michael J
Appointed Date: 13 November 2014
74 years old

Resigned Directors

Secretary
BOYLIN, Terry Leslie
Resigned: 31 July 2009
Appointed Date: 01 July 1999

Secretary
HASLER, Brian Thomas
Resigned: 01 July 1999
Appointed Date: 20 January 1998

Secretary
LEANEY, Shelley
Resigned: 20 January 1998
Appointed Date: 24 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
BALL JR, Leroy Magnus
Resigned: 13 November 2014
Appointed Date: 13 November 2014
57 years old

Director
BOYLIN, Terry Leslie
Resigned: 31 July 2009
Appointed Date: 01 July 1999
88 years old

Director
CHRISTENSEN, Thomas
Resigned: 20 April 1998
Appointed Date: 11 April 1995
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995
35 years old

Director
EWBANK, Gordon Andrew
Resigned: 30 November 2013
Appointed Date: 08 November 2000
69 years old

Director
GOYDAN, Paul Alexander
Resigned: 13 November 2014
Appointed Date: 03 July 1998
79 years old

Director
HANSEN, Stig-Ove Alexander-Kongsted
Resigned: 25 August 1997
Appointed Date: 11 April 1995
85 years old

Director
HARRIS, Neil
Resigned: 29 February 2004
Appointed Date: 01 August 1998
77 years old

Director
LACY, Steven Robert
Resigned: 13 November 2014
Appointed Date: 13 November 2014
70 years old

Director
LEANEY, Stephen Glen
Resigned: 20 January 1998
Appointed Date: 24 March 1995
72 years old

Director
MCCONNELL, Ian
Resigned: 31 December 2014
Appointed Date: 01 July 1999
75 years old

Director
SPENGLER JR, James Roger
Resigned: 15 August 2014
Appointed Date: 03 July 1998
74 years old

Director
TAYLOR, John
Resigned: 03 July 1998
Appointed Date: 20 January 1998
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Persons With Significant Control

Koppers Inc.
Notified on: 30 April 2016
Nature of control: Right to appoint and remove directors

PROTIM SOLIGNUM LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,020,001

17 Sep 2015
Appointment of Mr Steven Robert Lacy as a director on 13 November 2014
17 Sep 2015
Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
...
... and 123 more events
20 Apr 1995
Company name changed injecta (uk) LIMITED\certificate issued on 21/04/95
07 Apr 1995
Secretary resigned;new secretary appointed;director resigned
29 Mar 1995
Director resigned;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF
24 Mar 1995
Incorporation

PROTIM SOLIGNUM LIMITED Charges

23 May 2013
Charge code 0303 7845 0008
Delivered: 30 May 2013
Status: Satisfied on 16 October 2014
Persons entitled: Credit Suisse Ag Cayman Islands Branch
Description: Notification of addition to or amendment of charge…
20 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 16 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
Debenture
Delivered: 28 August 2012
Status: Satisfied on 13 December 2012
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Fixed and floating charges over all property and assets…
16 July 2010
Charge of deposit
Delivered: 22 July 2010
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 March 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 1999
Mortgage debenture
Delivered: 28 September 1999
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 June 1996
Deed of charge over credit balances
Delivered: 11 June 1996
Status: Satisfied on 22 February 2000
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
10 April 1995
Rent deposit deed
Delivered: 26 April 1995
Status: Satisfied on 18 December 1996
Persons entitled: Zev Valentine Solomon
Description: £5,000.00.