PROTIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROTIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00382330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROTIM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROTIM LIMITED located?

    Registered Office Address
    Fieldhouse Lane
    Marlow
    SL7 1LS Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNBROOK RESINCO.LIMITEDAug 23, 1943Aug 23, 1943

    What are the latest accounts for PROTIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROTIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    4 pagesCS01

    Notification of Koppers Uk Holding Limited as a person with significant control on Apr 30, 2016

    2 pagesPSC02

    Cessation of Koppers Inc. as a person with significant control on Apr 30, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 24, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 30,686
    SH01

    Appointment of Mr Stephen Clifford Reeder as a director on Nov 13, 2014

    2 pagesAP01

    Appointment of Mr Michael Joseph Zugay as a director on Nov 13, 2014

    2 pagesAP01

    Termination of appointment of Leroy Magnus Ball Jr as a director on Nov 13, 2014

    1 pagesTM01

    Appointment of Mr Thomas Scharling Christensen as a director on Nov 13, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 30,686
    SH01

    Termination of appointment of Ian Mcconnell as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Steven Robert Lacy as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Leroy Magnus Ball Jr as a director on Nov 13, 2014

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 30,686
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of PROTIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEPSON, Stuart
    Bowfell
    Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    Secretary
    Bowfell
    Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    BritishCommercial Director81611020001
    CHRISTENSEN, Thomas Scharling
    Thames Industrial Estate
    Fieldhouse Lane
    SL7 1LS Marlow
    .
    Buckinghamshire
    England
    Director
    Thames Industrial Estate
    Fieldhouse Lane
    SL7 1LS Marlow
    .
    Buckinghamshire
    England
    EnglandDanishManaging Director200926800001
    JEPSON, Stuart
    Bowfell
    Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    Director
    Bowfell
    Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    United KingdomBritishCommercial Director81611020001
    LACY, Steven Robert
    Seventh Avenue
    Pittsburgh
    436
    Pa 15219
    United States
    Director
    Seventh Avenue
    Pittsburgh
    436
    Pa 15219
    United States
    United StatesAmericanExecutive192986300001
    REEDER, Stephen Clifford
    Seventh Avenue
    Pittsburgh
    436
    Pennsylvania 15219
    United States
    Director
    Seventh Avenue
    Pittsburgh
    436
    Pennsylvania 15219
    United States
    United StatesAmericanSenior Vice President201029450001
    ZUGAY, Michael J
    Seventh Avenue
    Pittsburgh
    436
    Pennsylvania 15219
    United States
    Director
    Seventh Avenue
    Pittsburgh
    436
    Pennsylvania 15219
    United States
    United StatesAmericanChief Financial Officer99325390001
    BOYLIN, Terry Leslie
    Port Lion
    Horsley Green
    HP14 3UX High Wycombe
    Buckinghamshire
    Secretary
    Port Lion
    Horsley Green
    HP14 3UX High Wycombe
    Buckinghamshire
    BritishCompany Director6995200001
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Secretary
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    KEENE, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British51770580001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    BALL JR, Leroy Magnus
    Seventh Avenue
    Pittsburgh
    436
    Pa 15219
    United States Of America
    Director
    Seventh Avenue
    Pittsburgh
    436
    Pa 15219
    United States Of America
    UsaUsExecutive192986470001
    BOYLIN, Terry Leslie
    Port Lion
    Horsley Green
    HP14 3UX High Wycombe
    Buckinghamshire
    Director
    Port Lion
    Horsley Green
    HP14 3UX High Wycombe
    Buckinghamshire
    BritishDirector6995200001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Director
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    BritishChartered Secretary73360002
    DEE, John Robert Land
    Shepherds Cottage Marsh Lane
    Curridge
    RG18 9EB Thatcham
    Berkshire
    Director
    Shepherds Cottage Marsh Lane
    Curridge
    RG18 9EB Thatcham
    Berkshire
    BritishChartered Accountant39039560001
    HARRIS, Neil
    305 Brechin Drive
    Senoia
    Ga 30276
    Usa
    Director
    305 Brechin Drive
    Senoia
    Ga 30276
    Usa
    BritishDirector67937180002
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Director
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    BritishChartered Secretary77939460001
    MCCONNELL, Ian
    Maxwood
    New Road Shiplake
    RG9 3LG Henley-On-Thames
    Oxfordshire
    Director
    Maxwood
    New Road Shiplake
    RG9 3LG Henley-On-Thames
    Oxfordshire
    EnglandBritishDirector31809940001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Director
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    BritishAssistant To The Company Sec37378570010

    Who are the persons with significant control of PROTIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Koppers Inc.
    436 Seventh Avenue
    15219-1800
    Pittsburgh
    Koppers Building
    Pennsylvania
    Usa
    Apr 30, 2016
    436 Seventh Avenue
    15219-1800
    Pittsburgh
    Koppers Building
    Pennsylvania
    Usa
    Yes
    Legal FormLimited Company
    Legal AuthorityUs
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Koppers Uk Holding Limited
    Fieldhouse Lane
    SL7 1LS Marlow
    Protim Solignum Limited
    England
    Apr 30, 2016
    Fieldhouse Lane
    SL7 1LS Marlow
    Protim Solignum Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number03148099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0