PROTIM LIMITED
Overview
Company Name | PROTIM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00382330 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROTIM LIMITED?
Company Name | From | Until |
---|---|---|
CORNBROOK RESINCO.LIMITED | Aug 23, 1943 | Aug 23, 1943 |
What are the latest accounts for PROTIM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PROTIM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Koppers Uk Holding Limited as a person with significant control on Apr 30, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Koppers Inc. as a person with significant control on Apr 30, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Clifford Reeder as a director on Nov 13, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Joseph Zugay as a director on Nov 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leroy Magnus Ball Jr as a director on Nov 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Scharling Christensen as a director on Nov 13, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Mcconnell as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Steven Robert Lacy as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Leroy Magnus Ball Jr as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of PROTIM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEPSON, Stuart | Secretary | Bowfell Lordswell Lane TN6 1HX Crowborough East Sussex | British | Commercial Director | 81611020001 | |||||
CHRISTENSEN, Thomas Scharling | Director | Thames Industrial Estate Fieldhouse Lane SL7 1LS Marlow . Buckinghamshire England | England | Danish | Managing Director | 200926800001 | ||||
JEPSON, Stuart | Director | Bowfell Lordswell Lane TN6 1HX Crowborough East Sussex | United Kingdom | British | Commercial Director | 81611020001 | ||||
LACY, Steven Robert | Director | Seventh Avenue Pittsburgh 436 Pa 15219 United States | United States | American | Executive | 192986300001 | ||||
REEDER, Stephen Clifford | Director | Seventh Avenue Pittsburgh 436 Pennsylvania 15219 United States | United States | American | Senior Vice President | 201029450001 | ||||
ZUGAY, Michael J | Director | Seventh Avenue Pittsburgh 436 Pennsylvania 15219 United States | United States | American | Chief Financial Officer | 99325390001 | ||||
BOYLIN, Terry Leslie | Secretary | Port Lion Horsley Green HP14 3UX High Wycombe Buckinghamshire | British | Company Director | 6995200001 | |||||
HOWIE, Philip Robert Sutherland | Secretary | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | 77939460001 | ||||||
KEENE, Edward Geoffrey | Secretary | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 51770580001 | ||||||
KEENE, Jason Anthony | Secretary | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | 37516950001 | ||||||
PARKER, Edward Geoffrey | Secretary | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 37378570010 | ||||||
BALL JR, Leroy Magnus | Director | Seventh Avenue Pittsburgh 436 Pa 15219 United States Of America | Usa | Us | Executive | 192986470001 | ||||
BOYLIN, Terry Leslie | Director | Port Lion Horsley Green HP14 3UX High Wycombe Buckinghamshire | British | Director | 6995200001 | |||||
BUSSON, Alan Paul | Director | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | Chartered Secretary | 73360002 | |||||
DEE, John Robert Land | Director | Shepherds Cottage Marsh Lane Curridge RG18 9EB Thatcham Berkshire | British | Chartered Accountant | 39039560001 | |||||
HARRIS, Neil | Director | 305 Brechin Drive Senoia Ga 30276 Usa | British | Director | 67937180002 | |||||
HOWIE, Philip Robert Sutherland | Director | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | Chartered Secretary | 77939460001 | |||||
MCCONNELL, Ian | Director | Maxwood New Road Shiplake RG9 3LG Henley-On-Thames Oxfordshire | England | British | Director | 31809940001 | ||||
PARKER, Edward Geoffrey | Director | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | Assistant To The Company Sec | 37378570010 |
Who are the persons with significant control of PROTIM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Koppers Inc. | Apr 30, 2016 | 436 Seventh Avenue 15219-1800 Pittsburgh Koppers Building Pennsylvania Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Koppers Uk Holding Limited | Apr 30, 2016 | Fieldhouse Lane SL7 1LS Marlow Protim Solignum Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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