Having been setup in 1966, Porex Technologies Ltd are based in Norfolk, it's status is listed as "Active". The company has 10 directors listed as Marrero, Victor, Davis, Kim, Glick, Michael, Kessinger, Gary, Marrero, Victor, Midgette, William G, Peacock, Jon Andrew, Thomas, Iain Michael, Thomas, Thomas Ronald, Wingo, James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Kim | 18 November 1999 | 14 February 2001 | 1 |
GLICK, Michael | 18 November 1999 | 19 October 2009 | 1 |
KESSINGER, Gary | 25 January 2008 | 30 November 2008 | 1 |
MARRERO, Victor | 18 November 1999 | 24 August 2015 | 1 |
MIDGETTE, William G | 01 December 2008 | 06 January 2016 | 1 |
PEACOCK, Jon Andrew | 06 January 2016 | 16 December 2019 | 1 |
THOMAS, Iain Michael | 20 October 2003 | 31 January 2008 | 1 |
THOMAS, Thomas Ronald | N/A | 20 October 2003 | 1 |
WINGO, James | 20 October 2003 | 02 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRERO, Victor | 01 November 2009 | 24 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
CH01 - Change of particulars for director | 29 July 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AR01 - Annual Return | 07 January 2016 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
TM02 - Termination of appointment of secretary | 25 August 2015 | |
AA - Annual Accounts | 22 August 2015 | |
AR01 - Annual Return | 12 January 2015 | |
MISC - Miscellaneous document | 07 January 2015 | |
AUD - Auditor's letter of resignation | 02 January 2015 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 14 January 2014 | |
MR04 - N/A | 12 December 2013 | |
MR04 - N/A | 26 November 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
CH03 - Change of particulars for secretary | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AA01 - Change of accounting reference date | 24 August 2010 | |
RESOLUTIONS - N/A | 21 July 2010 | |
CC04 - Statement of companies objects | 21 July 2010 | |
MEM/ARTS - N/A | 21 July 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AP03 - Appointment of secretary | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 27 October 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
363a - Annual Return | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
AA - Annual Accounts | 18 October 2007 | |
225 - Change of Accounting Reference Date | 13 February 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
AA - Annual Accounts | 22 June 2005 | |
CERTNM - Change of name certificate | 25 February 2005 | |
363s - Annual Return | 07 January 2005 | |
225 - Change of Accounting Reference Date | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 03 December 2003 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
AUD - Auditor's letter of resignation | 01 March 2001 | |
363s - Annual Return | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
363s - Annual Return | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
RESOLUTIONS - N/A | 02 December 1999 | |
225 - Change of Accounting Reference Date | 02 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 23 November 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 28 January 1998 | |
363s - Annual Return | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1996 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 07 February 1996 | |
AA - Annual Accounts | 09 August 1995 | |
363s - Annual Return | 11 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 07 January 1993 | |
395 - Particulars of a mortgage or charge | 19 June 1992 | |
395 - Particulars of a mortgage or charge | 24 April 1992 | |
363s - Annual Return | 15 January 1992 | |
AA - Annual Accounts | 27 September 1991 | |
287 - Change in situation or address of Registered Office | 07 June 1991 | |
AA - Annual Accounts | 03 May 1991 | |
363a - Annual Return | 06 February 1991 | |
AA - Annual Accounts | 28 February 1990 | |
363 - Annual Return | 28 February 1990 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 22 January 1988 | |
AA - Annual Accounts | 16 October 1987 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 03 February 1987 | |
CERTNM - Change of name certificate | 11 February 1982 | |
NEWINC - New incorporation documents | 31 May 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2011 | Fully Satisfied |
N/A |
Debenture | 01 April 2010 | Fully Satisfied |
N/A |
Debenture | 10 June 1992 | Fully Satisfied |
N/A |
Debenture | 14 April 1992 | Fully Satisfied |
N/A |
Debenture | 12 December 1985 | Fully Satisfied |
N/A |
Debenture | 19 February 1982 | Fully Satisfied |
N/A |