About

Registered Number: 03216776
Date of Incorporation: 26/06/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 256 Europa Boulevard, Westbrook, Warrington, WA5 7TN

 

Protan (UK) Ltd was registered on 26 June 1996 with its registered office in Warrington, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 17 directors listed as Dyrnes, Willy Eirik, Marquard-smith, Melanie, Moe, Espen, Oyno, Erik, Ashley, Daniel, Carmichael, Nicola, Paulsen, Anne Cathrine, Ameln, Haakon, Ashley, Daniel William David, Helle, Jorn, Hveding, Hanne Camilla, Lossius, Ivar Thon, Maitland, Fraser Alexander, Overby, Hans Petter, Selvig, Vidar, Talman, James Cameron, Walker, Charles Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARQUARD-SMITH, Melanie 24 February 2020 - 1
MOE, Espen 01 September 2017 - 1
OYNO, Erik 26 April 2011 - 1
AMELN, Haakon 27 April 1999 01 July 2002 1
ASHLEY, Daniel William David 02 January 2018 24 February 2020 1
HELLE, Jorn 19 October 2011 31 March 2017 1
HVEDING, Hanne Camilla 01 July 2002 18 September 2006 1
LOSSIUS, Ivar Thon 01 July 2002 26 April 2011 1
MAITLAND, Fraser Alexander 01 February 2012 07 April 2017 1
OVERBY, Hans Petter 26 June 1996 05 December 2008 1
SELVIG, Vidar 26 June 1996 31 March 1998 1
TALMAN, James Cameron 26 June 1996 01 February 2005 1
WALKER, Charles Douglas 17 October 2002 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
DYRNES, Willy Eirik 01 October 2019 - 1
ASHLEY, Daniel 12 April 2018 30 September 2019 1
CARMICHAEL, Nicola 01 November 2010 12 April 2018 1
PAULSEN, Anne Cathrine 10 November 2006 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AAMD - Amended Accounts 03 February 2020
AA - Annual Accounts 21 January 2020
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AP03 - Appointment of secretary 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 July 2018
AP03 - Appointment of secretary 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 19 September 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 July 2015
AUD - Auditor's letter of resignation 09 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 05 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP03 - Appointment of secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AUD - Auditor's letter of resignation 18 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 26 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 10 June 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 25 June 1997
287 - Change in situation or address of Registered Office 10 October 1996
225 - Change of Accounting Reference Date 08 October 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.