Protim Solignum Limited DARLINGTON


Protim Solignum started in year 1995 as Private Limited Company with registration number 03037845. The Protim Solignum company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Darlington at Protim Solignum Ltd. Postal code: DL1 4QA. Since July 2, 1999 Protim Solignum Limited is no longer carrying the name Injecta Osmose.

The company has 5 directors, namely Stephen C., Anthony A. and Jimmi S. and others. Of them, Douglas F. has been with the company the longest, being appointed on 31 December 2018 and Stephen C. has been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Protim Solignum Limited Address / Contact

Office Address Protim Solignum Ltd
Office Address2 Lingfield Way
Town Darlington
Post code DL1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037845
Date of Incorporation Fri, 24th Mar 1995
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 December 2023

Anthony A.

Position: Director

Appointed: 21 April 2022

Jimmi S.

Position: Director

Appointed: 10 February 2022

Stephanie A.

Position: Director

Appointed: 01 March 2020

Douglas F.

Position: Director

Appointed: 31 December 2018

Michael Z.

Position: Director

Appointed: 13 November 2014

Resigned: 10 February 2022

Leroy B.

Position: Director

Appointed: 13 November 2014

Resigned: 13 November 2014

Steven L.

Position: Director

Appointed: 13 November 2014

Resigned: 01 March 2020

Thomas C.

Position: Director

Appointed: 13 November 2014

Resigned: 01 December 2023

Stephen R.

Position: Director

Appointed: 13 November 2014

Resigned: 31 December 2018

Stuart J.

Position: Director

Appointed: 05 March 2002

Resigned: 31 May 2020

Gordon E.

Position: Director

Appointed: 08 November 2000

Resigned: 30 November 2013

Terry B.

Position: Director

Appointed: 01 July 1999

Resigned: 31 July 2009

Ian M.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 2014

Terry B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 July 2009

Neil H.

Position: Director

Appointed: 01 August 1998

Resigned: 29 February 2004

Paul G.

Position: Director

Appointed: 03 July 1998

Resigned: 13 November 2014

James S.

Position: Director

Appointed: 03 July 1998

Resigned: 15 August 2014

Brian H.

Position: Secretary

Appointed: 20 January 1998

Resigned: 01 July 1999

John T.

Position: Director

Appointed: 20 January 1998

Resigned: 03 July 1998

Thomas C.

Position: Director

Appointed: 11 April 1995

Resigned: 20 April 1998

Stig-Ove H.

Position: Director

Appointed: 11 April 1995

Resigned: 25 August 1997

Shelley L.

Position: Secretary

Appointed: 24 March 1995

Resigned: 20 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1995

Resigned: 24 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1995

Resigned: 24 March 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1995

Resigned: 24 March 1995

Stephen L.

Position: Director

Appointed: 24 March 1995

Resigned: 20 January 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Koppers Uk Holding Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Koppers Inc. that put Pittsburgh, Usa as the official address. This PSC has a legal form of "a limited company". This PSC .

Koppers Uk Holding Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03148099
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Koppers Inc.

Koppers Building 436 Seventh Avenue, Pittsburgh, Pennsylvania, PO Box 15219-1800, Usa

Legal authority Us
Legal form Limited Company
Notified on 30 April 2016
Ceased on 24 March 2017
Nature of control: right to appoint and remove directors

Company previous names

Injecta Osmose July 2, 1999
Injecta (UK) April 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (25 pages)

Company search