Company NameProducts Research & Chemical (UK) Limited
Company StatusActive
Company Number02208342
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameJohn Sutherland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 8 months
RoleAccountant
Correspondence Address62 Bideford Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director NameAlan Young
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 8 months
RoleSales Manager
Correspondence Address8 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Secretary NameDavid Alan Stevens
NationalityBritish
StatusCurrent
Appointed23 June 1995(7 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(8 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(8 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NamePeter Louis Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1990(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1996)
RoleChief Executive
Correspondence Address6 Russell Square
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6HR
Director NameWilliam Calfas
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address835 Toulon Drive
Pacific Palisades Los Angeles California 90272
Foreign
Director NameMr William Mason Collins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressBrackenrigg North Road
Bath
Avon
BA2 6HP
Director NameJohn Sutherland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address62 Bideford Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director NameDean Marvin Willard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address25805 Ashley Ridge Road
Hidden Hills Los Angeles California 91946
Foreign
Secretary NameJohn Sutherland
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleCompany Director
Correspondence Address62 Bideford Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director NameChristopher Bolland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1996)
RoleAccountant
Correspondence Address13 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UY
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG

Location

Registered Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
8 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1989Full accounts made up to 30 September 1988 (16 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
24 December 1987Incorporation (24 pages)