AUBURNDALE PROCESS CONSULTANCY LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 0RB

Company number 03322708
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address DECLAN MURPHY, 15 WARREN LODGE GARDENS, HALIFAX, WEST YORKSHIRE, HX3 0RB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 1 . The most likely internet sites of AUBURNDALE PROCESS CONSULTANCY LIMITED are www.auburndaleprocessconsultancy.co.uk, and www.auburndale-process-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Auburndale Process Consultancy Limited is a Private Limited Company. The company registration number is 03322708. Auburndale Process Consultancy Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Auburndale Process Consultancy Limited is Declan Murphy 15 Warren Lodge Gardens Halifax West Yorkshire Hx3 0rb. . MURPHY, Patricia is a Secretary of the company. MURPHY, Declan Gerard, Dr is a Director of the company. Secretary APEX SECRETARIES LIMITED has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MURPHY, Declan Gerard, Dr has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
MURPHY, Patricia
Appointed Date: 15 February 2002

Director
MURPHY, Declan Gerard, Dr
Appointed Date: 24 February 1997
53 years old

Resigned Directors

Secretary
APEX SECRETARIES LIMITED
Resigned: 08 May 2000
Appointed Date: 24 March 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 February 1997
Appointed Date: 21 February 1997

Secretary
MURPHY, Declan Gerard, Dr
Resigned: 24 March 2000
Appointed Date: 24 February 1997

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 08 May 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 February 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Dr Declan Gerard Murphy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Natalie Gail Murphy
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUBURNDALE PROCESS CONSULTANCY LIMITED Events

13 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 28 February 2016
13 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 49 more events
07 Mar 1997
New secretary appointed;new director appointed
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
07 Mar 1997
Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
21 Feb 1997
Incorporation