LONDON PROCESS CENTRE LTD
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5XA

Company number 06162848
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address OAKLAND COURT, 26 MARKET SQUARE, SOUTH WOODHAM FERRERS, ESSEX, CM3 5XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 250,000 . The most likely internet sites of LONDON PROCESS CENTRE LTD are www.londonprocesscentre.co.uk, and www.london-process-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. London Process Centre Ltd is a Private Limited Company. The company registration number is 06162848. London Process Centre Ltd has been working since 15 March 2007. The present status of the company is Active. The registered address of London Process Centre Ltd is Oakland Court 26 Market Square South Woodham Ferrers Essex Cm3 5xa. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BATES, Laura Rachel is a Director of the company. COLLINS, Nicola Anne is a Director of the company. ISHIGAMI, Toshiyuki is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNT, Sammy David has been resigned. Director IMAI, Makoto has been resigned. Director IWATA, Yoshihiro has been resigned. Director KURODA, Takashi has been resigned. Director SUGAI, Akira has been resigned. Director TAKAHASHI, Shinichi has been resigned. Director TODA, Yoshio has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 15 March 2007

Director
BATES, Laura Rachel
Appointed Date: 02 April 2007
58 years old

Director
COLLINS, Nicola Anne
Appointed Date: 21 June 2011
47 years old

Director
ISHIGAMI, Toshiyuki
Appointed Date: 20 February 2015
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
BRUNT, Sammy David
Resigned: 24 May 2011
Appointed Date: 01 July 2008
47 years old

Director
IMAI, Makoto
Resigned: 05 November 2009
Appointed Date: 15 March 2007
64 years old

Director
IWATA, Yoshihiro
Resigned: 23 June 2010
Appointed Date: 01 July 2009
61 years old

Director
KURODA, Takashi
Resigned: 30 June 2009
Appointed Date: 28 March 2008
65 years old

Director
SUGAI, Akira
Resigned: 20 June 2014
Appointed Date: 05 November 2009
56 years old

Director
TAKAHASHI, Shinichi
Resigned: 28 March 2008
Appointed Date: 15 March 2007
67 years old

Director
TODA, Yoshio
Resigned: 20 February 2015
Appointed Date: 20 June 2014
58 years old

Persons With Significant Control

Mitsui & Co. Europe Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON PROCESS CENTRE LTD Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Sep 2016
Full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000

20 Aug 2015
Full accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,000

...
... and 33 more events
25 May 2007
Director's particulars changed
15 Apr 2007
New director appointed
02 Apr 2007
Ad 15/03/07--------- £ si 249999@1=249999 £ ic 1/250000
15 Mar 2007
Secretary resigned
15 Mar 2007
Incorporation