PROCESS INDUSTRIES AGENCY LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 01566425
Status Active
Incorporation Date 5 June 1981
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of PROCESS INDUSTRIES AGENCY LIMITED are www.processindustriesagency.co.uk, and www.process-industries-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Ashley Rail Station is 4 miles; to Flixton Rail Station is 10.2 miles; to Burnage Rail Station is 10.2 miles; to Chassen Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Industries Agency Limited is a Private Limited Company. The company registration number is 01566425. Process Industries Agency Limited has been working since 05 June 1981. The present status of the company is Active. The registered address of Process Industries Agency Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. COLLIS, Mark Russell is a Director of the company. WARBURTON, Jennifer Ann is a Director of the company. AMEC NOMINEES LIMITED is a Director of the company. Secretary AGOMBAR, Colin Leonard Edward has been resigned. Secretary DAVIES, Michelle Karen has been resigned. Secretary DENLEY, Mark Hilton has been resigned. Secretary MORRELL, Helen has been resigned. Secretary RIMER, Geoffrey John has been resigned. Director BAKER, Mervyn John has been resigned. Director BILL, Ian Millar has been resigned. Director BIRD, Francis Mark has been resigned. Director BLYTHE, John Cecil has been resigned. Director CHATMAN, William Charles has been resigned. Director CRIDDLE, Alexander John has been resigned. Director CULSHAW, Stephen Thomas has been resigned. Director DAVIES, Stephen John has been resigned. Director DUPAGNE, Laurent Jerome has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director LEIPER, David Alan has been resigned. Director LIDDLE, Jonathan has been resigned. Director RAMSDEN, John has been resigned. Director SHORTEN, Nicholas David has been resigned. Director STACEY, Jennifer Anne has been resigned. Director STAPLES, Trevor Bryan has been resigned. Director THOMAS, Alun Gruffydd has been resigned. Director WOODHOUSE, Peter has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
COLLIS, Mark Russell
Appointed Date: 01 May 2013
53 years old

Director
WARBURTON, Jennifer Ann
Appointed Date: 26 August 2016
56 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 26 August 2016

Resigned Directors

Secretary
AGOMBAR, Colin Leonard Edward
Resigned: 31 August 1991

Secretary
DAVIES, Michelle Karen
Resigned: 29 November 2011
Appointed Date: 01 April 2009

Secretary
DENLEY, Mark Hilton
Resigned: 01 March 2015
Appointed Date: 01 December 2011

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 02 March 2015

Secretary
RIMER, Geoffrey John
Resigned: 05 July 2008
Appointed Date: 01 September 1991

Director
BAKER, Mervyn John
Resigned: 04 January 1993
Appointed Date: 09 August 1991
87 years old

Director
BILL, Ian Millar
Resigned: 30 September 2004
Appointed Date: 03 June 1998
81 years old

Director
BIRD, Francis Mark
Resigned: 11 October 2010
Appointed Date: 13 June 2006
65 years old

Director
BLYTHE, John Cecil
Resigned: 30 June 1998
Appointed Date: 01 January 1996
78 years old

Director
CHATMAN, William Charles
Resigned: 30 April 1996
Appointed Date: 09 August 1991
94 years old

Director
CRIDDLE, Alexander John
Resigned: 31 August 1994
Appointed Date: 09 August 1991
89 years old

Director
CULSHAW, Stephen Thomas
Resigned: 31 July 2014
Appointed Date: 11 November 2010
65 years old

Director
DAVIES, Stephen John
Resigned: 13 November 2007
Appointed Date: 01 August 2004
72 years old

Director
DUPAGNE, Laurent Jerome
Resigned: 01 May 2013
Appointed Date: 01 August 2004
64 years old

Director
HOLT, Nicholas Christopher
Resigned: 28 April 2006
Appointed Date: 09 August 1991
74 years old

Director
LEIPER, David Alan
Resigned: 09 August 1991
77 years old

Director
LIDDLE, Jonathan
Resigned: 30 November 2000
Appointed Date: 16 February 1995
71 years old

Director
RAMSDEN, John
Resigned: 31 December 1996
89 years old

Director
SHORTEN, Nicholas David
Resigned: 26 August 2016
Appointed Date: 24 February 2015
57 years old

Director
STACEY, Jennifer Anne
Resigned: 26 February 2015
Appointed Date: 01 December 2011
62 years old

Director
STAPLES, Trevor Bryan
Resigned: 11 April 2016
Appointed Date: 24 February 2015
58 years old

Director
THOMAS, Alun Gruffydd
Resigned: 03 August 1999
Appointed Date: 04 January 1993
61 years old

Director
WOODHOUSE, Peter
Resigned: 03 November 2006
Appointed Date: 03 March 1997
78 years old

PROCESS INDUSTRIES AGENCY LIMITED Events

01 Mar 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
29 Sep 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Appointment of Amec Nominees Limited as a director on 26 August 2016
01 Sep 2016
Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016
...
... and 138 more events
22 Jul 1987
Return made up to 26/05/87; full list of members

19 Mar 1987
Secretary resigned;new secretary appointed;director resigned

14 Jun 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 20/05/86; full list of members

05 Jun 1981
Certificate of incorporation

PROCESS INDUSTRIES AGENCY LIMITED Charges

26 January 2004
Security agreement
Delivered: 2 February 2004
Status: Satisfied on 27 January 2005
Persons entitled: Saberasu Japan Investments Ii B.V.
Description: Fixed security over f/h, heritable and l/h property, fixed…