PROCESS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7EZ
Company number 02619989
Status Active
Incorporation Date 13 June 1991
Company Type Private Limited Company
Address SOVEREIGN COURT TWO UNIVERSITY OF WARWICK SCIENCE PARK, SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Micro company accounts made up to 31 July 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of PROCESS LIMITED are www.process.co.uk, and www.process.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Process Limited is a Private Limited Company. The company registration number is 02619989. Process Limited has been working since 13 June 1991. The present status of the company is Active. The registered address of Process Limited is Sovereign Court Two University of Warwick Science Park Sir William Lyons Road Coventry West Midlands Cv4 7ez. The company`s financial liabilities are £33.18k. It is £9.89k against last year. And the total assets are £0.1k, which is £0k against last year. JACQUES, Mark is a Secretary of the company. EDEN, Robert David, Doctor is a Director of the company. MOULDEN, Mark Richard is a Director of the company. Secretary EDEN, Arthur Richard has been resigned. Secretary EDEN, Arthur Richard has been resigned. Secretary EDEN, Robert Arthur has been resigned. Secretary EDEN, Robert Arthur has been resigned. Director EDEN, Arthur Richard has been resigned. Director SCOTT, Terence Norman has been resigned. The company operates in "Extraction of natural gas".


process Key Finiance

LIABILITIES £33.18k
+42%
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
JACQUES, Mark
Appointed Date: 01 December 2012

Director
EDEN, Robert David, Doctor
Appointed Date: 15 February 1993
74 years old

Director
MOULDEN, Mark Richard
Appointed Date: 30 June 2013
56 years old

Resigned Directors

Secretary
EDEN, Arthur Richard
Resigned: 01 December 2012
Appointed Date: 12 September 2007

Secretary
EDEN, Arthur Richard
Resigned: 01 May 1995
Appointed Date: 15 February 1993

Secretary
EDEN, Robert Arthur
Resigned: 12 September 2007
Appointed Date: 01 May 1995

Secretary
EDEN, Robert Arthur
Resigned: 15 February 1993

Director
EDEN, Arthur Richard
Resigned: 17 March 1995
Appointed Date: 15 February 1993
78 years old

Director
SCOTT, Terence Norman
Resigned: 15 February 1993
74 years old

PROCESS LIMITED Events

11 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

30 Apr 2016
Micro company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

29 Apr 2015
Micro company accounts made up to 31 July 2014
26 Sep 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 74 more events
24 Aug 1992
Return made up to 13/06/92; full list of members

25 Apr 1992
Registered office changed on 25/04/92 from: barclay centre university of warwick science park, coventry west midlands

15 Jan 1992
Director resigned;new director appointed

21 Jun 1991
Secretary resigned

13 Jun 1991
Incorporation