Company number 03911607
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address C/O MAK PRACTICE, CHILTLEE MANOR, HASLEMERE ROAD, LIPHOOK, HAMPSHIRE, GU30 7AZ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 200
. The most likely internet sites of PROCESS CONTROL SOLUTIONS LIMITED are www.processcontrolsolutions.co.uk, and www.process-control-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Haslemere Rail Station is 3.6 miles; to Petersfield Rail Station is 7.8 miles; to Bentley (Hants) Rail Station is 7.8 miles; to Farnham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Control Solutions Limited is a Private Limited Company.
The company registration number is 03911607. Process Control Solutions Limited has been working since 21 January 2000.
The present status of the company is Active. The registered address of Process Control Solutions Limited is C O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire Gu30 7az. . LEIGH, Stephen is a Secretary of the company. LEIGH, Richard Peter, Dr is a Director of the company. LEIGH, Stephen is a Director of the company. Secretary GARRETT, Jason Leonard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIDGER, John Paul has been resigned. Director DUMVILLE, Paul has been resigned. Director GARRETT, Jason Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2000
Appointed Date: 21 January 2000
Director
BRIDGER, John Paul
Resigned: 20 September 2009
Appointed Date: 28 February 2008
64 years old
Director
DUMVILLE, Paul
Resigned: 24 June 2008
Appointed Date: 27 July 2000
52 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2000
Appointed Date: 21 January 2000
Persons With Significant Control
Mr Stephen Leigh
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more
PROCESS CONTROL SOLUTIONS LIMITED Events
02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 57 more events
10 Apr 2000
Registered office changed on 10/04/00 from: 60 chertsey street guildford surrey GU1 4HL
25 Feb 2000
Memorandum and Articles of Association
23 Feb 2000
Company name changed selexim associates LIMITED\certificate issued on 24/02/00
17 Feb 2000
Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 8RR
21 Jan 2000
Incorporation