PROCESS SYSTEMS ENTERPRISE LIMITED
LONDON INTERWAY SOLUTIONS LTD

Hellopages » Greater London » Hammersmith and Fulham » W6 7HA

Company number 03307708
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 5TH FLOOR EAST,, 26-28 HAMMERSMITH GROVE, LONDON, W6 7HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 115,480.91 . The most likely internet sites of PROCESS SYSTEMS ENTERPRISE LIMITED are www.processsystemsenterprise.co.uk, and www.process-systems-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Systems Enterprise Limited is a Private Limited Company. The company registration number is 03307708. Process Systems Enterprise Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Process Systems Enterprise Limited is 5th Floor East 26 28 Hammersmith Grove London W6 7ha. . MCKENZIE, Brian Godfrey is a Secretary of the company. LONGDON, Richard is a Director of the company. MATZOPOULOS, Mark Vincent is a Director of the company. MCKENZIE, Brian Godfrey is a Director of the company. PANTELIDES, Constantinos Christou, Professor is a Director of the company. WALDRON, Bernard Joseph is a Director of the company. WHITBY SMITH, Robert James is a Director of the company. Secretary KATAKWE, Hannah has been resigned. Secretary SANDERSON, Steven Mark has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ASHER, Jeremy Benjamin Gerald has been resigned. Director BIRLEY, Susan Joyce, Professor has been resigned. Director GUY, Keith William Arthur, Prof has been resigned. Director HANSEN, Michael Ray has been resigned. Director MACCHIETTO, Sandro, Prof. has been resigned. Director MATZOPOULOS, Mark Vincent has been resigned. Director PISTIKOPOULOS, Efstratios, Professor has been resigned. Director SANDERSON, Steven Mark has been resigned. Director SHAH, Nilay has been resigned. Director WELLS, Mark Benjamin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MCKENZIE, Brian Godfrey
Appointed Date: 28 February 2011

Director
LONGDON, Richard
Appointed Date: 01 February 2015
69 years old

Director
MATZOPOULOS, Mark Vincent
Appointed Date: 01 April 2015
68 years old

Director
MCKENZIE, Brian Godfrey
Appointed Date: 28 February 2011
60 years old

Director
PANTELIDES, Constantinos Christou, Professor
Appointed Date: 31 July 1997
65 years old

Director
WALDRON, Bernard Joseph
Appointed Date: 21 October 2008
68 years old

Director
WHITBY SMITH, Robert James
Appointed Date: 01 June 2007
50 years old

Resigned Directors

Secretary
KATAKWE, Hannah
Resigned: 31 July 1997
Appointed Date: 30 January 1997

Secretary
SANDERSON, Steven Mark
Resigned: 28 February 2011
Appointed Date: 17 October 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 1997
Appointed Date: 27 January 1997

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 31 July 1997

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 29 May 2012
Appointed Date: 31 December 2010

Director
ASHER, Jeremy Benjamin Gerald
Resigned: 21 October 2008
Appointed Date: 25 November 2003
67 years old

Director
BIRLEY, Susan Joyce, Professor
Resigned: 25 November 2003
Appointed Date: 31 July 1997
81 years old

Director
GUY, Keith William Arthur, Prof
Resigned: 31 January 2015
Appointed Date: 01 May 2001
81 years old

Director
HANSEN, Michael Ray
Resigned: 31 July 1997
Appointed Date: 30 January 1997
72 years old

Director
MACCHIETTO, Sandro, Prof.
Resigned: 02 March 2001
Appointed Date: 31 July 1997
73 years old

Director
MATZOPOULOS, Mark Vincent
Resigned: 31 May 2007
Appointed Date: 01 January 1999
68 years old

Director
PISTIKOPOULOS, Efstratios, Professor
Resigned: 31 March 2015
Appointed Date: 26 April 2012
64 years old

Director
SANDERSON, Steven Mark
Resigned: 28 February 2011
Appointed Date: 16 January 2008
64 years old

Director
SHAH, Nilay
Resigned: 31 May 2007
Appointed Date: 05 March 2001
59 years old

Director
WELLS, Mark Benjamin
Resigned: 30 June 2010
Appointed Date: 27 June 2007
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 1997
Appointed Date: 27 January 1997

PROCESS SYSTEMS ENTERPRISE LIMITED Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
21 Jun 2016
Group of companies' accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 115,480.91

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
18 Sep 2015
Appointment of Mr Mark Vincent Matzopoulos as a director on 1 April 2015
...
... and 119 more events
28 Feb 1997
Director resigned
24 Feb 1997
New secretary appointed
12 Feb 1997
New director appointed
12 Feb 1997
Registered office changed on 12/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS
27 Jan 1997
Incorporation

PROCESS SYSTEMS ENTERPRISE LIMITED Charges

3 October 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Trust debenture
Delivered: 4 June 2007
Status: Satisfied on 13 July 2012
Persons entitled: Close Brothers Development Vct (The Securities Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 6 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…