GLOBAL PROCESS INNOVATIONS LIMITED

Hellopages » Greater London » Haringey » N8 9LE

Company number 04250801
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address 11 RIDGE ROAD, LONDON, N8 9LE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of GLOBAL PROCESS INNOVATIONS LIMITED are www.globalprocessinnovations.co.uk, and www.global-process-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 9.4 miles; to Balham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Process Innovations Limited is a Private Limited Company. The company registration number is 04250801. Global Process Innovations Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Global Process Innovations Limited is 11 Ridge Road London N8 9le. The company`s financial liabilities are £4.93k. It is £-3.27k against last year. And the total assets are £7.36k, which is £-3.27k against last year. MENDES, Debra Maria Josephine is a Secretary of the company. JONES, Laurence Michael is a Director of the company. MENDES, Debra Maria Josephine is a Director of the company. Secretary FLETCHER, Stephen John has been resigned. Secretary STEVENS, Colin John has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ADLER, Warwick William has been resigned. Director FLETCHER, Stephen John has been resigned. Director IREDALE, Paul Derek has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


global process innovations Key Finiance

LIABILITIES £4.93k
-40%
CASH n/a
TOTAL ASSETS £7.36k
-31%
All Financial Figures

Current Directors

Secretary
MENDES, Debra Maria Josephine
Appointed Date: 19 March 2004

Director
JONES, Laurence Michael
Appointed Date: 16 January 2014
74 years old

Director
MENDES, Debra Maria Josephine
Appointed Date: 07 March 2002
65 years old

Resigned Directors

Secretary
FLETCHER, Stephen John
Resigned: 19 March 2004
Appointed Date: 01 May 2002

Secretary
STEVENS, Colin John
Resigned: 01 May 2002
Appointed Date: 12 July 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
ADLER, Warwick William
Resigned: 01 May 2006
Appointed Date: 08 September 2004
71 years old

Director
FLETCHER, Stephen John
Resigned: 05 October 2003
Appointed Date: 12 July 2001
69 years old

Director
IREDALE, Paul Derek
Resigned: 30 September 2010
Appointed Date: 07 March 2002
70 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Ms Debra Maria Josephine Mendes
Notified on: 12 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Michael Jones
Notified on: 12 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL PROCESS INNOVATIONS LIMITED Events

27 Dec 2016
Micro company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Dec 2015
Micro company accounts made up to 31 March 2015
12 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10

24 Nov 2014
Micro company accounts made up to 31 March 2014
...
... and 51 more events
23 Oct 2001
New secretary appointed
23 Jul 2001
Registered office changed on 23/07/01 from: 25 hill road theydon bois epping essex CM16 7LX
23 Jul 2001
Secretary resigned
23 Jul 2001
Director resigned
12 Jul 2001
Incorporation