PROCESS & INDUSTRIAL DESIGN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 03025108
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of PROCESS & INDUSTRIAL DESIGN LIMITED are www.processindustrialdesign.co.uk, and www.process-industrial-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Industrial Design Limited is a Private Limited Company. The company registration number is 03025108. Process Industrial Design Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Process Industrial Design Limited is 12 Helmet Row London Ec1v 3qj. . HALPIN, Ronan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WHITE, David has been resigned. Secretary WHITE, Sarah Concepta has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WHITE, David Joseph has been resigned. Director WHITE, Michael Joseph has been resigned. The company operates in "Machining".


Current Directors

Director
HALPIN, Ronan
Appointed Date: 05 April 2013
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 February 1995
Appointed Date: 22 February 1995

Secretary
WHITE, David
Resigned: 04 January 1996
Appointed Date: 23 February 1995

Secretary
WHITE, Sarah Concepta
Resigned: 04 September 2014
Appointed Date: 04 January 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 January 1996
Appointed Date: 22 February 1995

Director
WHITE, David Joseph
Resigned: 10 October 2014
Appointed Date: 04 January 1996
59 years old

Director
WHITE, Michael Joseph
Resigned: 04 September 2014
Appointed Date: 04 January 1996
82 years old

Persons With Significant Control

Mr Ronan Halpin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Joseph White
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCESS & INDUSTRIAL DESIGN LIMITED Events

29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 63 more events
23 Jan 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Jan 1996
Memorandum and Articles of Association
07 Mar 1995
Secretary resigned;new secretary appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
22 Feb 1995
Incorporation