PROCESS BENCHMARKING LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1EP
Company number 02944342
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address ONE, PARK LANE, LEEDS, WEST YORKSHIRE, LS3 1EP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Michael Jon Gordon on 22 July 2015. The most likely internet sites of PROCESS BENCHMARKING LTD are www.processbenchmarking.co.uk, and www.process-benchmarking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Process Benchmarking Ltd is a Private Limited Company. The company registration number is 02944342. Process Benchmarking Ltd has been working since 30 June 1994. The present status of the company is Active. The registered address of Process Benchmarking Ltd is One Park Lane Leeds West Yorkshire Ls3 1ep. . MUNRO, Robert Kenneth Campbell is a Secretary of the company. GORDON, Michael Jon is a Director of the company. LLOYD, Andrew Ronald is a Director of the company. MUNRO, Robert Kenneth Campbell is a Director of the company. Secretary COSSET, Robert John has been resigned. Secretary NOBLE, Peter James has been resigned. Secretary RICHARDS, Elizabeth Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COSSET, Robert John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCANDREW, John Francis has been resigned. Director NOBLE, Peter James has been resigned. Director RICHARDS, Elizabeth Anne has been resigned. Director VELLA, Lucy has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015

Director
GORDON, Michael Jon
Appointed Date: 01 January 2015
56 years old

Director
LLOYD, Andrew Ronald
Appointed Date: 30 November 2010
62 years old

Director
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
COSSET, Robert John
Resigned: 31 October 1994
Appointed Date: 30 June 1994

Secretary
NOBLE, Peter James
Resigned: 30 November 2010
Appointed Date: 01 November 1994

Secretary
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 30 November 2010

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
COSSET, Robert John
Resigned: 31 October 1994
Appointed Date: 30 June 1994
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
MCANDREW, John Francis
Resigned: 31 December 2014
Appointed Date: 30 November 2010
73 years old

Director
NOBLE, Peter James
Resigned: 30 June 2012
Appointed Date: 01 November 1994
76 years old

Director
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 30 November 2010
68 years old

Director
VELLA, Lucy
Resigned: 30 June 2012
Appointed Date: 30 June 1994
67 years old

Persons With Significant Control

Callcredit Information Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROCESS BENCHMARKING LTD Events

26 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 Oct 2015
Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

...
... and 67 more events
30 Nov 1994
Accounting reference date notified as 30/06
16 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1994
Secretary resigned;new secretary appointed;new director appointed
06 Jul 1994
Director resigned;new director appointed
30 Jun 1994
Incorporation

PROCESS BENCHMARKING LTD Charges

9 April 2014
Charge code 0294 4342 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
Description: Contains fixed charge…
26 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 26 March 2014
Persons entitled: Ge Corporate Finance Bank Sas
Description: Fixed and floating charge over the undertaking and all…