PROCESS TOMOGRAPHY FORESIGHT TECHNOLOGY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 03378720
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address SUNLIGHT HOUSE - SUITE 101, 85 QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PROCESS TOMOGRAPHY FORESIGHT TECHNOLOGY LIMITED are www.processtomographyforesighttechnology.co.uk, and www.process-tomography-foresight-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Tomography Foresight Technology Limited is a Private Limited Company. The company registration number is 03378720. Process Tomography Foresight Technology Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Process Tomography Foresight Technology Limited is Sunlight House Suite 101 85 Quay Street Manchester M3 3jz. . PRIMROSE, Kenneth Mark is a Secretary of the company. MOON, John Thomas, Dr is a Director of the company. PRIMROSE, Kenneth Mark is a Director of the company. Secretary HOYLE, Brian Stewart, Professor has been resigned. Secretary JONES, David Leonard has been resigned. Secretary HL SECRETARIES LIMITED has been resigned. Director FERGUSON, Angus Scott has been resigned. Director LOUGHLIN, Helen has been resigned. Director ROWLAND, Clive Gary has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIMROSE, Kenneth Mark
Appointed Date: 01 December 2006

Director
MOON, John Thomas, Dr
Appointed Date: 30 May 2007
76 years old

Director
PRIMROSE, Kenneth Mark
Appointed Date: 22 November 1999
64 years old

Resigned Directors

Secretary
HOYLE, Brian Stewart, Professor
Resigned: 01 December 2006
Appointed Date: 18 June 2002

Secretary
JONES, David Leonard
Resigned: 19 February 2002
Appointed Date: 11 November 1998

Secretary
HL SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 30 May 1997

Director
FERGUSON, Angus Scott
Resigned: 19 February 2002
Appointed Date: 22 November 1999
79 years old

Director
LOUGHLIN, Helen
Resigned: 19 February 2002
Appointed Date: 22 November 1999
72 years old

Director
ROWLAND, Clive Gary
Resigned: 19 February 2002
Appointed Date: 11 November 1998
71 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 11 November 1998
Appointed Date: 30 May 1997

PROCESS TOMOGRAPHY FORESIGHT TECHNOLOGY LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6

09 Oct 2015
Total exemption full accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6

22 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
26 Nov 1998
Secretary resigned
26 Nov 1998
Director resigned
26 Nov 1998
New secretary appointed
03 Jul 1998
Return made up to 31/05/98; full list of members
30 May 1997
Incorporation