PROCESS COMMUNICATION UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4RP

Company number 06728217
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 4 . The most likely internet sites of PROCESS COMMUNICATION UK LIMITED are www.processcommunicationuk.co.uk, and www.process-communication-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Process Communication Uk Limited is a Private Limited Company. The company registration number is 06728217. Process Communication Uk Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Process Communication Uk Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . PARR, John is a Director of the company. Director ALLEN, Philip Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARR, John
Appointed Date: 20 October 2008
81 years old

Resigned Directors

Director
ALLEN, Philip Andrew
Resigned: 13 February 2009
Appointed Date: 20 October 2008
71 years old

Persons With Significant Control

Dr Carmen Cecilia Parr
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Parr
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCESS COMMUNICATION UK LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 October 2015
19 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4

04 Nov 2014
Accounts for a dormant company made up to 31 October 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 10 more events
27 Oct 2009
Register inspection address has been changed
26 Oct 2009
Director's details changed for Mr John Parr on 20 October 2009
04 May 2009
Registered office changed on 04/05/2009 from salisbury house 54 queens road reading berkshire RG1 4AZ
24 Feb 2009
Appointment terminated director philip allen
20 Oct 2008
Incorporation