PROCESS SYSTEMS INTERNATIONAL LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7QZ

Company number 02689358
Status Active
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address FIRST FLOOR, UNIT 4, ELEMENT COURT, HILTON CROSS BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV10 7QZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016; Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016. The most likely internet sites of PROCESS SYSTEMS INTERNATIONAL LIMITED are www.processsystemsinternational.co.uk, and www.process-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 4 miles; to Cannock Rail Station is 4.6 miles; to Coseley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Systems International Limited is a Private Limited Company. The company registration number is 02689358. Process Systems International Limited has been working since 20 February 1992. The present status of the company is Active. The registered address of Process Systems International Limited is First Floor Unit 4 Element Court Hilton Cross Business Park Wolverhampton West Midlands England Wv10 7qz. . BUTLER, Leigh is a Secretary of the company. DILKES, Miles Jason is a Director of the company. TOMPSETT, Rodney Graham is a Director of the company. Secretary BROWNJOHN, Michael Edmund has been resigned. Secretary GATEHOUSE, Lawrence William has been resigned. Secretary HOOLEY, James David has been resigned. Secretary TILLEY, Susan has been resigned. Director BROWNJOHN, Michael Edmund has been resigned. Director GATEHOUSE, Lawrence William has been resigned. Director HODGKINS, Mark Nicholas has been resigned. Director HOOLEY, James David has been resigned. Director MACLEOD, Alistair has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BUTLER, Leigh
Appointed Date: 17 August 2016

Director
DILKES, Miles Jason
Appointed Date: 08 February 2016
52 years old

Director
TOMPSETT, Rodney Graham
Appointed Date: 01 August 2015
72 years old

Resigned Directors

Secretary
BROWNJOHN, Michael Edmund
Resigned: 10 March 1994

Secretary
GATEHOUSE, Lawrence William
Resigned: 01 November 1999
Appointed Date: 01 July 1996

Secretary
HOOLEY, James David
Resigned: 01 July 1996
Appointed Date: 10 March 1994

Secretary
TILLEY, Susan
Resigned: 05 September 2012
Appointed Date: 01 November 1999

Director
BROWNJOHN, Michael Edmund
Resigned: 10 March 1994
88 years old

Director
GATEHOUSE, Lawrence William
Resigned: 23 October 2012
81 years old

Director
HODGKINS, Mark Nicholas
Resigned: 29 October 2015
Appointed Date: 23 October 2012
68 years old

Director
HOOLEY, James David
Resigned: 31 August 1999
Appointed Date: 10 March 1994
80 years old

Director
MACLEOD, Alistair
Resigned: 29 July 2016
Appointed Date: 01 November 2015
70 years old

Persons With Significant Control

Alycidon Capital Limited
Notified on: 20 February 2017
Nature of control: Ownership of shares – 75% or more

PROCESS SYSTEMS INTERNATIONAL LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
14 Dec 2016
Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016
12 Dec 2016
Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016
18 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Appointment of Mrs Leigh Butler as a secretary on 17 August 2016
...
... and 72 more events
08 Jun 1992
Ad 20/02/92--------- £ si 298@1=298 £ ic 2/300
08 Jun 1992
Accounting reference date notified as 31/03

06 Mar 1992
Registered office changed on 06/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1992
Incorporation

PROCESS SYSTEMS INTERNATIONAL LIMITED Charges

25 February 2016
Charge code 0268 9358 0002
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 October 1992
Fixed and floating charge
Delivered: 15 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed and floating charge on. Undertaking and all…